Company NameProfessional Managed Service Limited
Company StatusDissolved
Company Number06563495
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr William Edgar Kirby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Colleys Lane
Willaston
Nantwich
Cheshire
CW5 6NU
Director NameMr Allan John Carton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Cecil Road
Hale
Altrincham
Cheshire
WA15 9NT

Location

Registered AddressBank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£802
Current Liabilities£802

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 2
(3 pages)
11 May 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 2
(3 pages)
14 January 2011Termination of appointment of Allan Carton as a director (4 pages)
14 January 2011Termination of appointment of Allan Carton as a director (4 pages)
25 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 June 2010Annual return made up to 11 April 2010 (20 pages)
3 June 2010Annual return made up to 11 April 2010 (20 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 May 2009Return made up to 11/04/09; full list of members (10 pages)
5 May 2009Return made up to 11/04/09; full list of members (10 pages)
11 April 2008Incorporation (16 pages)
11 April 2008Incorporation (16 pages)