Company NameProfessional Contract Installations Limited
DirectorSusan James
Company StatusDissolved
Company Number02533825
CategoryPrivate Limited Company
Incorporation Date23 August 1990(33 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan James
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleAccountant
Correspondence Address13 Hastings Street
Royal Arsenal
London
SE18 6SY
Secretary NameSophia Cassidy
NationalityBritish
StatusCurrent
Appointed04 November 2002(12 years, 2 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address5 Nuns Lane
St Albans
Hertfordshire
AL1 2HS
Director NameJerry Dean
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 11 October 2002)
RoleManaging Director
Correspondence Address1 Manor Close
London
SE28 8EY
Secretary NameSusan James
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address17 Florence House
Royal Herbert Pavillions
London
SE18 4PP
Director NameDale Edison Manson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 High Street
Greenhithe Village
Kent
DA9 9NL
Director NameMark Philip Cronk
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 2002)
RoleCompany Director
Correspondence Address24 Vickers Road
Erith
Kent
DA8 1PH

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Gross Profit£734,995
Net Worth£17,025
Cash£2,700
Current Liabilities£704,097

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

13 May 2006Dissolved (1 page)
20 February 2006Administrator's progress report (8 pages)
13 February 2006Notice of move from Administration to Dissolution (5 pages)
25 July 2005Administrator's progress report (4 pages)
6 July 2005Notice of extension of period of Administration (2 pages)
17 February 2005Administrator's progress report (7 pages)
3 September 2004Statement of administrator's proposal (33 pages)
2 September 2004Statement of affairs (7 pages)
7 July 2004Registered office changed on 07/07/04 from: the stables shiptons bridge farm widdington saffron walden essex CB11 3SU (1 page)
6 July 2004Appointment of an administrator (1 page)
15 April 2004Registered office changed on 15/04/04 from: 49 mount pleasant london WC1X 0AE (1 page)
4 February 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
18 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002New secretary appointed (2 pages)
25 November 2002Secretary resigned (1 page)
18 June 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
1 March 2002Registered office changed on 01/03/02 from: 8 swan road london SE18 5TT (1 page)
11 October 2001Return made up to 23/08/01; full list of members (8 pages)
14 September 2001Accounts for a small company made up to 31 March 2001 (9 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 November 2000New director appointed (2 pages)
25 October 2000Return made up to 23/08/00; full list of members (7 pages)
17 August 1999Director resigned (1 page)
17 August 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 May 1999Full accounts made up to 31 March 1999 (11 pages)
19 May 1999Registered office changed on 19/05/99 from: 17 dryden road welling kent DA16 3ND (1 page)
19 May 1999Secretary's particulars changed;director's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
19 November 1998Full accounts made up to 31 March 1998 (14 pages)
14 October 1998Return made up to 23/08/98; no change of members (4 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Return made up to 23/08/97; no change of members (6 pages)
19 January 1998Full accounts made up to 31 March 1997 (14 pages)
20 November 1997New director appointed (2 pages)
29 October 1996Full accounts made up to 31 March 1996 (13 pages)
23 August 1996Return made up to 23/08/96; full list of members (6 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
13 November 1995Return made up to 23/08/95; no change of members (4 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (12 pages)