Company NameProfilecity Limited
Company StatusDissolved
Company Number03128132
CategoryPrivate Limited Company
Incorporation Date20 November 1995(28 years, 5 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Francis Patrick Reil
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields Hall
Weston Rhyn
Oswestry
Shropshire
SY10 7LB
Wales
Director NameMr Adrian Mark Bravington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 14 July 2009)
RoleHomes Financial Director
Country of ResidenceEngland
Correspondence Address5 Saxon Close
Appleton
Warrington
Cheshire
WA4 5SD
Director NameMr Eric Wood
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(2 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 27 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bramley Orchard
Bushby
Leicester
Leicestershire
LE7 9RU
Director NameMr John Glennon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEastfield House
Dale End Park Buildwas Road
Ironbridge
Salop
TF8 7DW
Secretary NameMr John Glennon
NationalityBritish
StatusResigned
Appointed02 February 1996(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEastfield House
Dale End Park Buildwas Road
Ironbridge
Salop
TF8 7DW
Director NameJohn Charles Reah
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressIvy House 37 Kennedy Road
Shrewsbury
Shropshire
SY3 7AA
Wales
Secretary NameJohn Charles Reah
NationalityBritish
StatusResigned
Appointed01 November 2001(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 August 2003)
RoleCompany Director
Correspondence AddressSunning Dale
3 Discovery Close
Craven Arms
Shropshire
SY7 9EJ
Wales
Secretary NameJohn Charles Reah
NationalityBritish
StatusResigned
Appointed12 July 2004(8 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressIvy House 37 Kennedy Road
Shrewsbury
Shropshire
SY3 7AA
Wales
Director NameAndrew Charles Demain
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address12 Joyce Way
Whitchurch
Shropshire
SY13 1TZ
Wales
Director NameLawrence McGeehan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2007)
RoleSales Mktg Director
Correspondence Address704 Imperial Point
Salford Quays
Manchester
M50 3RA
Secretary NameSimon Paul Garnett
StatusResigned
Appointed27 April 2005(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 August 2008)
RoleAccountant
Correspondence Address145 Oldfield Road
Altrincham
Cheshire
WA14 4HX
Director NameMr David Shaun McCarthy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2008)
RoleHomes Technical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Joyce Way
Whitchurch
Salop
SY13 1TZ
Wales
Director NameMr Philip James Marston
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2008)
RoleHomes Sales Director
Country of ResidenceEngland
Correspondence Address54 Earlsway
Chester
Cheshire
CH4 8AZ
Wales
Director NamePaul Leonard Halliwell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(11 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 June 2007)
RoleCommercial Director
Correspondence Address20 Dukesway
Chester
Cheshire
CH2 1RF
Wales
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed30 November 1995(1 week, 3 days after company formation)
Appointment Duration2 months (resigned 02 February 1996)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1995(1 week, 3 days after company formation)
Appointment Duration2 months (resigned 02 February 1996)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressEnterprise House
28 Parkway
Deeside
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
11 March 2009Application for striking-off (1 page)
2 October 2008Appointment terminated secretary simon garnett (1 page)
3 September 2008Director's change of particulars / francis reil / 19/08/2008 (1 page)
10 June 2008Appointment terminated director david mccarthy (1 page)
10 June 2008Appointment terminated director philip marston (1 page)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
22 November 2007Return made up to 20/11/07; full list of members (2 pages)
20 November 2007Secretary's particulars changed (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
19 December 2006Return made up to 20/11/06; full list of members (7 pages)
25 October 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
9 October 2006Director resigned (1 page)
14 July 2006Return made up to 20/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005New director appointed (3 pages)
12 May 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
12 May 2005Registered office changed on 12/05/05 from: new park house brassey road shrewsbury SY3 7FA (1 page)
12 May 2005Auditor's resignation (1 page)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
25 February 2005Return made up to 20/11/04; full list of members (7 pages)
13 December 2004Accounts for a dormant company made up to 30 September 2004 (9 pages)
23 July 2004New secretary appointed (2 pages)
19 February 2004Full accounts made up to 30 September 2003 (13 pages)
6 January 2004Return made up to 20/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 April 2003Full accounts made up to 30 September 2002 (11 pages)
22 November 2002Return made up to 20/11/02; full list of members (7 pages)
28 August 2002Full accounts made up to 30 September 2001 (10 pages)
15 June 2002Auditor's resignation (2 pages)
13 December 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2001Secretary resigned;director resigned (1 page)
27 November 2001New secretary appointed;new director appointed (2 pages)
29 June 2001Full accounts made up to 30 September 2000 (10 pages)
31 January 2001Return made up to 20/11/00; full list of members (6 pages)
28 July 2000Full accounts made up to 30 September 1999 (9 pages)
15 December 1999Return made up to 20/11/99; full list of members (6 pages)
5 March 1999Full accounts made up to 2 October 1998 (9 pages)
2 February 1999Registered office changed on 02/02/99 from: park house 38 abbey foregate shrewsbury salop SY2 6BL (1 page)
15 December 1998Return made up to 20/11/98; no change of members (4 pages)
14 July 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
4 February 1998Full accounts made up to 31 July 1996 (8 pages)
25 January 1998Full accounts made up to 31 July 1997 (10 pages)
25 January 1998Return made up to 20/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 February 1997Return made up to 20/11/96; full list of members (6 pages)
29 July 1996Accounting reference date notified as 31/07 (1 page)
18 February 1996Registered office changed on 18/02/96 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
5 December 1995Director resigned;new director appointed (2 pages)
5 December 1995Secretary resigned;new secretary appointed (2 pages)
5 December 1995Registered office changed on 05/12/95 from: cornwall buildings suite 311 & 313 45 newhall street birmingham B3 3QR (1 page)
20 November 1995Incorporation (20 pages)