Company NamePro Clean Contractors Limited
Company StatusDissolved
Company Number08297071
CategoryPrivate Limited Company
Incorporation Date16 November 2012(11 years, 5 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Carl Emery
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Stonehey Road
Liverpool
L32 9PX
Director NameMr Paul Smith
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Abdale Road
Liverpool
L11 3EE
Director NameMr Grahame Browne
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Hillberry Avenue
Liverpool
L13 7ES

Location

Registered AddressUnit 19 Burtonwood Industrial Centre, Phipps Lane
Burtonwood
Warrington
WA5 4HX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardBurtonwood and Winwick
Built Up AreaBurtonwood

Shareholders

1 at £1Carl Emery
33.33%
Ordinary
1 at £1Grahame Browne
33.33%
Ordinary
1 at £1Paul Smith
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Voluntary strike-off action has been suspended (1 page)
4 February 2015Voluntary strike-off action has been suspended (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
1 December 2014Application to strike the company off the register (3 pages)
1 December 2014Application to strike the company off the register (3 pages)
25 November 2014Termination of appointment of Grahame Browne as a director on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Grahame Browne as a director on 25 November 2014 (1 page)
3 October 2014Termination of appointment of Paul Smith as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Paul Smith as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Paul Smith as a director on 3 October 2014 (1 page)
6 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3
(4 pages)
6 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3
(4 pages)
23 May 2013Registered office address changed from Unit 86 North Mersey Business Centre Knowsley Ind Estate Liverpool L33 7UY United Kingdom on 23 May 2013 (1 page)
23 May 2013Termination of appointment of Carl Emery as a director (1 page)
23 May 2013Termination of appointment of Carl Emery as a director (1 page)
23 May 2013Registered office address changed from Unit 86 North Mersey Business Centre Knowsley Ind Estate Liverpool L33 7UY United Kingdom on 23 May 2013 (1 page)
16 November 2012Incorporation (23 pages)
16 November 2012Incorporation (23 pages)