Company NameProfessional Legal Services Limited
Company StatusDissolved
Company Number02526531
CategoryPrivate Limited Company
Incorporation Date30 July 1990(33 years, 8 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Phillip Skevington
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1992(1 year, 11 months after company formation)
Appointment Duration17 years, 1 month (closed 11 August 2009)
RoleSolicitor
Correspondence Address17 Balcaskie Road
Eltham
London
SE9 1HQ
Director NameMr Keith Marshall Robinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(9 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 11 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Secretary NameMr Keith Marshall Robinson
NationalityBritish
StatusClosed
Appointed22 July 2002(11 years, 12 months after company formation)
Appointment Duration7 years (closed 11 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Director NameMr Stephen Edward Clow
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 11 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Oaklands Road
London
SW14 8NJ
Director NameMr Simon John Hardwick
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration10 years, 11 months (resigned 18 July 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHallingbury Hall
Little Hallingbury
Bishops Stortford
Herts
CM22 7RP
Director NameMr Charles Stewart Ranson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 1996)
RoleSolicitor
Correspondence Address12 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Secretary NameMr Charles Stewart Ranson
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address12 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameMr Nicholas Alan Roche
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(5 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 29 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address102 Randolph Avenue
London
W9 1PQ
Director NameJacques Obadia Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 June 2000)
RoleSolicitor
Correspondence Address59 Cranes Park Avenue
Surbiton
Surrey
KT5 8BS
Director NameAlan Hugh Williams
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(5 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2007)
RoleSolicitor
Correspondence Address18 Alkerden Road
Chiswick
London
W4 2HP
Secretary NameMr Simon John Hardwick
NationalityBritish
StatusResigned
Appointed09 April 1996(5 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 July 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHallingbury Hall
Little Hallingbury
Bishops Stortford
Herts
CM22 7RP
Director NameMrs Julie Elizabeth Keating
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(11 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Tuskar Street
Greenwich
London
SE10 9UR

Location

Registered Address12th Floor 6 New Street Square
New Fetter Lane
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2009Application for striking-off (1 page)
10 February 2009Total exemption full accounts made up to 31 August 2007 (4 pages)
2 September 2008Return made up to 02/07/08; no change of members (6 pages)
15 April 2008Registered office changed on 15/04/2008 from centurion house 37 jewry street london EC3N 2ER (1 page)
8 January 2008Director resigned (1 page)
27 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
27 July 2007Return made up to 02/07/07; no change of members (6 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
28 November 2006New director appointed (2 pages)
25 October 2006Return made up to 02/07/06; full list of members (8 pages)
9 October 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
21 September 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
28 July 2005Return made up to 02/07/05; full list of members (8 pages)
24 November 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2003Total exemption full accounts made up to 31 August 2003 (5 pages)
28 September 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
11 September 2003Return made up to 02/07/03; full list of members (9 pages)
11 September 2003Director resigned (1 page)
26 July 2002New secretary appointed (3 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002New director appointed (2 pages)
24 July 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
15 August 2001Return made up to 02/07/01; full list of members (7 pages)
26 June 2001Accounts made up to 31 August 2000 (5 pages)
28 June 2000Return made up to 02/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(8 pages)
28 June 2000Director resigned (1 page)
29 October 1999New director appointed (3 pages)
27 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1999Accounts made up to 31 August 1999 (8 pages)
20 September 1999Accounts made up to 31 August 1998 (8 pages)
3 August 1999Return made up to 02/07/99; no change of members (6 pages)
9 October 1998Return made up to 02/07/98; no change of members (6 pages)
18 March 1998Registered office changed on 18/03/98 from: c/o hardwick & company porters place 33 st john street london EC1M 4AA (1 page)
10 July 1997Return made up to 02/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 June 1997Accounts made up to 31 August 1996 (8 pages)
28 August 1996Return made up to 03/07/96; change of members
  • 363(287) ‐ Registered office changed on 28/08/96
(8 pages)
19 May 1996Accounts made up to 31 August 1995 (8 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New secretary appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996Director resigned (1 page)
29 June 1995Accounts made up to 31 August 1994 (9 pages)
30 July 1990Incorporation (18 pages)