Company NameProfessional Services (UK) Limited
Company StatusDissolved
Company Number03080148
CategoryPrivate Limited Company
Incorporation Date14 July 1995(28 years, 9 months ago)
Dissolution Date1 June 1999 (24 years, 11 months ago)
Previous NameApplyowner Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Churches
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(9 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 01 June 1999)
RoleChartered Surveyor
Correspondence Address3 Duke Street
Chelmsford
Essex
CM1 1HL
Director NameChristopher Rodney Vaughan Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(9 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 01 June 1999)
RoleSolicitor
Correspondence AddressHarbur House 2 Tindal Street
Chelmsford
Essex
CM1 1EX
Secretary NameMr Peter Warren
NationalityBritish
StatusClosed
Appointed27 March 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 01 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Balmoral Gardens
Hockley
Rayleigh
Essex
SS5 4UN
Director NameAlfred Thomas Bush
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(3 weeks, 5 days after company formation)
Appointment Duration6 months, 1 week (resigned 15 February 1996)
RoleCompany Director
Correspondence Address194 Kiln Road
Benfleet
Essex
SS7 1SU
Director NameOlive Marjory Bush
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(3 weeks, 5 days after company formation)
Appointment Duration6 months, 1 week (resigned 15 February 1996)
RoleCompany Director
Correspondence Address196 Kiln Road
Benfleet
Essex
SS7 1SU
Director NamePeter Alfred Bush
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(3 weeks, 5 days after company formation)
Appointment Duration6 months, 1 week (resigned 15 February 1996)
RoleCompany Director
Correspondence Address184 Kiln Road
Benfleet
Essex
SS7 1SU
Director NameJohn Leonard Denham
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(3 weeks, 5 days after company formation)
Appointment Duration6 months, 1 week (resigned 15 February 1996)
RoleQuantity Surveyor
Correspondence Address54 May Avenue
Canvey Island
Essex
SS8 7EU
Secretary NamePeter Alfred Bush
NationalityBritish
StatusResigned
Appointed09 August 1995(3 weeks, 5 days after company formation)
Appointment Duration6 months, 1 week (resigned 15 February 1996)
RoleCompany Director
Correspondence Address184 Kiln Road
Benfleet
Essex
SS7 1SU
Director NameMr John Terry Barnes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(7 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHandel House 11 Roselawn Fields
Broomfield
Chelmsford
Essex
CM1 7GB
Secretary NameJohn Claude James Gallant
NationalityBritish
StatusResigned
Appointed15 February 1996(7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 May 1996)
RoleCompany Director
Correspondence Address14 Hunts Farm Close
Tollesbury
Essex
CM9 8QX
Secretary NameMr John Terry Barnes
NationalityBritish
StatusResigned
Appointed01 May 1996(9 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House 11 Roselawn Fields
Broomfield
Chelmsford
Essex
CM1 7GB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCobb And Wincer
3 Duke Street
Chelmsford
Essex
CM1 1HL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

2 February 1999First Gazette notice for compulsory strike-off (1 page)
3 September 1998Secretary resigned;director resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1997Return made up to 14/07/97; no change of members (6 pages)
30 September 1996Full accounts made up to 31 July 1996 (4 pages)
30 September 1996Return made up to 14/07/96; full list of members (7 pages)
30 September 1996Secretary's particulars changed;director's particulars changed (1 page)
17 September 1996Location of register of members (1 page)
14 June 1996Company name changed applyowner LIMITED\certificate issued on 17/06/96 (2 pages)
12 June 1996Registered office changed on 12/06/96 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
12 June 1996Secretary resigned (2 pages)
12 June 1996Ad 01/05/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 June 1996New secretary appointed (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (1 page)
9 May 1996New director appointed (3 pages)
25 April 1996Registered office changed on 25/04/96 from: 100 glendale gardens leigh on sea essex SS9 2AY (1 page)
11 April 1996Director resigned (2 pages)
11 April 1996Director resigned (2 pages)
11 April 1996New secretary appointed (2 pages)
11 April 1996Director resigned (2 pages)
11 April 1996Secretary resigned;director resigned (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995Registered office changed on 24/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 August 1995Director resigned;new director appointed (2 pages)
24 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 July 1995Incorporation (9 pages)