Company NameProfitclass Limited
Company StatusDissolved
Company Number02690238
CategoryPrivate Limited Company
Incorporation Date24 February 1992(32 years, 2 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMs Hazel Elizabeth Young
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1992(1 month, 1 week after company formation)
Appointment Duration21 years (closed 23 April 2013)
RoleSecretary
Country of ResidenceNorthern Ireland
Correspondence Address115 Moneymore Road
Magherafelt
County Londonderry
BT45 6HJ
Northern Ireland
Secretary NameMs Hazel Elizabeth Young
NationalityBritish
StatusClosed
Appointed08 April 1992(1 month, 1 week after company formation)
Appointment Duration21 years (closed 23 April 2013)
RoleSecretary
Country of ResidenceNorthern Ireland
Correspondence Address115 Moneymore Road
Magherafelt
County Londonderry
BT45 6HJ
Northern Ireland
Director NameMr David Andrew Henry
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNorthern Irish
StatusClosed
Appointed30 June 1998(6 years, 4 months after company formation)
Appointment Duration14 years, 10 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address102 Moneymore Road
Magherafelt
County Londonderry
BT45 6HN
Northern Ireland
Director NameMr James Henry
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(1 month, 1 week after company formation)
Appointment Duration19 years, 9 months (resigned 11 January 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address102 Moneymore Road
Magherafelt
County Londonderry
BT45 6HN
Northern Ireland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Melton Street
Euston Square
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

100 at £1Henry Group (Ni) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Application to strike the company off the register (3 pages)
18 December 2012Application to strike the company off the register (3 pages)
22 June 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
22 June 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 100
(5 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 100
(5 pages)
16 January 2012Termination of appointment of James Henry as a director (1 page)
16 January 2012Termination of appointment of James Henry as a director on 11 January 2012 (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
21 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
12 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
12 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 March 2009Return made up to 24/02/08; full list of members (4 pages)
2 March 2009Return made up to 24/02/08; full list of members (4 pages)
2 March 2009Return made up to 24/02/09; full list of members (4 pages)
2 March 2009Return made up to 24/02/09; full list of members (4 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
22 July 2008Accounts made up to 31 March 2008 (6 pages)
17 August 2007Accounts made up to 31 March 2007 (6 pages)
17 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
19 April 2007Return made up to 24/02/07; full list of members (7 pages)
19 April 2007Return made up to 24/02/07; full list of members (7 pages)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
16 November 2006Accounts made up to 31 March 2006 (6 pages)
13 March 2006Return made up to 24/02/06; full list of members (7 pages)
13 March 2006Return made up to 24/02/06; full list of members (7 pages)
23 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
23 September 2005Accounts made up to 31 March 2005 (6 pages)
8 March 2005Return made up to 24/02/05; full list of members (7 pages)
8 March 2005Return made up to 24/02/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 November 2004Accounts made up to 31 March 2004 (5 pages)
4 March 2004Return made up to 24/02/04; full list of members (7 pages)
4 March 2004Return made up to 24/02/04; full list of members (7 pages)
16 July 2003Accounts made up to 31 March 2003 (5 pages)
16 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 March 2003Return made up to 24/02/03; full list of members (7 pages)
18 March 2003Return made up to 24/02/03; full list of members (7 pages)
22 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
22 October 2002Accounts made up to 31 March 2002 (3 pages)
25 March 2002Return made up to 24/02/02; full list of members (10 pages)
25 March 2002Return made up to 24/02/02; full list of members (10 pages)
22 June 2001Accounts made up to 31 March 2001 (3 pages)
22 June 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
27 March 2001Return made up to 24/02/01; full list of members (7 pages)
27 March 2001Return made up to 24/02/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 April 2000Return made up to 24/02/00; full list of members (7 pages)
5 April 2000Return made up to 24/02/00; full list of members (7 pages)
25 February 2000Amended accounts made up to 31 March 1999 (5 pages)
25 February 2000Amended accounts made up to 31 March 1999 (5 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 February 1999Return made up to 24/02/99; full list of members (9 pages)
26 February 1999Return made up to 24/02/99; full list of members (9 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 March 1998Return made up to 24/02/98; full list of members (8 pages)
12 March 1998Return made up to 24/02/98; full list of members (8 pages)
5 February 1998Amended accounts made up to 31 March 1997 (15 pages)
5 February 1998Amended accounts made up to 31 March 1997 (15 pages)
4 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Full accounts made up to 31 March 1997 (15 pages)
13 November 1997Full accounts made up to 31 March 1997 (15 pages)
23 October 1997Particulars of mortgage/charge (6 pages)
23 October 1997Particulars of mortgage/charge (6 pages)
18 July 1997Return made up to 24/02/97; full list of members (6 pages)
18 July 1997Return made up to 24/02/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
14 July 1996Accounts for a medium company made up to 31 March 1995 (15 pages)
14 July 1996Accounts for a medium company made up to 31 March 1995 (15 pages)
10 May 1996Return made up to 24/02/96; no change of members (4 pages)
10 May 1996Return made up to 24/02/96; no change of members (4 pages)
28 April 1996Accounting reference date shortened from 30/09 to 31/03 (1 page)
28 April 1996Accounting reference date shortened from 30/09 to 31/03 (1 page)
21 June 1995Accounts for a medium company made up to 30 September 1994 (13 pages)
21 June 1995Accounts for a medium company made up to 30 September 1994 (13 pages)
7 April 1995Registered office changed on 07/04/95 from: 22 melton street euston square london NW1 2BW (1 page)
7 April 1995Registered office changed on 07/04/95 from: 22 melton street euston square london NW1 2BW (1 page)
7 April 1995Return made up to 24/02/95; no change of members (4 pages)
7 April 1995Return made up to 24/02/95; no change of members
  • 363(287) ‐ Registered office changed on 07/04/95
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
5 July 1994Accounts for a small company made up to 30 September 1993 (7 pages)
18 March 1994Return made up to 24/02/94; full list of members (5 pages)
18 March 1994Return made up to 24/02/94; full list of members (5 pages)
22 June 1993Return made up to 24/02/93; full list of members (6 pages)
9 June 1993Full accounts made up to 30 September 1992 (9 pages)
19 May 1993Registered office changed on 19/05/93 from: far end bucknalls lane garston watford hertfordshire wdz 7NL (1 page)
16 March 1993Particulars of mortgage/charge (3 pages)
19 June 1992Particulars of mortgage/charge (3 pages)
22 April 1992Nc inc already adjusted 08/04/92 (1 page)
16 April 1992Memorandum and Articles of Association (14 pages)
16 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
15 April 1992Registered office changed on 15/04/92 from: 2 baches street london N1 6UB (1 page)
15 April 1992Accounting reference date notified as 30/09 (1 page)
15 April 1992Ad 10/04/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1992Secretary resigned;new secretary appointed (6 pages)