Company NameProfile Resources Limited
Company StatusDissolved
Company Number03352681
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCatherine Groom
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 22 January 2002)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address48 Rignals Lane
Galleywood
Essex
CM2 8QT
Secretary NameSimon Kenneth Groom
NationalityBritish
StatusClosed
Appointed07 May 1997(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address48 Rignals Lane
Chelmsford
Essex
CM2 8QT
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address48 Rignals Lane
Chelmsford
Essex
CM2 8QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGalleywood
WardGalleywood
Built Up AreaChelmsford

Financials

Year2014
Net Worth£7,852
Cash£15,976
Current Liabilities£15,946

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
23 August 2001Application for striking-off (1 page)
4 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
1 May 2001Return made up to 15/04/01; full list of members (6 pages)
16 October 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
5 May 2000Return made up to 15/04/00; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Registered office changed on 20/07/99 from: 6 crichett terrace rainsford road chelmsford essex CM1 2QN (1 page)
20 July 1999Secretary's particulars changed (1 page)
19 April 1999Return made up to 15/04/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
2 July 1998Return made up to 15/04/98; full list of members (6 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Registered office changed on 20/05/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
15 April 1997Incorporation (17 pages)