Company NameProfessional Enterprise No.2 Limited
Company StatusDissolved
Company Number04300473
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 5 months ago)
Dissolution Date9 March 2004 (20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Russell Forrest
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(11 months after company formation)
Appointment Duration1 year, 6 months (closed 09 March 2004)
RoleAccountant
Correspondence Address23 Leathwaite Road
London
SW11 1XG
Director NameMr John Leonard Wade
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 2002(11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 02 February 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address15 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Secretary NameMr John Leonard Wade
NationalityEnglish
StatusResigned
Appointed06 September 2002(11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 02 February 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address15 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Director NameRussell Antony Decent
Date of BirthMay 1975 (Born 48 years ago)
NationalityAustralian / Gb
StatusResigned
Appointed03 February 2003(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 2003)
RoleAccountant
Correspondence Address55 Shirley Way
Croydon
Surrey
CR0 8PH
Secretary NameRussell Antony Decent
NationalityAustralian / Gb
StatusResigned
Appointed03 February 2003(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 2003)
RoleAccountant
Correspondence Address55 Shirley Way
Croydon
Surrey
CR0 8PH
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

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

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
10 October 2003Application for striking-off (1 page)
9 October 2003Secretary resigned;director resigned (1 page)
29 April 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
16 April 2003Certificate of re-registration from Public Limited Company to Private (1 page)
16 April 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 April 2003Application for reregistration from PLC to private (1 page)
16 April 2003Re-registration of Memorandum and Articles (14 pages)
15 April 2003New secretary appointed;new director appointed (2 pages)
15 April 2003Secretary resigned;director resigned (1 page)
7 November 2002Return made up to 08/10/02; full list of members (7 pages)
17 September 2002New director appointed (3 pages)
17 September 2002Registered office changed on 17/09/02 from: 42-46 high street esher surrey KT10 9QY (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002New secretary appointed;new director appointed (2 pages)
8 October 2001Incorporation (19 pages)