Company NameProfessional Services Finance Limited
Company StatusDissolved
Company Number04803538
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter John Blacklock
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address249 Forest Glade
Dunton Hills
Basildon
Essex
SS16 6SX
Secretary NameTimothy James Travers
NationalityBritish
StatusClosed
Appointed15 June 2005(1 year, 12 months after company formation)
Appointment Duration3 years, 11 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wilford Grove
Solihull
West Midlands
B91 3FP
Director NameMr Tarquin Paul Desoutter
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarley Hosue Marley Lane
Battle
East Sussex
TN33 0RB
Secretary NamePeter John Blacklock
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address249 Forest Glade
Dunton Hills
Basildon
Essex
SS16 6SX
Director NameStuart Reid King
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2005)
RoleArchitect
Correspondence Address120 Grove Road
Wallasey
Merseyside
CH45 0JE
Wales
Director NameJeffrey Edward Carlton Gibbs
Date of BirthJune 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 11 August 2004)
RoleSolicitor Consultant
Correspondence Address1 High Street
Twyford
Winchester
Hampshire
SO21 1NH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Blacklocks Jubilee House
3 The Drive Great Warley
Brentwood
Essex
CM13 3FR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2014
Turnover£16,500
Net Worth-£173,557
Current Liabilities£176,863

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
25 October 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
22 August 2007Return made up to 18/06/07; no change of members
  • 363(287) ‐ Registered office changed on 22/08/07
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 July 2007Registered office changed on 15/07/07 from: jubilee house, 3 the drive great warley brentwood essex CM13 3FR (1 page)
3 July 2006Registered office changed on 03/07/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
3 July 2006Location of register of members (1 page)
3 July 2006Location of debenture register (1 page)
3 July 2006Return made up to 18/06/06; full list of members (2 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 July 2005Secretary resigned (1 page)
19 July 2005New secretary appointed (2 pages)
5 July 2005Return made up to 18/06/05; full list of members (2 pages)
23 June 2005Director resigned (1 page)
9 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
17 August 2004Return made up to 18/06/04; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 July 2004New director appointed (2 pages)
11 November 2003Particulars of mortgage/charge (6 pages)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
27 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
27 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 2003Ad 18/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2003New secretary appointed;new director appointed (2 pages)
5 July 2003Secretary resigned (1 page)
5 July 2003New director appointed (2 pages)
5 July 2003Director resigned (1 page)