Company NameProfessional Surveying & Litigation Services Ltd
Company StatusDissolved
Company Number05327009
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)
Previous NameForget-U-Not Ltd

Business Activity

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

Directors

Director NameKenneth Joseph Embleton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2007(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 26 June 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address27 Low Street
Haxey
Doncaster
South Yorkshire
DN9 2LA
Director NameKenneth Joseph Embleton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleManagement Consultant
Correspondence AddressSandholme
27 Low Street, Haxey
Doncaster
North Lincolnshire
DN9 1LQ
Secretary NameMr Anthony John Fairhurst
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrent Hall
North Street
Owston Ferry
North Lincolnshire
DN9 1RT
Director NameDebbie Innes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(2 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 December 2007)
RoleAccounts Director
Correspondence AddressStan Houme 27 Low Street
Haxey
Doncaster
South Yorkshire
DN9 2LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressProfessional Surveying & Litigation Services Limited
Maclaren House Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£748
Cash£3,839
Current Liabilities£23,812

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2010Compulsory strike-off action has been suspended (1 page)
30 April 2010Compulsory strike-off action has been suspended (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
11 August 2009Registered office changed on 11/08/2009 from 46-48 high street, epworth doncaster south yorkshire DN9 1EP (1 page)
11 August 2009Registered office changed on 11/08/2009 from 46-48 high street, epworth doncaster south yorkshire DN9 1EP (1 page)
16 April 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
17 March 2009Appointment Terminated Secretary anthony fairhurst (1 page)
17 March 2009Appointment terminated secretary anthony fairhurst (1 page)
17 February 2009Return made up to 07/01/09; full list of members (3 pages)
17 February 2009Return made up to 07/01/09; full list of members (3 pages)
16 February 2009Return made up to 07/01/08; full list of members (3 pages)
16 February 2009Return made up to 07/01/08; full list of members (3 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
24 October 2007Accounts made up to 31 January 2007 (2 pages)
24 October 2007Return made up to 07/01/07; full list of members (2 pages)
24 October 2007Return made up to 07/01/07; full list of members (2 pages)
24 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
27 March 2007Accounts made up to 31 January 2006 (1 page)
27 March 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
20 December 2006Company name changed forget-u-not LTD\certificate issued on 20/12/06 (2 pages)
20 December 2006Company name changed forget-u-not LTD\certificate issued on 20/12/06 (2 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Return made up to 07/01/06; full list of members (2 pages)
10 August 2006Return made up to 07/01/06; full list of members (2 pages)
10 August 2006Director's particulars changed (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Incorporation (17 pages)
7 January 2005Incorporation (17 pages)
7 January 2005Secretary resigned (1 page)