Sale
Cheshire
M33 6RL
Director Name | Mary Louise Rooney |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hereford Way Middlewich Cheshire CW10 9GS |
Secretary Name | Mary Louise Rooney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hereford Way Middlewich Cheshire CW10 9GS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.prooz.com |
---|
Registered Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Derek Brereton 50.00% Ordinary |
---|---|
1 at £1 | Mary Louise Rooney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,763 |
Cash | £1,043 |
Current Liabilities | £86,233 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2016 | Application to strike the company off the register (3 pages) |
16 July 2016 | Application to strike the company off the register (3 pages) |
13 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Registered office address changed from C/O Birch Littlemore & Co Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from C/O Birch Littlemore & Co Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR on 29 October 2013 (1 page) |
24 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Mary Louise Rooney on 9 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mary Louise Rooney on 9 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Derek Brereton on 9 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Derek Brereton on 9 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Derek Brereton on 9 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mary Louise Rooney on 9 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from c/o birch littlemore & co brookdale centre manchester road knutsford cheshire WA16 0SR (1 page) |
27 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from c/o birch littlemore & co brookdale centre manchester road knutsford cheshire WA16 0SR (1 page) |
27 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page) |
29 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
29 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
18 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
18 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
29 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
29 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
8 June 2005 | Ad 09/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 June 2005 | Ad 09/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
9 April 2005 | Incorporation (16 pages) |
9 April 2005 | Incorporation (16 pages) |