Company NameProrib Ltd
Company StatusDissolved
Company Number03502725
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 3 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)
Previous NameAJS Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Alan John Swaby
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Morebath Grove
Waters Edge Furzton
Milton Keynes
MK4 1JN
Secretary NameSusan Swaby
NationalityBritish
StatusClosed
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Morebath Grove
Waters Edge Furzton
Milton Keynes
MK4 1JN
Director NameStuart Alan Swaby
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2003(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 14 July 2009)
RoleSales Engineer
Correspondence Address7 Amherst Court
Willen
Milton Keynes
MK15 9EX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,525
Cash£238
Current Liabilities£1,806

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
15 March 2009Application for striking-off (1 page)
28 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
19 February 2008Return made up to 02/02/08; full list of members (2 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 March 2007Return made up to 02/02/07; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Return made up to 02/02/06; full list of members (2 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 May 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 July 2004Return made up to 02/02/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 December 2003New director appointed (2 pages)
10 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
3 December 2003Company name changed ajs consultants LIMITED\certificate issued on 03/12/03 (2 pages)
11 April 2003Return made up to 02/02/03; full list of members (6 pages)
28 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
19 February 2002Return made up to 02/02/02; full list of members (6 pages)
29 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
23 April 2001Return made up to 02/02/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 March 2000Return made up to 02/02/00; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
17 May 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
21 February 1999Return made up to 02/02/99; full list of members (6 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
2 February 1998Incorporation (15 pages)