Company NameProfessional Preselection Services Limited
DirectorsVictoria Maria Athene Phillpot and Alan Ross-Thriepland
Company StatusDissolved
Company Number03117281
CategoryPrivate Limited Company
Incorporation Date23 October 1995(28 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Victoria Maria Athene Phillpot
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(10 months, 1 week after company formation)
Appointment Duration27 years, 7 months
RoleRecruitment Consultant
Correspondence AddressThe Old Post House
Elmley Road
Aston Under Hill
Worcestershire
WR11 6SW
Director NameAlan Ross-Thriepland
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(10 months, 1 week after company formation)
Appointment Duration27 years, 7 months
RoleRec Consultant
Correspondence AddressThe Old Post House
Elmley Road
Ashton Under Hill
Worcestershire
WR11 7SW
Secretary NameAlan Ross-Thriepland
NationalityBritish
StatusCurrent
Appointed01 September 1996(10 months, 1 week after company formation)
Appointment Duration27 years, 7 months
RoleRec Consultant
Correspondence AddressThe Old Post House
Elmley Road
Ashton Under Hill
Worcestershire
WR11 7SW
Director NameDavid Morton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 1997)
RoleAccountant
Correspondence AddressKingswood
61 New Barn Lane
Ridgewood
Uckfield East Sussex
TN22 5EL
Secretary NameDavid Morton
NationalityBritish
StatusResigned
Appointed31 October 1995(1 week, 1 day after company formation)
Appointment Duration10 months (resigned 01 September 1996)
RoleAccountant
Correspondence AddressKingswood
61 New Barn Lane
Ridgewood
Uckfield East Sussex
TN22 5EL
Director NameRonald James Watson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(10 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 1998)
RoleRecruitmant
Correspondence Address5 Russell Close
Sittingbourne
Kent
ME10 1RT
Director NameKathryn Myers Gatward
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2002)
RoleRecruitment
Correspondence AddressRoseleigh
Headlands Road
Ossett
West Yorkshire
WF5 8HY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 September 2007Dissolved (1 page)
11 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
2 February 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Registered office changed on 14/11/06 from: 6B middleton place london W1W 7AY (1 page)
25 July 2006Liquidators statement of receipts and payments (5 pages)
25 January 2006Liquidators statement of receipts and payments (5 pages)
12 July 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
15 July 2004Liquidators statement of receipts and payments (6 pages)
21 January 2004Liquidators statement of receipts and payments (5 pages)
15 July 2003Liquidators statement of receipts and payments (5 pages)
8 July 2002Appointment of a voluntary liquidator (1 page)
8 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2002Statement of affairs (12 pages)
24 June 2002Registered office changed on 24/06/02 from: centre court 1301 stratford road birmingham west midlands B28 9HH (1 page)
6 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
28 December 2001Full accounts made up to 31 March 2001 (22 pages)
17 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2001Auditor's resignation (1 page)
22 January 2001Full accounts made up to 31 March 2000 (13 pages)
14 November 2000New director appointed (2 pages)
2 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
1 November 1999Return made up to 23/10/99; full list of members (7 pages)
10 November 1998Return made up to 23/10/98; full list of members (6 pages)
28 September 1998Full accounts made up to 31 March 1998 (14 pages)
6 August 1998Auditor's resignation (2 pages)
30 July 1998Auditor's resignation (1 page)
16 January 1998Director resigned (1 page)
24 October 1997Return made up to 23/10/97; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 August 1997Director resigned (1 page)
2 July 1997Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
23 May 1997Registered office changed on 23/05/97 from: 4200 waterside centre solihull parkway birmingham B37 7YN (1 page)
19 November 1996Ad 01/10/96--------- £ si 1000@1 (2 pages)
19 November 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 19/11/96
(9 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New secretary appointed;new director appointed (2 pages)
9 September 1996New director appointed (2 pages)
18 June 1996Accounting reference date notified as 31/10 (1 page)
23 October 1995Incorporation (24 pages)