About

Registered Number: 02681901
Date of Incorporation: 28/01/1992 (32 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2020 (3 years and 8 months ago)
Registered Address: Herschel House, 58 Herschel Street, Slough, SL1 1PG

 

Professional Design & Manpower Services Ltd was established in 1992, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. The current directors of this organisation are Barton, Carol Ann, Barton, Mark Edwin, Meredith, Roger Johnston, Barton, Carol Ann, Savage, Denis Wilfred, Savage, Elaine Doreen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Mark Edwin 22 February 1993 - 1
BARTON, Carol Ann 22 February 1993 30 June 1994 1
SAVAGE, Denis Wilfred N/A 27 July 1998 1
SAVAGE, Elaine Doreen N/A 27 July 1998 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Carol Ann 31 August 2006 - 1
MEREDITH, Roger Johnston 27 July 1998 01 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2020
LIQ13 - N/A 15 May 2020
AD01 - Change of registered office address 05 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2019
AD01 - Change of registered office address 22 August 2019
RESOLUTIONS - N/A 21 August 2019
LIQ01 - N/A 21 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 August 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 02 November 2018
SH08 - Notice of name or other designation of class of shares 21 May 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 03 April 2016
AA - Annual Accounts 19 July 2015
AD01 - Change of registered office address 26 May 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 25 September 2010
AD01 - Change of registered office address 06 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 19 June 2003
363s - Annual Return 09 February 2003
288c - Notice of change of directors or secretaries or in their particulars 10 July 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 23 May 2001
287 - Change in situation or address of Registered Office 02 May 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 01 March 1999
RESOLUTIONS - N/A 02 September 1998
169 - Return by a company purchasing its own shares 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
AA - Annual Accounts 10 June 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 29 May 1997
363s - Annual Return 10 April 1997
288c - Notice of change of directors or secretaries or in their particulars 10 April 1997
AA - Annual Accounts 18 June 1996
363s - Annual Return 22 February 1996
287 - Change in situation or address of Registered Office 22 February 1996
288 - N/A 08 September 1995
AA - Annual Accounts 29 June 1995
363s - Annual Return 06 April 1995
288 - N/A 06 April 1995
287 - Change in situation or address of Registered Office 30 March 1995
AA - Annual Accounts 21 June 1994
363s - Annual Return 08 March 1994
RESOLUTIONS - N/A 17 June 1993
RESOLUTIONS - N/A 17 June 1993
RESOLUTIONS - N/A 17 June 1993
AA - Annual Accounts 27 May 1993
288 - N/A 16 March 1993
288 - N/A 16 March 1993
363b - Annual Return 28 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1992
288 - N/A 04 February 1992
NEWINC - New incorporation documents 28 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.