Company NamePro-Long Limited
Company StatusDissolved
Company Number03560550
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date2 October 2001 (22 years, 6 months ago)
Previous NameCogency Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIan Phillip Davis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1998(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (closed 02 October 2001)
RoleDistributor
Correspondence AddressGranta House
11 Castle Hill
Prestbury Macclesfield
Cheshire
SK10 4AR
Secretary NameNicola Jane Davis
NationalityBritish
StatusClosed
Appointed04 June 1998(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (closed 02 October 2001)
RoleCompany Director
Correspondence AddressGranta House 11 Castle Hill
Prestbury
Macclesfield
Cheshire
SK10 4AR
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered Address14 Bold Street
Warrington
WA1 1DL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth-£12,385
Cash£964
Current Liabilities£14,028

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
27 April 2001Application for striking-off (1 page)
29 June 2000Return made up to 08/05/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
2 July 1999Ad 19/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 1999Return made up to 08/05/99; full list of members (6 pages)
15 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1998Director resigned (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
3 June 1998Company name changed cogency LIMITED\certificate issued on 04/06/98 (2 pages)
8 May 1998Incorporation (17 pages)