Company NameProfile Pursuit Group
Company StatusDissolved
Company Number03787503
CategoryPrivate Unlimited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)
Previous NameHortform Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Thomas Ellingham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(10 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 29 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Director NameMr Martin Leslie Chard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(5 years after company formation)
Appointment Duration2 years, 1 month (closed 29 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Comfrey Close
Wokingham
Berkshire
RG40 5YN
Secretary NameMr Martin Leslie Chard
NationalityBritish
StatusClosed
Appointed05 July 2004(5 years after company formation)
Appointment Duration2 years, 1 month (closed 29 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Comfrey Close
Wokingham
Berkshire
RG40 5YN
Director NameSteven Anderson
NationalityBritish
StatusResigned
Appointed30 June 1999(2 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2002)
RolePublisher
Correspondence Address35 Canonbury Park North
London
N1 2JU
Secretary NameMr Michael Robert Gerard O'Donnell
NationalityBritish
StatusResigned
Appointed30 June 1999(2 weeks, 5 days after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Avenue
Hitchin
Hertfordshire
SG4 9RJ
Director NameMr Jack Harry Mizel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cavendish Road
London
NW6 7XT
Director NameMr Michael Robert Gerard O'Donnell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(9 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Avenue
Hitchin
Hertfordshire
SG4 9RJ
Director NameHoward Shaw
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(9 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 17 April 2002)
RoleSales Director
Correspondence AddressAppartment 5d
Main Street
Brooklyn
New York
Director NameMr David Kenneth Hester
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Setley Way
Martins Heron
Bracknell
Berkshire
RG12 9FF
Director NameRobert Levin
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2002(2 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 2002)
RoleCompany Director
Correspondence Address330 E 38th Street
Apartment Lji
New York
10016
Director NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(3 years after company formation)
Appointment Duration2 years (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Secretary NameMr Robert Gideon Middlemiss
NationalityBritish
StatusResigned
Appointed02 September 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2004)
RoleChartered Accountant
Correspondence Address1 Hillside Close
Brockham
Betchworth
Surrey
RH3 7ES
Secretary NameMr Martin Thorneycroft
NationalityBritish
StatusResigned
Appointed10 February 2004(4 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100,304
Current Liabilities£1,497

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2006First Gazette notice for voluntary strike-off (1 page)
17 October 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 2004New secretary appointed;new director appointed (2 pages)
23 July 2004Secretary resigned;director resigned (1 page)
8 June 2004Return made up to 30/05/04; full list of members (7 pages)
5 May 2004Full accounts made up to 30 June 2003 (13 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
23 August 2003Secretary resigned;director resigned (1 page)
23 August 2003Return made up to 11/06/03; full list of members (7 pages)
24 June 2003Director resigned (1 page)
28 May 2003Full accounts made up to 30 June 2002 (13 pages)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
17 January 2003Resolutions
  • RES13 ‐ Declared dividend 30/12/02
(1 page)
17 January 2003Resolutions
  • RES13 ‐ Re share premium 30/12/02
(1 page)
17 January 2003Memorandum and Articles of Association (7 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 January 2003£ nc 100000/101801 30/12/02 (1 page)
30 December 2002Certificate of re-registration from Limited to Unlimited (1 page)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2002Re-registration of Memorandum and Articles (12 pages)
23 December 2002Application for reregistration from LTD to UNLTD (2 pages)
23 December 2002Declaration of assent for reregistration to UNLTD (2 pages)
23 December 2002Members' assent for rereg from LTD to UNLTD (1 page)
5 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2002New director appointed (3 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
11 June 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
24 April 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
3 October 2001Return made up to 11/06/01; full list of members (7 pages)
3 October 2001Location of register of members (1 page)
7 July 2001Particulars of mortgage/charge (3 pages)
10 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 May 2001Declaration of assistance for shares acquisition (18 pages)
10 May 2001Declaration of assistance for shares acquisition (16 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
12 April 2001Full group accounts made up to 30 June 2000 (22 pages)
10 April 2001Director's particulars changed (1 page)
27 July 2000Return made up to 11/06/00; full list of members (11 pages)
6 June 2000Declaration of assistance for shares acquisition (12 pages)
22 May 2000New director appointed (3 pages)
19 May 2000Declaration of assistance for shares acquisition (16 pages)
19 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(8 pages)
11 May 2000New director appointed (2 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
15 November 1999Statement of affairs (63 pages)
15 November 1999£ nc 1000/100000 16/09/99 (1 page)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 November 1999Ad 16/09/99--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages)
27 October 1999Particulars of mortgage/charge (7 pages)
8 October 1999Memorandum and Articles of Association (14 pages)
8 October 1999Memorandum and Articles of Association (14 pages)
4 October 1999Company name changed hortform LIMITED\certificate issued on 05/10/99 (2 pages)
22 September 1999Particulars of mortgage/charge (8 pages)
6 September 1999Location of register of members (1 page)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Secretary resigned (1 page)
15 July 1999Registered office changed on 15/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
11 June 1999Incorporation (19 pages)