About

Registered Number: 03022062
Date of Incorporation: 15/02/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years ago)
Registered Address: The John Smith's Stadium, Stadium Way, Huddersfield, HD1 6PG,

 

Professional Financial Centres Ltd was registered on 15 February 1995 and has its registered office in Huddersfield, it's status at Companies House is "Dissolved". This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEONHARDSEN, Rebecca Jayne Bell 20 December 2012 - 1
FARAZ CHANDLER, Ruth 11 February 2002 31 August 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
CS01 - N/A 24 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 17 January 2017
CH01 - Change of particulars for director 12 October 2016
AA - Annual Accounts 07 October 2016
CH03 - Change of particulars for secretary 26 May 2016
AR01 - Annual Return 01 March 2016
AD04 - Change of location of company records to the registered office 01 March 2016
AD01 - Change of registered office address 01 March 2016
CH01 - Change of particulars for director 11 February 2016
AUD - Auditor's letter of resignation 13 January 2016
TM01 - Termination of appointment of director 07 December 2015
AA - Annual Accounts 29 September 2015
PARENT_ACC - N/A 29 September 2015
AGREEMENT2 - N/A 29 September 2015
GUARANTEE2 - N/A 29 September 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 22 October 2014
PARENT_ACC - N/A 22 October 2014
PARENT_ACC - N/A 07 October 2014
AGREEMENT2 - N/A 26 September 2014
GUARANTEE2 - N/A 12 September 2014
AR01 - Annual Return 26 February 2014
AP01 - Appointment of director 16 December 2013
AA - Annual Accounts 02 August 2013
AGREEMENT2 - N/A 02 August 2013
PARENT_ACC - N/A 15 July 2013
GUARANTEE2 - N/A 15 July 2013
AR01 - Annual Return 18 February 2013
CH01 - Change of particulars for director 18 February 2013
CH01 - Change of particulars for director 18 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2013
AP03 - Appointment of secretary 09 January 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 20 February 2012
AP01 - Appointment of director 31 August 2011
AP01 - Appointment of director 31 August 2011
TM02 - Termination of appointment of secretary 31 August 2011
AA - Annual Accounts 23 March 2011
TM01 - Termination of appointment of director 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
288a - Notice of appointment of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
AA - Annual Accounts 31 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 16 February 2006
CERTNM - Change of name certificate 11 October 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
AA - Annual Accounts 20 May 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 06 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
RESOLUTIONS - N/A 27 July 2004
CERTNM - Change of name certificate 08 March 2004
CERTNM - Change of name certificate 02 March 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 01 October 2003
288c - Notice of change of directors or secretaries or in their particulars 24 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
RESOLUTIONS - N/A 24 February 2003
RESOLUTIONS - N/A 24 February 2003
RESOLUTIONS - N/A 24 February 2003
363s - Annual Return 24 February 2003
123 - Notice of increase in nominal capital 24 February 2003
288a - Notice of appointment of directors or secretaries 10 August 2002
AA - Annual Accounts 05 March 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
363s - Annual Return 20 February 2002
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 23 January 2001
CERTNM - Change of name certificate 27 July 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 19 February 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 18 February 1998
AA - Annual Accounts 25 January 1998
CERTNM - Change of name certificate 23 April 1997
363s - Annual Return 25 February 1997
RESOLUTIONS - N/A 04 February 1997
AA - Annual Accounts 04 February 1997
RESOLUTIONS - N/A 05 March 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 28 February 1996
288 - N/A 15 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1995
288 - N/A 20 February 1995
NEWINC - New incorporation documents 15 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.