Company NameYour Professional Services Limited
Company StatusDissolved
Company Number07339675
CategoryPrivate Limited Company
Incorporation Date9 August 2010(13 years, 8 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Anthony Gregory
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunrise House Hulley Road
Macclesfield
Cheshire
SK10 2LP
Director NameMr Graham Holt
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunrise House Hulley Road
Macclesfield
Cheshire
SK10 2LP
Director NameMr Mark Joseph Fahy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2012(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBath Master's House Davenport Street
Macclesfield
Cheshire
SK10 1JE
Director NameMr John Scott Carruthers
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bath Master's House Davenport Street
Macclesfield
Cheshire
SK10 1JE
Director NameMr Matthew James Harrison
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bath Master's House Davenport Street
Macclesfield
Cheshire
SK10 1JE
Secretary NameMr John Scott Carruthers
StatusResigned
Appointed21 February 2012(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2013)
RoleCompany Director
Correspondence AddressThe Bath Master's House Davenport Street
Macclesfield
Cheshire
SK10 1JE

Location

Registered AddressSunrise House
Hulley Road
Macclesfield
Cheshire
SK10 2LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Graham Holt
51.00%
Ordinary
49 at £1John Anthony Gregory
49.00%
Ordinary

Financials

Year2014
Net Worth-£29,297
Cash£4,403
Current Liabilities£8,700

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 October 2014Registered office address changed from 8 Alma Lane Wilmslow Cheshire SK9 5EY England to Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP on 1 October 2014 (1 page)
1 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Registered office address changed from 8 Alma Lane Wilmslow Cheshire SK9 5EY England to Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 8 Alma Lane Wilmslow Cheshire SK9 5EY England to Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP on 1 October 2014 (1 page)
1 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
20 February 2014Registered office address changed from the Bath Master's House Davenport Street Macclesfield Cheshire SK10 1JE England on 20 February 2014 (1 page)
20 February 2014Registered office address changed from the Bath Master's House Davenport Street Macclesfield Cheshire SK10 1JE England on 20 February 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 October 2013Termination of appointment of Matthew Harrison as a director (1 page)
11 October 2013Termination of appointment of Matthew Harrison as a director (1 page)
9 October 2013Termination of appointment of John Carruthers as a secretary (1 page)
9 October 2013Termination of appointment of John Carruthers as a secretary (1 page)
9 October 2013Termination of appointment of John Carruthers as a director (1 page)
9 October 2013Termination of appointment of John Carruthers as a director (1 page)
15 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
15 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
15 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 March 2012Previous accounting period shortened from 31 August 2012 to 31 January 2012 (1 page)
26 March 2012Previous accounting period shortened from 31 August 2012 to 31 January 2012 (1 page)
15 March 2012Appointment of Non-Executive Director Mark Joseph Fahy as a director (2 pages)
15 March 2012Appointment of Non-Executive Director Mark Joseph Fahy as a director (2 pages)
15 March 2012Appointment of Mr John Scott Carruthers as a secretary (1 page)
15 March 2012Appointment of Mr John Scott Carruthers as a secretary (1 page)
29 February 2012Appointment of Mr John Scott Carruthers as a director (2 pages)
29 February 2012Appointment of Mr Matthew James Harrison as a director (2 pages)
29 February 2012Appointment of Mr John Scott Carruthers as a director (2 pages)
29 February 2012Appointment of Mr Matthew James Harrison as a director (2 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
9 August 2010Incorporation (20 pages)
9 August 2010Incorporation (20 pages)