MENTOR PROFESSIONAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

MENTOR PROFESSIONAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03164540

Incorporation date

25/02/1996

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1996)
dot icon22/12/2013
Final Gazette dissolved following liquidation
dot icon22/09/2013
Return of final meeting in a members' voluntary winding up
dot icon04/03/2013
Register inspection address has been changed
dot icon04/03/2013
Registered office address changed from 33 Old Broad Street London EC2N 1HZ United Kingdom on 2013-03-05
dot icon03/03/2013
Declaration of solvency
dot icon03/03/2013
Appointment of a voluntary liquidator
dot icon03/03/2013
Resolutions
dot icon08/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon12/04/2012
Full accounts made up to 2011-12-31
dot icon24/10/2011
Appointment of Robert James, Mackenzie Bulloch as a director on 2011-10-11
dot icon24/10/2011
Appointment of Richard Labassee Beaven as a director on 2011-10-11
dot icon24/10/2011
Termination of appointment of Stephen James Hughes as a director on 2011-10-11
dot icon22/09/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon23/06/2011
Director's details changed for Mr Stephen James Hughes on 2011-06-24
dot icon09/06/2011
Termination of appointment of Andrew Briggs as a director
dot icon30/03/2011
Full accounts made up to 2010-12-31
dot icon15/03/2011
Secretary's details changed for Hbos Secretaries Limited on 2011-02-18
dot icon07/02/2011
Secretary's details changed for Hbos Secretaries Limited on 2011-02-04
dot icon09/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon21/04/2010
Appointment of Andrew David Briggs as a director
dot icon19/04/2010
Termination of appointment of Philip Loney as a director
dot icon11/04/2010
Full accounts made up to 2009-12-31
dot icon22/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon06/08/2009
Director appointed stephen james hughes
dot icon06/08/2009
Director appointed philip duncan loney
dot icon06/08/2009
Appointment Terminated Director thomas woolgrove
dot icon06/08/2009
Appointment Terminated Director alan kirkwood
dot icon14/06/2009
Auditor's resignation
dot icon01/06/2009
Miscellaneous
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon21/04/2009
Registered office changed on 22/04/2009 from st andrews house portsmouth road esher surrey KT10 9SA
dot icon12/02/2009
Return made up to 01/02/09; full list of members
dot icon30/06/2008
Secretary's Change of Particulars / halifax secretaries LIMITED / 20/05/2008 / Surname was: halifax secretaries LIMITED, now: hbos secretaries LIMITED
dot icon03/06/2008
Full accounts made up to 2007-12-31
dot icon20/02/2008
Return made up to 01/02/08; full list of members
dot icon09/01/2008
Secretary resigned
dot icon09/01/2008
New secretary appointed
dot icon31/08/2007
Full accounts made up to 2006-12-31
dot icon13/02/2007
Return made up to 01/02/07; full list of members
dot icon23/10/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon23/10/2006
Director resigned
dot icon02/07/2006
New director appointed
dot icon02/07/2006
Director resigned
dot icon01/05/2006
Full accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 01/02/06; full list of members
dot icon20/12/2005
Director's particulars changed
dot icon14/12/2005
Director resigned
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon10/10/2005
Resolutions
dot icon18/09/2005
Director resigned
dot icon16/08/2005
Full accounts made up to 2004-12-31
dot icon08/02/2005
Return made up to 01/02/05; full list of members
dot icon08/08/2004
Secretary's particulars changed
dot icon06/06/2004
Full accounts made up to 2003-12-31
dot icon15/04/2004
Secretary's particulars changed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
Director resigned
dot icon07/02/2004
Return made up to 01/02/04; full list of members
dot icon14/10/2003
Secretary resigned
dot icon14/10/2003
New secretary appointed
dot icon15/07/2003
Director resigned
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon06/03/2003
Full accounts made up to 2002-12-31
dot icon28/02/2003
Return made up to 01/02/03; full list of members
dot icon28/02/2003
Director's particulars changed
dot icon22/04/2002
Full accounts made up to 2001-12-31
dot icon26/02/2002
Return made up to 01/02/02; full list of members
dot icon20/11/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon07/05/2001
Full accounts made up to 2001-02-28
dot icon25/04/2001
Director's particulars changed
dot icon13/03/2001
Return made up to 01/02/01; full list of members
dot icon06/09/2000
Full accounts made up to 2000-02-29
dot icon24/07/2000
Registered office changed on 25/07/00 from: coombe hill house beverley way london SW20 0AR
dot icon23/02/2000
Return made up to 01/02/00; full list of members
dot icon01/08/1999
Auditor's resignation
dot icon25/07/1999
Full accounts made up to 1999-02-28
dot icon23/03/1999
Ad 22/02/99--------- £ si 199998@1=199998 £ ic 2/200000
dot icon23/03/1999
Nc inc already adjusted 22/02/99
dot icon23/03/1999
Resolutions
dot icon23/03/1999
Resolutions
dot icon24/02/1999
Return made up to 01/02/99; full list of members
dot icon12/08/1998
Director's particulars changed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New secretary appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
Director resigned
dot icon13/07/1998
Director resigned
dot icon13/07/1998
Secretary resigned
dot icon08/06/1998
Registered office changed on 09/06/98 from: nws house city road chester cheshire CH88 3AN
dot icon28/05/1998
Certificate of change of name
dot icon17/05/1998
Accounts made up to 1998-02-28
dot icon24/02/1998
Return made up to 01/02/98; full list of members
dot icon23/11/1997
Registered office changed on 24/11/97 from: nws house city road chester x CH99 3AN
dot icon30/06/1997
Accounts made up to 1997-02-28
dot icon19/02/1997
Return made up to 01/02/97; full list of members
dot icon14/03/1996
Resolutions
dot icon14/03/1996
Resolutions
dot icon14/03/1996
Resolutions
dot icon05/03/1996
Accounting reference date notified as 28/02
dot icon25/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devey, Robert Alan
Director
15/09/2005 - 31/05/2006
130
Hughes, Stephen James
Director
23/06/2009 - 10/10/2011
58
Bulloch, Robert James Mackenzie
Director
10/10/2011 - Present
39
Blundell, John Giles
Director
01/06/1998 - 04/12/2005
37
Gittins, Paul
Director
25/02/1996 - 01/06/1998
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MENTOR PROFESSIONAL SERVICES LIMITED

MENTOR PROFESSIONAL SERVICES LIMITED is an(a) Dissolved company incorporated on 25/02/1996 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MENTOR PROFESSIONAL SERVICES LIMITED?

toggle

MENTOR PROFESSIONAL SERVICES LIMITED is currently Dissolved. It was registered on 25/02/1996 and dissolved on 22/12/2013.

Where is MENTOR PROFESSIONAL SERVICES LIMITED located?

toggle

MENTOR PROFESSIONAL SERVICES LIMITED is registered at 1 More London Place, London SE1 2AF.

What does MENTOR PROFESSIONAL SERVICES LIMITED do?

toggle

MENTOR PROFESSIONAL SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MENTOR PROFESSIONAL SERVICES LIMITED?

toggle

The latest filing was on 22/12/2013: Final Gazette dissolved following liquidation.