Company NameProfile Contract Management Limited
Company StatusDissolved
Company Number03358091
CategoryPrivate Limited Company
Incorporation Date22 April 1997(26 years, 11 months ago)
Dissolution Date10 October 2000 (23 years, 5 months ago)
Previous NameLeadingrule Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Simon Woodward Williams
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1997(3 months after company formation)
Appointment Duration3 years, 2 months (closed 10 October 2000)
RoleFlooring Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMansel Hall
High Street
Long Melford
Suffolk
CO10 9JB
Director NameCatherine Mary Woodward Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 10 October 2000)
RoleCompany Director
Correspondence AddressOld Railway Arms
Pentlow Lane Cavendish
Sudbury
Suffolk
CO10 7SP
Secretary NameMr Simon Woodward Williams
NationalityBritish
StatusClosed
Appointed28 August 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 10 October 2000)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMansel Hall
High Street
Long Melford
Suffolk
CO10 9JB
Director NameJulie Chapman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1998)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressOakley House Water Lane
Jaspers Green
Panfield
Essex
CM7 5BB
Director NameMalcolm Webster
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(3 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 February 1998)
RoleContracts Director
Correspondence Address24 The Avenue
Great Dunmow
Essex
CM6 1BQ
Secretary NameJulie Chapman
NationalityBritish
StatusResigned
Appointed25 July 1997(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1998)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressOakley House Water Lane
Jaspers Green
Panfield
Essex
CM7 5BB
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressHaslers Yard
Haslers Lane
Great Dunmow
Essex
CM6 1XS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
10 May 2000Application for striking-off (1 page)
13 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
22 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 June 1999Return made up to 22/04/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Secretary resigned;director resigned (1 page)
27 August 1998New secretary appointed (2 pages)
23 February 1998Director resigned (1 page)
16 January 1998Registered office changed on 16/01/98 from: unit 7 flitch industrial estate dunmow essex CM6 1YB (1 page)
25 September 1997Ad 22/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 September 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
1 September 1997Registered office changed on 01/09/97 from: aspect house 135-137 city road london EC1V 1JB (1 page)
1 September 1997New secretary appointed;new director appointed (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997New director appointed (2 pages)
1 August 1997Company name changed leadingrule LIMITED\certificate issued on 04/08/97 (2 pages)
22 April 1997Incorporation (16 pages)