Company NameProfessional Procurement Services Ltd
Company StatusDissolved
Company Number04292734
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 6 months ago)
Dissolution Date26 August 2003 (20 years, 7 months ago)

Directors

Director NameMr Christopher John McMellon
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 26 August 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Grovehill Crescent
Falmouth
Cornwall
TR11 3HR
Director NameDavid Richard King
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Riffhams Drive
Great Baddow
Essex
CM2 7DE
Secretary NameMr Christopher John McMellon
NationalityBritish
StatusClosed
Appointed17 May 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 26 August 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Grovehill Crescent
Falmouth
Cornwall
TR11 3HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2nd Floor Lyttelton House
Chancellors Place Broomfield
Road Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
22 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
13 June 2002New secretary appointed;new director appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 12 grovehill crescent falmouth cornwall TR11 3HR (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Secretary resigned (1 page)