290 Moston Lane
Manchester
M40 9WB
Director Name | James Anthony Temple Hazell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 February 1997) |
Role | General Manager |
Correspondence Address | 51 Telford Drive Walton On Thames Surrey KT12 2YG |
Director Name | Mr San Chwee Choo |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 July 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 6 months (resigned 12 February 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Littleton Street Earlsfield London SW18 3SZ |
Secretary Name | James Anthony Temple Hazell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 February 1997) |
Role | General Manager |
Correspondence Address | 51 Telford Drive Walton On Thames Surrey KT12 2YG |
Director Name | Graham Perkins |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | 70 Chessington Hill Park Chessington Surrey KT9 2BL |
Secretary Name | Mr San Chwee Choo |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 21 February 1997(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Littleton Street Earlsfield London SW18 3SZ |
Secretary Name | Francisco Castano |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 07 December 1997(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1998) |
Role | Operations Executiv |
Correspondence Address | 6 Downbury Mews Merton Road Wandsworth London SW18 5SN |
Director Name | Mr Frank Ford |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(7 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 12 February 2016) |
Role | Travel Director |
Country of Residence | United Kingdom |
Correspondence Address | 317 The Greenway Epsom Surrey KT18 7JE |
Secretary Name | Mr Frank Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 February 2007) |
Role | Travel Director |
Country of Residence | United Kingdom |
Correspondence Address | 317 The Greenway Epsom Surrey KT18 7JE |
Secretary Name | Arif Badrudin Virani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(15 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Golfside Close New Malden Surrey KT3 4RH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | profinc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89445553 |
Telephone region | London |
Registered Address | 290 Moston Lane Manchester M40 9WB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
30k at £1 | Mr Frank Ford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,110 |
Cash | £45,454 |
Current Liabilities | £211,415 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 November 2014 | Delivered on: 20 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
5 March 2004 | Delivered on: 20 March 2004 Persons entitled: Iota Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £2,125.00 being held in a designated deposit account. Outstanding |
17 December 1998 | Delivered on: 24 December 1998 Persons entitled: Iota Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date between the company (as tenant)and the chargee (as landlord) relative to property at 2ND floor north wing beaumont house lambton road raynes park london SW20. Particulars: All the company's right title and interest in and to the initial deposit of £1,900 and all related rights thereto and thereof under the terms of the deed. Outstanding |
16 July 2020 | Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE 132-134 Great Ancoats Street Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 16 July 2020 (1 page) |
---|---|
10 November 2017 | Order of court to wind up (1 page) |
10 November 2017 | Order of court to wind up (1 page) |
18 October 2017 | Order of court - restore and wind up (1 page) |
18 October 2017 | Order of court - restore and wind up (1 page) |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Registered office address changed from , 2nd Floor, Beamont House Lambton Road, London, SW20 0LW to 132-134 Great Ancoats Street Manchester M4 6DE 132-134 Great Ancoats Street Manchester M4 6DE on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from , 2nd Floor, Beamont House Lambton Road, London, SW20 0LW to 132-134 Great Ancoats Street Manchester M4 6DE 132-134 Great Ancoats Street Manchester M4 6DE on 10 May 2016 (1 page) |
26 April 2016 | Appointment of Tana Ortega as a director on 12 February 2016 (2 pages) |
26 April 2016 | Termination of appointment of San Chwee Choo as a director on 12 February 2016 (1 page) |
26 April 2016 | Termination of appointment of Frank Ford as a director on 12 February 2016 (1 page) |
26 April 2016 | Termination of appointment of Frank Ford as a director on 12 February 2016 (1 page) |
26 April 2016 | Appointment of Tana Ortega as a director on 12 February 2016 (2 pages) |
26 April 2016 | Termination of appointment of San Chwee Choo as a director on 12 February 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
20 November 2014 | Registration of charge 026259050003, created on 14 November 2014 (44 pages) |
20 November 2014 | Registration of charge 026259050003, created on 14 November 2014 (44 pages) |
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 July 2010 | Director's details changed for Mr San Chwee Choo on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mr San Chwee Choo on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mr San Chwee Choo on 1 October 2009 (2 pages) |
20 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
3 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
2 July 2008 | Appointment terminated secretary arif virani (1 page) |
2 July 2008 | Appointment terminated secretary arif virani (1 page) |
4 January 2008 | Return made up to 02/07/07; full list of members (7 pages) |
4 January 2008 | Return made up to 02/07/07; full list of members (7 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | New secretary appointed (2 pages) |
4 January 2007 | Return made up to 02/07/06; full list of members (7 pages) |
4 January 2007 | Return made up to 02/07/06; full list of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
20 August 2004 | Return made up to 02/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 02/07/04; full list of members (7 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
3 July 2001 | Return made up to 02/07/01; full list of members
|
3 July 2001 | Return made up to 02/07/01; full list of members
|
4 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 August 2000 | Return made up to 02/07/00; full list of members (7 pages) |
7 August 2000 | Return made up to 02/07/00; full list of members (7 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 June 1999 | Return made up to 02/07/99; full list of members
|
28 June 1999 | Return made up to 02/07/99; full list of members
|
8 January 1999 | New secretary appointed;new director appointed (2 pages) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | New secretary appointed;new director appointed (2 pages) |
8 January 1999 | Secretary resigned (1 page) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 October 1998 | Return made up to 02/07/98; no change of members
|
2 October 1998 | Return made up to 02/07/98; no change of members
|
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
25 November 1997 | Ad 30/06/97--------- £ si 10000@1 (2 pages) |
25 November 1997 | Ad 30/06/97--------- £ si 10000@1 (2 pages) |
28 October 1997 | Location of debenture register (1 page) |
28 October 1997 | Location of register of members (1 page) |
28 October 1997 | Return made up to 02/07/97; change of members (6 pages) |
28 October 1997 | Return made up to 02/07/97; change of members (6 pages) |
28 October 1997 | Location of debenture register (1 page) |
28 October 1997 | Location of register of members (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: ashby house, high street, walton-on-thames, surrey KT12 1BW (1 page) |
28 February 1997 | Secretary resigned;director resigned (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: ashby house high street walton-on-thames surrey KT12 1BW (1 page) |
28 February 1997 | Secretary resigned;director resigned (1 page) |
18 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 August 1996 | Return made up to 02/07/96; full list of members (6 pages) |
13 August 1996 | Return made up to 02/07/96; full list of members (6 pages) |
3 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
3 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 March 1994 | Accounts for a small company made up to 31 August 1993 (7 pages) |
13 March 1994 | Accounts for a small company made up to 31 August 1993 (7 pages) |
23 April 1993 | Full accounts made up to 31 August 1992 (11 pages) |
23 April 1993 | Full accounts made up to 31 August 1992 (11 pages) |
12 August 1992 | Return made up to 02/07/92; full list of members (5 pages) |
12 August 1992 | Return made up to 02/07/92; full list of members (5 pages) |
23 December 1991 | Accounting reference date notified as 31/08 (1 page) |
23 December 1991 | Ad 03/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 December 1991 | Ad 03/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 December 1991 | Accounting reference date notified as 31/08 (1 page) |
20 December 1991 | Registered office changed on 20/12/91 from: ashby house high street walton-on-thames surrey KT12 1BW (1 page) |
20 December 1991 | Registered office changed on 20/12/91 from: ashby house, high street, walton-on-thames, surrey KT12 1BW (1 page) |
10 December 1991 | Company name changed\certificate issued on 10/12/91 (2 pages) |
10 December 1991 | Company name changed\certificate issued on 10/12/91 (2 pages) |
18 September 1991 | Registered office changed on 18/09/91 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 September 1991 | Director resigned;new director appointed (2 pages) |
18 September 1991 | Director resigned;new director appointed (2 pages) |
18 September 1991 | Registered office changed on 18/09/91 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
2 July 1991 | Incorporation (13 pages) |
2 July 1991 | Incorporation (13 pages) |