Company NamePro-Sportive Ltd
Company StatusDissolved
Company Number04964477
CategoryPrivate Limited Company
Incorporation Date14 November 2003(20 years, 5 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)
Previous NamePro-Stride Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMargaret Young
NationalityBritish
StatusClosed
Appointed14 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address121 Byrons Lane
Sutton
Macclesfield
Cheshire
SK11 0HA
Director NameMargaret McDow
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(2 years after company formation)
Appointment Duration1 year, 11 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address121 Byrons Lane
Sutton
Macclesfield
Cheshire
SK11 0HA
Director NameJim Currie
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2005(2 years after company formation)
Appointment Duration1 year, 11 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address6 Forrest Close
Rainow
Cheshire
SK10 5UY
Director NameJayne Davenport
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Barn
Pexhill Road, Henbury
Macclesfield
Cheshire
SK11 9PY

Location

Registered AddressWaterside House
Waterside
Macclesfield
Cheshire
SK11 7HG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£900
Cash£4,204
Current Liabilities£31,912

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
21 May 2007Application for striking-off (1 page)
24 May 2006Registered office changed on 24/05/06 from: waterside house waterside macclesfield cheshire SK11 7HG (1 page)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 February 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (1 page)
6 January 2006Director resigned (1 page)
1 December 2005Registered office changed on 01/12/05 from: high barn pexhill road, henbury cheshire SK11 9PY (1 page)
1 December 2005Director resigned (1 page)
13 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
22 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2004Company name changed pro-stride LIMITED\certificate issued on 17/02/04 (2 pages)