Company NameProfessional Product Solutions Limited
Company StatusDissolved
Company Number04196667
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Michael Arthur Bickley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(3 years after company formation)
Appointment Duration2 years, 3 months (closed 25 July 2006)
RoleComputer Sales
Country of ResidenceEngland
Correspondence Address4 Westbourne Grove
Reddish
Stockport
Cheshire
SK5 6UD
Director NameMatthew James Brown
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 25 July 2006)
RoleTechnical Engineer
Correspondence Address24 Oakfield Road
Hadfield
Derbyshire
SK13 2BN
Secretary NameMatthew James Brown
NationalityBritish
StatusClosed
Appointed16 November 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 25 July 2006)
RoleTechnical Engineer
Correspondence Address24 Oakfield Road
Hadfield
Derbyshire
SK13 2BN
Director NameDavid Peter Anthony Kirby
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleCommecial
Correspondence Address4 Woodside
Stockport
Cheshire
SK4 2DW
Director NameMr Trevor Taylor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address17 Rutland Street
Ashton Under Lyne
Lancashire
OL6 6TX
Secretary NameDavid Peter Anthony Kirby
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleCommercial
Correspondence Address4 Woodside
Stockport
Cheshire
SK4 2DW
Director NameMr Michael Arthur Bickley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2004)
RoleTechnical
Country of ResidenceEngland
Correspondence Address4 Westbourne Grove
Reddish
Stockport
Cheshire
SK5 6UD
Director NameMr David James Pape
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(2 years, 10 months after company formation)
Appointment Duration2 months (resigned 20 April 2004)
RoleChrtrd Accountant
Country of ResidenceEngland
Correspondence Address13 Overdale Drive
Glossop
Derbyshire
SK13 6GA
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address75a Stockport Road
Denton
Manchester
M34 6DD
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2006First Gazette notice for compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
24 November 2004New secretary appointed;new director appointed (1 page)
24 November 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
8 May 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 April 2004New director appointed (2 pages)
22 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
20 March 2004Particulars of mortgage/charge (5 pages)
4 March 2004New director appointed (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
10 May 2003Return made up to 09/04/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
31 May 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(6 pages)
30 April 2002Secretary resigned (2 pages)
30 April 2002Director resigned (2 pages)
9 April 2001Incorporation (13 pages)