Company NameThe Professional Group Limited
Company StatusDissolved
Company Number03464473
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGary Russell Forrest
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(5 years, 2 months after company formation)
Appointment Duration9 months, 1 week (closed 11 November 2003)
RoleCompany Director
Correspondence Address23 Leathwaite Road
London
SW11 1XG
Director NameMr Roger Philip Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(5 years, 2 months after company formation)
Appointment Duration9 months, 1 week (closed 11 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farmhouse
Trellech Grange
Llanishen
Monmouthshire
NP16 6QR
Wales
Secretary NameGary Russell Forrest
NationalityBritish
StatusClosed
Appointed06 June 2003(5 years, 6 months after company formation)
Appointment Duration5 months, 1 week (closed 11 November 2003)
RoleCompany Director
Correspondence Address23 Leathwaite Road
London
SW11 1XG
Director NameStephen Mark Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleAccountant
Correspondence AddressAnderida
Crowborough Road
Nutley
East Sussex
TN22 3HT
Director NameArwyn Vaughan Lewis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleManaging Director
Correspondence AddressMead House
Binfield Heath Reading
Henley On Thames
Oxfordshire
RG9 4JU
Secretary NameStephen Mark Harris
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleAccountant
Correspondence AddressAnderida
Crowborough Road
Nutley
East Sussex
TN22 3HT
Secretary NameJohn Louis Woodnott-Miller
NationalityBritish
StatusResigned
Appointed31 August 1998(9 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 10 November 1998)
RoleCompany Director
Correspondence Address31a Station Approach
Hayes
Bromley
BR2 7EB
Secretary NameGodfrey Howard Harker
NationalityBritish
StatusResigned
Appointed10 November 1998(12 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 October 1999)
RoleCompany Director
Correspondence AddressLonglands
69a Lewes Road Ditchling
Hassocks
West Sussex
BN6 8TY
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed18 October 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameMr Simon James Dabson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queens Crescent
Putnoe
Bedford
Bedfordshire
MK41 9BN
Director NameDavid Stewart Swede
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2003)
RoleSolicitor
Correspondence AddressThe Mount
Oxford Road
Gerrards Cross
Buckinghamshire
SL9 7PU
Secretary NameMr John Leonard Wade
NationalityEnglish
StatusResigned
Appointed02 September 2002(4 years, 9 months after company formation)
Appointment Duration5 months (resigned 02 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Secretary NameRussell Antony Decent
NationalityAustralian / Gb
StatusResigned
Appointed03 February 2003(5 years, 2 months after company formation)
Appointment Duration4 months (resigned 06 June 2003)
RoleAccountant
Correspondence Address55 Shirley Way
Croydon
Surrey
CR0 8PH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOrbital House 85 Croydon Road
Caterham
Surrey
CR3 6PD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
18 June 2003Application for striking-off (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (1 page)
21 March 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
9 December 2002Return made up to 12/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
20 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
16 November 2001Return made up to 12/11/01; full list of members (5 pages)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2001Return made up to 12/11/00; full list of members (6 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
31 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
1 June 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
10 May 2000Return made up to 12/11/99; full list of members (6 pages)
2 November 1999Location of register of members (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (2 pages)
4 February 1999Return made up to 12/11/98; full list of members (6 pages)
29 December 1998New secretary appointed (2 pages)
29 December 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned;director resigned (1 page)
18 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1998Accounting reference date shortened from 30/11/98 to 30/04/98 (1 page)
14 November 1997Secretary resigned (1 page)
12 November 1997Incorporation (16 pages)