Company NameProfessional Solutions Group Limited
Company StatusDissolved
Company Number04652188
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Robert Gordon Ayley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boxgrove
Foxhole Lane, Hawkhurst
Cranbrook
Kent
TN18 5DT
Secretary NameMaria Lorraine Ayley
NationalityBritish
StatusClosed
Appointed12 December 2005(2 years, 10 months after company formation)
Appointment Duration13 years, 1 month (closed 08 January 2019)
RoleCompany Director
Correspondence AddressLittle Boxgrove
Foxhole Lane, Hawkhurst
Cranbrook
Kent
TN18 5DT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePeter Derek Silvester
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House
10 Sutton Close
Biddenden
Kent
TN27 8AX
Secretary NameMaria Lorraine Ayley
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRose House
North Street
Biddenden
Kent
TN27 8AG
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameTamara Silvester
NationalityBritish
StatusResigned
Appointed09 August 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2005)
RoleCompany Director
Correspondence AddressOrchard House
10 Shuttle Close
Biddenden
Kent
TN27 8AX

Contact

Websiteprofessionalsolutionsgroup.com
Telephone01580 767550
Telephone regionCranbrook

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Robert Gordon Ayley
60.00%
Ordinary
40 at £1Maria Lorraine Ayley
40.00%
Ordinary

Financials

Year2014
Net Worth£8,507
Cash£12,809
Current Liabilities£37,182

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Application to strike the company off the register (3 pages)
26 September 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
26 September 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
29 January 2018Notification of Maria Lorraine Ayley as a person with significant control on 1 July 2016 (2 pages)
29 January 2018Notification of Robert Gordon Ayley as a person with significant control on 1 July 2016 (2 pages)
29 January 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
1 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
1 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
6 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
4 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
4 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Robert Gordon Ayley on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Robert Gordon Ayley on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Robert Gordon Ayley on 1 October 2009 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 February 2009Return made up to 28/01/09; full list of members (3 pages)
9 February 2009Return made up to 28/01/09; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Return made up to 28/01/08; full list of members (3 pages)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Return made up to 28/01/08; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 February 2007Return made up to 28/01/07; full list of members (3 pages)
13 February 2007Return made up to 28/01/07; full list of members (3 pages)
19 September 2006Accounts for a small company made up to 31 January 2006 (7 pages)
19 September 2006Accounts for a small company made up to 31 January 2006 (7 pages)
10 May 2006Return made up to 28/01/06; full list of members (7 pages)
10 May 2006Return made up to 28/01/06; full list of members (7 pages)
12 April 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
12 April 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
14 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
14 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
10 February 2005Amended accounts made up to 31 March 2004 (7 pages)
10 February 2005Amended accounts made up to 31 March 2004 (7 pages)
3 February 2005Return made up to 28/01/05; full list of members (8 pages)
3 February 2005Return made up to 28/01/05; full list of members (8 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 July 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 February 2003Secretary resigned (1 page)
9 February 2003Registered office changed on 09/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003Registered office changed on 09/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
30 January 2003Incorporation (18 pages)
30 January 2003Incorporation (18 pages)