Company NameProfile Courier Services Ltd
Company StatusDissolved
Company Number07157028
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Christopher Blaymire
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbridge Lane Whitwood
Castleford
West Yorkshire
WF10 5NW
Director NameMr David Brian Ellis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Thistlewood Road
Outwood
Wakefield
West Yorkshire
WF1 3HH
Secretary NamePaul Gregor Carlisle
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address25 Leaventhorpe Lane
Fairweather Green
Bradford
West Yorkshire
BD8 0EG

Location

Registered AddressWillowbridge Lane
Whitwood
Castleford
West Yorkshire
WF10 5NW
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardAltofts and Whitwood
Built Up AreaCastleford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
3 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
3 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
2 January 2012Application to strike the company off the register (4 pages)
2 January 2012Application to strike the company off the register (4 pages)
10 November 2011Amended accounts made up to 31 January 2011 (6 pages)
10 November 2011Amended total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
14 October 2011Previous accounting period shortened from 31 January 2012 to 31 August 2011 (1 page)
14 October 2011Previous accounting period shortened from 31 January 2012 to 31 August 2011 (1 page)
12 October 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
12 October 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 2
(4 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 2
(4 pages)
15 December 2010Director's details changed for Mr Christopher Blaymire on 1 December 2010 (2 pages)
15 December 2010Director's details changed for Mr Christopher Blaymire on 1 December 2010 (2 pages)
15 December 2010Director's details changed for Mr Christopher Blaymire on 1 December 2010 (2 pages)
15 February 2010Incorporation (23 pages)
15 February 2010Incorporation (23 pages)