Company NameProfectus Services Limited
Company StatusDissolved
Company Number04228720
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Dermont Patrick McGeever
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(same day as company formation)
RoleFm Consultant
Country of ResidenceEngland
Correspondence Address2 May Close
Clymping
West Sussex
BN17 5TF
Secretary NameMr John Harradine
NationalityBritish
StatusClosed
Appointed05 June 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 The Ridgeway
Down End
Fareham
Hampshire
PO16 8RE
Director NameGillian Chappell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(10 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 13 May 2008)
RoleHR Director
Correspondence AddressSandstock House Broadmanor
Pocklington
York
YO42 2GB
Director NameMr Ian Peter Mills
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address533 Reading Road
Winnersh
Wokingham
RG41 5HJ
Director NameMr John Harradine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 The Ridgeway
Down End
Fareham
Hampshire
PO16 8RE
Director NameMark Chappell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(7 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 September 2002)
RoleCompany Director
Correspondence AddressSandstock House Broadmanor
Pocklington
York
YO42 2GB
Director NameThomas Richard Cocklin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(7 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 30 December 2002)
RoleCommercial Executive
Country of ResidenceUnited Kingdom
Correspondence Address52 Church Road
Chavey Down
Ascot
Berkshire
SL5 8RR
Director NameKaren Frances Marsh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(7 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 September 2002)
RoleConsultant
Correspondence Address129 Bridge Road
Sarisbury Green
Southampton
Hampshire
SO31 7EN
Director NameStephen Roy McDowell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(7 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 September 2002)
RoleFm Consultant
Correspondence AddressWoodhaven
Rownhams Lane Rownham
Southampton
Hampshire
SO16 8AR
Director NameMr Barry James Owen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(7 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Broadwater Lane
Towcester
Northamptonshire
NN12 6YF
Director NameTerence Rimmer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(7 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Finchdean Road
Rowlands Castle
Hampshire
PO9 6EN
Director NameFenella Brabyn
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(10 months, 1 week after company formation)
Appointment Duration5 months (resigned 10 September 2002)
RoleFm Consultant
Correspondence AddressThe Stables
Heathermount Drive
Crowthorne
RG45 6HJ
Director NameJohn Eldridge
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(10 months, 1 week after company formation)
Appointment Duration5 months (resigned 10 September 2002)
RoleFm Consultant
Correspondence Address9 Goodwyn Avenue
Mill Hill
London
NW7 3RJ
Director NameMs Gail Edginton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(1 year, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 June 2003)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address45 Solent Road
Drayton
Portsmouth
Hants
PO6 1HJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2007Receiver ceasing to act (1 page)
6 November 2007Liquidators statement of receipts and payments (5 pages)
26 October 2007Receiver's abstract of receipts and payments (3 pages)
15 September 2007Receiver's abstract of receipts and payments (3 pages)
15 September 2007Receiver's abstract of receipts and payments (3 pages)
15 September 2007Receiver's abstract of receipts and payments (3 pages)
15 September 2007Receiver's abstract of receipts and payments (3 pages)
23 May 2007Liquidators statement of receipts and payments (5 pages)
31 October 2006Liquidators statement of receipts and payments (5 pages)
7 August 2006Receiver's abstract of receipts and payments (2 pages)
26 April 2006Liquidators statement of receipts and payments (5 pages)
28 July 2005Receiver's abstract of receipts and payments (2 pages)
27 April 2005Registered office changed on 27/04/05 from: 5TH floor exchange house 446 midsummer house milton keynes MK9 2EA (1 page)
25 April 2005Appointment of a voluntary liquidator (1 page)
25 April 2005Statement of affairs (12 pages)
25 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2005Receiver ceasing to act (1 page)
20 July 2004Receiver's abstract of receipts and payments (2 pages)
21 October 2003Amended certificate of constitution of creditors' committee (1 page)
2 October 2003Administrative Receiver's report (13 pages)
2 October 2003Statement of Affairs in administrative receivership following report to creditors (29 pages)
30 July 2003Registered office changed on 30/07/03 from: profectus house parklands business park forest road denmead waterlooville hampshire PO7 6XP (1 page)
18 July 2003Appointment of receiver/manager (1 page)
4 July 2003Director resigned (1 page)
16 June 2003Return made up to 05/06/03; full list of members (6 pages)
16 June 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
3 February 2003Secretary's particulars changed;director's particulars changed (1 page)
22 November 2002New director appointed (3 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: 3-4 the spinney parklands business park forest road denmead waterlooville hampshire PO7 6AR (1 page)
29 August 2002Director's particulars changed (1 page)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
25 July 2002New director appointed (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
21 May 2002New director appointed (3 pages)
8 May 2002New director appointed (3 pages)
17 April 2002New director appointed (3 pages)
17 April 2002Director resigned (1 page)
28 January 2002New director appointed (3 pages)
28 January 2002New director appointed (3 pages)
28 January 2002Registered office changed on 28/01/02 from: c/o john harradine unit 12 challenge enterprize centre sharps close portsmouth PO3 5R (1 page)
28 January 2002New director appointed (3 pages)
28 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
28 January 2002New director appointed (3 pages)
28 January 2002New director appointed (3 pages)
28 January 2002New director appointed (3 pages)
25 October 2001Director resigned (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed;new director appointed (2 pages)