Company NameProfessional Construction Strategies Limited
Company StatusDissolved
Company Number04008466
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barry Fitzmaurice
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2020(20 years, 4 months after company formation)
Appointment Duration5 months (closed 16 March 2021)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address10th Floor Corinthian House
17 Landsdowne Road
Croydon
CR0 2BX
Director NameMr Clive Hackforth
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2020(20 years, 4 months after company formation)
Appointment Duration5 months (closed 16 March 2021)
RoleSenior Director
Country of ResidenceEngland
Correspondence Address10th Floor Corinthian House
17 Landsdowne Road
Croydon
CR0 2BX
Director NameMr Paul Antony Firth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address88 Sheep Street
Bicester
Oxfordshire
OX26 6LP
Director NameMrs Katherine Sarah Bew
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10th Floor Corinthian House
17 Landsdowne Road
Croydon
CR0 2BX
Secretary NameMr Paul Antony Firth
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor Corinthian House
17 Landsdowne Road
Croydon
CR0 2BX
Director NameMr Ian Glynn Blackman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(11 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 October 2020)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor Corinthian House
17 Landsdowne Road
Croydon
CR0 2BX
Director NameMr Simon John Cunnington
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(11 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor Corinthian House
17 Landsdowne Road
Croydon
CR0 2BX
Secretary NameMs Katherine Sarah Bew
StatusResigned
Appointed02 July 2014(14 years after company formation)
Appointment Duration6 years, 3 months (resigned 16 October 2020)
RoleCompany Director
Correspondence Address10th Floor Corinthian House
17 Landsdowne Road
Croydon
CR0 2BX
Director NameDr Rachel Susan Tomson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(14 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDovecote Cottage 6 Copse Lane
Hamble
Southampton
Hampshire
SO31 4QH
Director NameMr Mark Dominic Bew
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(14 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor Corinthian House
17 Landsdowne Road
Croydon
CR0 2BX
Director NameMr Adrian Charles Burgess
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(14 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor Corinthian House
17 Landsdowne Road
Croydon
CR0 2BX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepcstrategies.co.uk
Telephone020 86804120
Telephone regionLondon

Location

Registered Address10th Floor Corinthian House
17 Landsdowne Road
Croydon
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

100 at £1Professional Construction Strategies Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£353,449
Cash£310,540
Current Liabilities£473,791

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 December 2020First Gazette notice for voluntary strike-off (1 page)
7 December 2020Application to strike the company off the register (1 page)
29 October 2020Termination of appointment of Katherine Sarah Bew as a secretary on 16 October 2020 (1 page)
29 October 2020Termination of appointment of Mark Dominic Bew as a director on 16 October 2020 (1 page)
29 October 2020Termination of appointment of Katherine Sarah Bew as a director on 16 October 2020 (1 page)
29 October 2020Termination of appointment of Simon John Cunnington as a director on 16 October 2020 (1 page)
29 October 2020Appointment of Mr Barry Fitzmaurice as a director on 16 October 2020 (2 pages)
29 October 2020Termination of appointment of Ian Glynn Blackman as a director on 16 October 2020 (1 page)
29 October 2020Termination of appointment of Adrian Charles Burgess as a director on 16 October 2020 (1 page)
29 October 2020Appointment of Mr Clive Hackforth as a director on 16 October 2020 (2 pages)
24 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 June 2019Director's details changed for Dr Rachel Susan Tomson on 7 June 2019 (2 pages)
10 June 2019Termination of appointment of Rachel Susan Tomson as a director on 7 June 2019 (1 page)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(8 pages)
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
23 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
23 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
16 June 2015Appointment of Ms Katherine Sarah Bew as a secretary on 2 July 2014 (2 pages)
16 June 2015Termination of appointment of Paul Antony Firth as a secretary on 2 July 2014 (1 page)
16 June 2015Appointment of Ms Katherine Sarah Bew as a secretary on 2 July 2014 (2 pages)
16 June 2015Appointment of Ms Katherine Sarah Bew as a secretary on 2 July 2014 (2 pages)
16 June 2015Appointment of Mr Mark Dominic Bew as a director on 27 April 2015 (2 pages)
16 June 2015Appointment of Mr Mark Dominic Bew as a director on 27 April 2015 (2 pages)
16 June 2015Termination of appointment of Paul Antony Firth as a secretary on 2 July 2014 (1 page)
16 June 2015Termination of appointment of Paul Antony Firth as a secretary on 2 July 2014 (1 page)
8 May 2015Appointment of Mr Adrian Charles Burgess as a director on 27 April 2015 (3 pages)
8 May 2015Appointment of Dr Rachel Susan Tomson as a director on 27 April 2015 (3 pages)
8 May 2015Appointment of Dr Rachel Susan Tomson as a director on 27 April 2015 (3 pages)
8 May 2015Appointment of Mr Adrian Charles Burgess as a director on 27 April 2015 (3 pages)
21 November 2014Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP to 10Th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP to 10Th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX on 21 November 2014 (1 page)
28 August 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
28 August 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
28 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
7 July 2014Termination of appointment of Paul Firth as a director (1 page)
7 July 2014Termination of appointment of Paul Firth as a director (1 page)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 October 2013Director's details changed for Mrs Katherine Sarah Falconer on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mrs Katherine Sarah Falconer on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mrs Katherine Sarah Falconer on 3 October 2013 (2 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
30 March 2012Appointment of Mr Simon Cunnington as a director (2 pages)
30 March 2012Appointment of Mr Ian Glynn Blackman as a director (2 pages)
30 March 2012Appointment of Mr Simon Cunnington as a director (2 pages)
30 March 2012Appointment of Mr Ian Glynn Blackman as a director (2 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 June 2011Director's details changed for Mrs Katherine Sarah Falconer on 6 June 2011 (2 pages)
14 June 2011Director's details changed for Mrs Katherine Sarah Falconer on 6 June 2011 (2 pages)
14 June 2011Director's details changed for Paul Antony Firth on 6 June 2011 (2 pages)
14 June 2011Director's details changed for Mrs Katherine Sarah Falconer on 6 June 2011 (2 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
14 June 2011Secretary's details changed for Paul Antony Firth on 6 June 2011 (1 page)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
14 June 2011Director's details changed for Paul Antony Firth on 6 June 2011 (2 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
14 June 2011Secretary's details changed for Paul Antony Firth on 6 June 2011 (1 page)
14 June 2011Director's details changed for Paul Antony Firth on 6 June 2011 (2 pages)
14 June 2011Secretary's details changed for Paul Antony Firth on 6 June 2011 (1 page)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2010Director's details changed for Mrs Katherine Sarah Falconer on 6 June 2010 (2 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mrs Katherine Sarah Falconer on 6 June 2010 (2 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mrs Katherine Sarah Falconer on 6 June 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 June 2009Return made up to 06/06/09; full list of members (4 pages)
9 June 2009Return made up to 06/06/09; full list of members (4 pages)
2 June 2009Nc inc already adjusted 12/05/09 (1 page)
2 June 2009Ad 12/05/09\gbp si 19998@1=19998\gbp ic 2/20000\ (2 pages)
2 June 2009Ad 12/05/09\gbp si 19998@1=19998\gbp ic 2/20000\ (2 pages)
2 June 2009Nc inc already adjusted 12/05/09 (1 page)
2 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2009Director's change of particulars / katherine falconer / 12/05/2009 (1 page)
15 May 2009Director's change of particulars / katherine falconer / 12/05/2009 (1 page)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 June 2008Return made up to 06/06/08; full list of members (4 pages)
11 June 2008Return made up to 06/06/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 July 2007Return made up to 06/06/07; full list of members (2 pages)
2 July 2007Return made up to 06/06/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 June 2006Return made up to 06/06/06; full list of members (2 pages)
23 June 2006Return made up to 06/06/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 June 2005Return made up to 06/06/05; full list of members (3 pages)
22 June 2005Return made up to 06/06/05; full list of members (3 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 June 2004Return made up to 06/06/04; full list of members (7 pages)
14 June 2004Return made up to 06/06/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/03
(7 pages)
19 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/03
(7 pages)
13 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2001Return made up to 06/06/01; full list of members (6 pages)
11 July 2001Return made up to 06/06/01; full list of members (6 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed;new director appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000New secretary appointed;new director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
6 June 2000Incorporation (17 pages)
6 June 2000Incorporation (17 pages)