Company NameProfessional, Environmental & Caring Services Q.A. Limited
DirectorPeter Graham Scott
Company StatusDissolved
Company Number02758267
CategoryPrivate Limited Company
Incorporation Date23 October 1992(31 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMark Spicer
NationalityBritish
StatusCurrent
Appointed30 September 1993(11 months, 1 week after company formation)
Appointment Duration30 years, 6 months
RoleSecretary
Correspondence Address192 Windsor Road
Ilford
Essex
IG1 1HE
Director NamePeter Graham Scott
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(2 years, 8 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address1 Fulbourne Close
Luton
Bedfordshire
LU4 9PW
Director NameMr Robert Arthur Dexter
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address4 Charlton Drive
Biggin Hill
Westerham
Kent
TN16 3TZ
Director NameAllan Rea
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressAvellana
Ashcott Road, Meare
Glastonbury
Somerset
BA6 9ST
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameDavid Gurdon Riggs
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(same day as company formation)
RoleManagement Consultant Quality/Assessort
Correspondence Address13 Mendip Close
Axbridge
Somerset
BS26 2DG
Director NamePeter Graham Scott
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(same day as company formation)
RoleManaging Director
Correspondence Address1 Fulbourne Close
Luton
Bedfordshire
LU4 9PW
Secretary NameAllan Rea
NationalityBritish
StatusResigned
Appointed23 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressAvellana
Ashcott Road, Meare
Glastonbury
Somerset
BA6 9ST
Director NameLynn Gorski Jackson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(4 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1993)
RoleFinancial Consultant
Correspondence AddressMoorland Park St Ive Road
Liskeard
Cornwall
PL14 5RD

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 May 2005Dissolved (1 page)
17 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
6 July 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
24 August 2001Sec/state's cert-release of liq. (1 page)
5 July 2001Appointment of a voluntary liquidator (1 page)
5 July 2001C/O re change of liq (5 pages)
5 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
25 June 2001Liquidators statement of receipts and payments (5 pages)
20 June 2001Registered office changed on 20/06/01 from: 2 nelson street southen on sea essex SS1 1EF (1 page)
17 January 2001Liquidators statement of receipts and payments (5 pages)
4 August 2000Liquidators statement of receipts and payments (5 pages)
19 January 2000Liquidators statement of receipts and payments (5 pages)
25 June 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
21 July 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Sec of state rel of liq (1 page)
20 May 1998Notice of ceasing to act as a voluntary liquidator (1 page)
20 May 1998O/C replacement of liquidator (43 pages)
20 May 1998Appointment of a voluntary liquidator (1 page)
25 June 1997Statement of affairs (5 pages)
25 June 1997Appointment of a voluntary liquidator (2 pages)
25 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 1997Registered office changed on 16/06/97 from: 165-167 high street rayleigh essex SS6 7QA (1 page)
25 October 1996Return made up to 16/10/96; full list of members (6 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 May 1996Registered office changed on 23/05/96 from: resource house 144A high street rayleigh essex SS6 7BU (1 page)
10 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
2 August 1995Director resigned (2 pages)
2 August 1995New director appointed (2 pages)