Company NameProoz Limited
Company StatusDissolved
Company Number05420005
CategoryPrivate Limited Company
Incorporation Date9 April 2005(19 years ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDerek Brereton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Barkers Lane
Sale
Cheshire
M33 6RL
Director NameMary Louise Rooney
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hereford Way
Middlewich
Cheshire
CW10 9GS
Secretary NameMary Louise Rooney
NationalityBritish
StatusClosed
Appointed09 April 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hereford Way
Middlewich
Cheshire
CW10 9GS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.prooz.com

Location

Registered Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Derek Brereton
50.00%
Ordinary
1 at £1Mary Louise Rooney
50.00%
Ordinary

Financials

Year2014
Net Worth-£76,763
Cash£1,043
Current Liabilities£86,233

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
16 July 2016Application to strike the company off the register (3 pages)
16 July 2016Application to strike the company off the register (3 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Registered 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 2013Registered 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 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mary Louise Rooney on 9 April 2010 (2 pages)
19 May 2010Director's details changed for Mary Louise Rooney on 9 April 2010 (2 pages)
19 May 2010Director's details changed for Derek Brereton on 9 April 2010 (2 pages)
19 May 2010Director's details changed for Derek Brereton on 9 April 2010 (2 pages)
19 May 2010Director's details changed for Derek Brereton on 9 April 2010 (2 pages)
19 May 2010Director's details changed for Mary Louise Rooney on 9 April 2010 (2 pages)
19 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 May 2009Registered office changed on 27/05/2009 from c/o birch littlemore & co brookdale centre manchester road knutsford cheshire WA16 0SR (1 page)
27 May 2009Return made up to 09/04/09; full list of members (4 pages)
27 May 2009Registered office changed on 27/05/2009 from c/o birch littlemore & co brookdale centre manchester road knutsford cheshire WA16 0SR (1 page)
27 May 2009Return made up to 09/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Registered office changed on 10/09/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
10 September 2008Registered office changed on 10/09/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
29 May 2008Return made up to 09/04/08; full list of members (4 pages)
29 May 2008Return made up to 09/04/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 May 2007Return made up to 09/04/07; full list of members (2 pages)
21 May 2007Return made up to 09/04/07; full list of members (2 pages)
18 May 2006Return made up to 09/04/06; full list of members (2 pages)
18 May 2006Return made up to 09/04/06; full list of members (2 pages)
29 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
29 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
8 June 2005Ad 09/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 June 2005Ad 09/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005New secretary appointed;new director appointed (2 pages)
9 April 2005Incorporation (16 pages)
9 April 2005Incorporation (16 pages)