Company NameProfile Computer Services Limited
Company StatusDissolved
Company Number04184629
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Secretary NameMargaret Helen Hollings
NationalityBritish
StatusClosed
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address69 Keighley Road
Keighley
North Yorkshire
BD22 0BX
Director NameMr Vernon John Hollings
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed31 March 2001(1 week, 2 days after company formation)
Appointment Duration5 years, 2 months (closed 06 June 2006)
RoleComputer Technician
Country of ResidenceEngland
Correspondence Address69 Keighley Road
Cowling
Keighley
West Yorkshire
BD22 0BX
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address16 Swadford Street
Skipton
North Yorkshire
BD23 1RD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2006First Gazette notice for compulsory strike-off (1 page)
9 December 2004Notice of completion of voluntary arrangement (3 pages)
27 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 2004 (2 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 December 2003Return made up to 21/03/03; full list of members (6 pages)
30 May 2003Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
21 February 2003Accounting reference date shortened from 31/03/03 to 30/04/02 (1 page)
2 July 2002Return made up to 21/03/02; full list of members (6 pages)
11 May 2001Ad 04/05/01-04/05/01 £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2001New director appointed (2 pages)
6 April 2001Registered office changed on 06/04/01 from: 16 swadford street shipton north yorkshire BD23 1RD (1 page)
4 April 2001Registered office changed on 04/04/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
3 April 2001Director resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
21 March 2001Incorporation (15 pages)