Company NameProslim Ltd
DirectorStephen Paul Hayes
Company StatusDissolved
Company Number03674265
CategoryPrivate Limited Company
Incorporation Date25 November 1998(25 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Stephen Paul Hayes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(1 year, 4 months after company formation)
Appointment Duration24 years
RoleGymnasium
Country of ResidenceUnited Kingdom
Correspondence AddressHagg Farm Shrigley Road South
Pott Shrigley
Poynton
Cheshire
SK12 1TF
Secretary NameJanice Bromley
NationalityBritish
StatusCurrent
Appointed01 April 2000(1 year, 4 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Melfort Avenue
Stretford
Manchester
M32 8JE
Director NameJudith Mary Staley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 October 1999)
RoleManageress
Correspondence AddressThe Roundhouse,170 Church Lane
Marple
Stockport
Cheshire
SK6 7LA
Secretary NameHaydn Staley
NationalityBritish
StatusResigned
Appointed30 November 1998(5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 October 1999)
RoleCompany Director
Correspondence AddressThe Roundhouse 170 Church Lane
Marple
Stockport
Cheshire
SK6 7LA
Director NameNicola Wallace
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(10 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2000)
RoleHealth Adviser
Correspondence Address16 Jasmine Avenue
Droylsden
Manchester
Lancashire
M43 7XG
Secretary NameLesley Purvis
NationalityBritish
StatusResigned
Appointed18 October 1999(10 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2000)
RoleCo Director
Correspondence AddressThe Little Manor
Tytherington Lane
Tytherington Macclesfield
Cheshire
SK10 5AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

13 September 2001Dissolved (1 page)
13 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2000Appointment of a voluntary liquidator (1 page)
7 December 2000Statement of affairs (6 pages)
7 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2000Registered office changed on 21/11/00 from: 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
3 October 2000Compulsory strike-off action has been discontinued (1 page)
29 September 2000Return made up to 25/11/99; full list of members (6 pages)
29 September 2000Director resigned (1 page)
29 September 2000Registered office changed on 29/09/00 from: 69 windsor road prestwich manchester lancashire M25 0DB (1 page)
29 September 2000Secretary resigned (1 page)
20 June 2000First Gazette notice for compulsory strike-off (1 page)
9 May 2000New director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: 69 windsor road prestwich manchester M25 0DB (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned (1 page)
25 November 1998Incorporation (12 pages)