Company NameProfessional & Executive Recruitment Limited
Company StatusDissolved
Company Number02256932
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMichael Laurence Petch
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(3 years, 1 month after company formation)
Appointment Duration17 years, 3 months (closed 14 October 2008)
RoleGroup Personnel Director
Correspondence Address4 Finch Road
Berkhamsted
Hertfordshire
HP4 3LH
Director NameStuart Frederick James
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1991(3 years, 4 months after company formation)
Appointment Duration17 years (closed 14 October 2008)
RoleCompany Director
Correspondence Address22 Tyler Gardens
Addlestone
Surrey
KT15 2XP
Director NameMr Robert Benedict Gregory
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartington House Hide Lane
Hartington
Buxton
Derbyshire
SK17 0AP
Director NameIan Robert Charles Maxwell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 January 1992)
RoleCompany Director
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Director NameMichael Butler Stoney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 04 October 1991)
RoleChartered Accountant
Correspondence Address12 Hunters Meadow
Dulwich
London
SE19 1HX
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 04 December 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameMr David Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(3 years, 4 months after company formation)
Appointment Duration3 months (resigned 10 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate House Stoke Row Road
Peppard Common
Henley On Thames
Oxfordshire
RG9 5JD

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£7,364,083
Net Worth-£5,078,126
Current Liabilities£6,393,386

Accounts

Latest Accounts30 June 1990 (33 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2008First Gazette notice for compulsory strike-off (1 page)
7 September 2007Completion of winding up (1 page)
23 March 2007Notice of discharge of Administration Order (3 pages)
21 March 2007Order of court to wind up (2 pages)
13 March 2007Administrator's abstract of receipts and payments (2 pages)
16 January 2007Administrator's abstract of receipts and payments (2 pages)
25 October 2006Notice of completion of voluntary arrangement (5 pages)
25 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2006 (6 pages)
13 July 2006Administrator's abstract of receipts and payments (4 pages)
3 February 2006Administrator's abstract of receipts and payments (2 pages)
9 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2005 (5 pages)
21 June 2005Administrator's abstract of receipts and payments (2 pages)
11 January 2005Administrator's abstract of receipts and payments (3 pages)
1 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2004 (3 pages)
11 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2003 (3 pages)
11 August 2004Administrator's abstract of receipts and payments (3 pages)
26 April 2004Registered office changed on 26/04/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
22 January 2004Administrator's abstract of receipts and payments (3 pages)
24 July 2003Administrator's abstract of receipts and payments (3 pages)
12 February 2003Administrator's abstract of receipts and payments (3 pages)
24 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2001 (6 pages)
24 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 1999 (6 pages)
24 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2000 (6 pages)
24 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2002 (5 pages)
12 August 2002Administrator's abstract of receipts and payments (3 pages)
21 June 2002Registered office changed on 21/06/02 from: po box 55 1 surrey street london WC2R 2NT (1 page)
25 January 2002Administrator's abstract of receipts and payments (3 pages)
22 January 2002O/C 20/12/01 rem/appt supervs. (4 pages)
22 August 2001Administrator's abstract of receipts and payments (2 pages)
22 August 2001Administrator's abstract of receipts and payments (3 pages)
22 August 2001Administrator's abstract of receipts and payments (2 pages)
22 August 2001Administrator's abstract of receipts and payments (2 pages)
28 September 2000Certificate of specific penalty (2 pages)
28 September 2000Certificate of specific penalty (2 pages)
28 September 2000Certificate of specific penalty (2 pages)
28 September 2000Certificate of specific penalty (2 pages)
24 May 2000Administrator's abstract of receipts and payments (2 pages)
4 February 1999Administrator's abstract of receipts and payments (2 pages)
13 November 1998Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 1998 (2 pages)
16 July 1998Administrator's abstract of receipts and payments (2 pages)
5 February 1998Administrator's abstract of receipts and payments (2 pages)
5 November 1997Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 1997 (6 pages)
8 August 1997Administrator's abstract of receipts and payments (2 pages)
11 November 1996Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 1996 (6 pages)
8 July 1996Administrator's abstract of receipts and payments (1 page)
18 January 1996Administrator's abstract of receipts and payments (2 pages)
8 November 1995Report to cred vol arr. (4 pages)
7 July 1995Administrator's abstract of receipts and payments (4 pages)
28 September 1993Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
8 June 1993Notice of variation of an Administration Order (4 pages)
14 August 1992Statement of administrator's proposal (1 page)
14 August 1992Administration Order (1 page)
27 March 1992Notice of result of meeting of creditors (1 page)
23 December 1991Notice of Administration Order (1 page)
23 December 1991Administration Order (1 page)