Company NameP.R.O.B.E. (Management Services) Limited
Company StatusDissolved
Company Number02487489
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years, 1 month ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCatherine Jatinder Wright
NationalityBritish
StatusClosed
Appointed11 April 2003(13 years after company formation)
Appointment Duration6 months, 1 week (closed 21 October 2003)
RoleCompany Director
Correspondence Address6 Otford Crescent
Crofton Park
London
SE4 1RD
Director NameMontpellier Group Nominees Limited (Corporation)
StatusClosed
Appointed30 September 1996(6 years, 6 months after company formation)
Appointment Duration7 years (closed 21 October 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameJohn Heffer
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration3 days (resigned 30 March 1992)
RoleSecretary
Correspondence AddressWhite Meadows
Horton
Devizes
Wiltshire
SN10 3NB
Director NamePhilip Frederick Quine
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1996)
RoleRegional Manager
Correspondence Address6 Stonecross Drive
Rainhill
Prescot
Merseyside
L35 6DD
Director NameMr David Peter Weeks
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration1 year (resigned 26 March 1993)
RoleBusiness Development Man
Country of ResidenceUnited Kingdom
Correspondence Address908 Beatty House
Dolphin Square
London
SW1V 3PN
Secretary NameJohn Heffer
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration3 days (resigned 30 March 1992)
RoleCompany Director
Correspondence AddressWhite Meadows
Horton
Devizes
Wiltshire
SN10 3NB
Director NameMr Harry Smith
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 September 1996)
RoleCompany Director
Correspondence Address42 The Crescent
Mortimer
Reading
Berkshire
RG7 3RU
Secretary NameMr Harry Smith
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 September 1996)
RoleAccountant
Correspondence Address42 The Crescent
Mortimer
Reading
Berkshire
RG7 3RU
Director NameJames Dunsmore
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address1 Fernie Close
Lichfield Road
Stone
Staffordshire
ST15 8YD
Secretary NameJames Dunsmore
NationalityBritish
StatusResigned
Appointed30 September 1996(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address1 Fernie Close
Lichfield Road
Stone
Staffordshire
ST15 8YD
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(12 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 April 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address138 King Charles Road
Surbiton
Surrey
KT5 8QN
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2000(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered Address39 Cornhill
London
EC3V 3NU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2003Director's particulars changed (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
8 May 2003Application for striking-off (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003New secretary appointed (2 pages)
25 April 2003Director resigned (1 page)
28 March 2003Return made up to 26/03/03; full list of members (5 pages)
16 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
11 September 2002Director resigned (1 page)
6 September 2002New director appointed (8 pages)
30 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
30 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2001Location of debenture register (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of register of members (1 page)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
3 August 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
9 May 2001Return made up to 26/03/01; full list of members (5 pages)
9 May 2001Location of register of members (1 page)
9 May 2001Location of debenture register (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New director appointed (5 pages)
10 May 2000Return made up to 26/03/00; full list of members (5 pages)
9 February 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
23 December 1999Director's particulars changed (1 page)
17 May 1999Return made up to 26/03/99; full list of members (9 pages)
21 April 1999Registered office changed on 21/04/99 from: marsham house station road gerrards cross bucks SL9 8ER (1 page)
12 March 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
25 September 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
21 April 1998Return made up to 26/03/98; full list of members (12 pages)
6 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
21 April 1997Return made up to 26/03/97; full list of members (8 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New secretary appointed;new director appointed (4 pages)
7 January 1997Director resigned (1 page)
7 January 1997Secretary resigned;director resigned (1 page)
16 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
4 April 1996Return made up to 26/03/96; full list of members (6 pages)
6 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
26 April 1995Return made up to 26/03/95; full list of members (12 pages)