Company NameProbe Services Limited
DirectorsStephen Cole and Irene Sanderson
Company StatusLive but Receiver Manager on at least one charge
Company Number04371830
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameStephen Cole
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressArgyle House
11 Beaumont Road
Chiswick
London
W4 5AL
Director NameMrs Irene Sanderson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2002(2 weeks, 2 days after company formation)
Appointment Duration22 years, 2 months
RoleNrui
Country of ResidenceEngland
Correspondence Address15 Timway Drive
Liverpool
Merseyside
L12 4YR
Secretary NameRichard Garside
NationalityBritish
StatusCurrent
Appointed20 January 2005(2 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence AddressTibro Hus
Chapeltown Lane
Bromley Cross Bolton
BL7 9AT
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameHelen Cole
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleSecretary
Correspondence AddressArgyle House
11 Beaumont Road
Chiswick
London
W4 5AL
Secretary NameMrs Irene Sanderson
NationalityBritish
StatusResigned
Appointed28 February 2002(2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2005)
RoleNursing Home Manager
Country of ResidenceEngland
Correspondence Address15 Timway Drive
Liverpool
Merseyside
L12 4YR

Location

Registered Address24 Upper Dicconson Street
Wigan
Lancashire
WN1 2AG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2004
Net Worth£19,585
Current Liabilities£114,581

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Next Accounts Due31 January 2006 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due26 February 2017 (overdue)

Filing History

9 April 2008Notice of ceasing to act as receiver or manager (1 page)
9 April 2008Notice of ceasing to act as receiver or manager (1 page)
9 April 2008Receiver's abstract of receipts and payments to 8 October 2008 (2 pages)
9 April 2008Receiver's abstract of receipts and payments to 8 October 2008 (2 pages)
9 April 2008Receiver's abstract of receipts and payments to 8 October 2008 (2 pages)
24 October 2007Appointment of receiver/manager (1 page)
24 October 2007Appointment of receiver/manager (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
23 May 2006Return made up to 12/02/05; full list of members (7 pages)
23 May 2006Return made up to 12/02/05; full list of members (7 pages)
7 March 2006Return made up to 12/02/06; full list of members (7 pages)
7 March 2006Return made up to 12/02/06; full list of members (7 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
11 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005Secretary resigned (1 page)
31 August 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 June 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2002Registered office changed on 09/08/02 from: jst makintosh colonial chambers temple street liverpool L2 5RH (1 page)
9 August 2002Registered office changed on 09/08/02 from: jst makintosh colonial chambers temple street liverpool L2 5RH (1 page)
30 April 2002Particulars of mortgage/charge (3 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
18 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Secretary resigned;director resigned (1 page)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Secretary resigned;director resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Registered office changed on 21/02/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
21 February 2002Ad 12/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Registered office changed on 21/02/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
21 February 2002Ad 12/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Director resigned (1 page)
12 February 2002Incorporation (9 pages)
12 February 2002Incorporation (9 pages)