Company NameProbus Solutions Limited
Company StatusDissolved
Company Number04714311
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFrances Lydia Leyshon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleManagement Consultant
Correspondence Address28 Paul's Place
Ashtead
Surrey
KT21 1HN
Director NameMark Leyshon
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleManagement Consultant
Correspondence Address28 Paul's Place
Ashtead
Surrey
KT21 1HN
Secretary NameFrances Lydia Leyshon
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleManagement Consultant
Correspondence Address28 Paul's Place
Ashtead
Surrey
KT21 1HN

Location

Registered Address28 Paul's Place
Off Farm Lane
Ashtead
Surrey
KT21 1HN
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,290
Current Liabilities£22,236

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 September

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
6 November 2007Voluntary strike-off action has been suspended (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
3 April 2007Voluntary strike-off action has been suspended (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
17 February 2007Application for striking-off (1 page)
2 June 2006Return made up to 27/03/06; full list of members (7 pages)
17 March 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
21 December 2004Registered office changed on 21/12/04 from: building 5 longcliffe close old dalby melton mowbray leicestershire LE14 3LU (1 page)
5 April 2004Return made up to 27/03/04; full list of members (7 pages)
9 March 2004Accounting reference date extended from 31/03/04 to 26/09/04 (1 page)