PROSOURCE LIMITED
Overview
| Company Name | PROSOURCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03046873 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROSOURCE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PROSOURCE LIMITED located?
| Registered Office Address | Old Church House Sandy Lane Crawley Down RH10 4HS Crawley West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROSOURCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for PROSOURCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Miscellaneous Section 519(2) | 1 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Director's details changed for Mr Spencer James Wreford on May 10, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Spencer James Wreford on May 15, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 18, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Anne-Marie Clarke on May 15, 2012 | 1 pages | CH03 | ||||||||||
Appointment of Mrs Anne-Marie Clarke as a director on Dec 31, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Miles William Rupert Hunt as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Termination of appointment of Nicholas Hall Palmer as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 18, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Registered office address changed from 1 Peveril Court 6-8 London Road Crawley West Sussex RH10 8JE on Jul 26, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mr Spencer James Wreford as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Kilpatrick as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Miscellaneous Sect 519(2) ca 2006 | 1 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2008 | 10 pages | AA | ||||||||||
Who are the officers of PROSOURCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Anne-Marie | Secretary | Sandy Lane Crawley Down RH10 4HS Crawley Old Church House West Sussex United Kingdom | British | 122699440001 | ||||||
| CLARKE, Anne-Marie | Director | Sandy Lane Crawley Down RH10 4HS Crawley Old Church House West Sussex United Kingdom | United Kingdom | British | 164301320001 | |||||
| WREFORD, Spencer James | Director | Sandy Lane Crawley Down RH10 4HS Crawley Old Church House West Sussex United Kingdom | England | British | 84892340049 | |||||
| HUNT, Miles William Rupert | Secretary | Warren Chimney Warren Road TN6 1TX Crowborough East Sussex | British | 33677450006 | ||||||
| HUNT, Miles William Rupert | Secretary | 7 Gastein Road Hammersmith W6 8LT London | British | 33677450002 | ||||||
| PERKINS, Charles Richard Ingram | Secretary | 35a Wixs Lane SW4 0AH London | British | 41028200001 | ||||||
| HALL PALMER, Nicholas Charles | Director | Orchard Cottage Bradford On Tone TA4 1HB Taunton Somerset | United Kingdom | British | 69419070003 | |||||
| HUNT, Miles William Rupert | Director | Warren Chimney Warren Road TN6 1TX Crowborough East Sussex | England | British | 33677450006 | |||||
| KILPATRICK, Stuart Charles | Director | 59 Priory Road Kew TW9 3DQ Richmond Surrey | United Kingdom | British | 109536720001 | |||||
| SYMSS, Richard | Director | 84 Milton Way Houghton Regis LU5 5UE Dunstable Bedfordshire | British | 67263780001 | ||||||
| URQUHART, Jane Anne | Director | 51 Whistlers Avenue SW11 3TS London | England | British | 111717660001 |
Does PROSOURCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed charge on book and other debts | Created On Jun 07, 2000 Delivered On Jun 21, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of deposit | Created On Jul 01, 1996 Delivered On Jul 11, 1996 | Satisfied | Amount secured £3,000 and all other monies due from the company to the chargee under the terms of the charge | |
Short particulars Rooms 168-172 fourth floor grosvenor gardens house grosvenor gardens london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0