Company NameProfessional Search & Selection (Financial Services) Limited
Company StatusDissolved
Company Number03318995
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameStuart Davidson Calvert
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(1 day after company formation)
Appointment Duration4 years (closed 13 March 2001)
RoleCompany Director
Correspondence Address14 Glenlea Grove
Uphatherley
Cheltenham
Gloucestershire
GL51 5HY
Wales
Director NameAlan William Radolph Mead
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(1 day after company formation)
Appointment Duration4 years (closed 13 March 2001)
RoleCompany Director
Correspondence AddressTwyning Farm Bungalow Owls Lane
Shuthonger
Tewkesbury
Gloucestershire
GL20 6EQ
Wales
Secretary NameAlan William Radolph Mead
NationalityBritish
StatusClosed
Appointed18 February 1997(1 day after company formation)
Appointment Duration4 years (closed 13 March 2001)
RoleCompany Director
Correspondence AddressTwyning Farm Bungalow Owls Lane
Shuthonger
Tewkesbury
Gloucestershire
GL20 6EQ
Wales
Director NameDavid Davies
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(1 day after company formation)
Appointment Duration1 year (resigned 28 February 1998)
RoleCompany Director
Correspondence Address44 Main Street
Whittington
Lichfield
Staffordshire
WS14 9JS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1-3 York Hill
Loughton
Essex
IG10 1RL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
15 March 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 February 1998Return made up to 17/02/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
21 March 1997Ad 17/02/97--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
11 March 1997Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997Registered office changed on 03/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
3 March 1997New secretary appointed;new director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Secretary resigned (1 page)
17 February 1997Incorporation (10 pages)