Company NameProspect Property & Investment Company Limited
Company StatusDissolved
Company Number00290737
CategoryPrivate Limited Company
Incorporation Date30 July 1934(89 years, 9 months ago)
Dissolution Date24 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Rita Alison Leaman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(57 years, 7 months after company formation)
Appointment Duration23 years, 7 months (closed 24 September 2015)
RolePsycotherapist
Country of ResidenceUnited Kingdom
Correspondence Address1st Fl0or Lowgate House
Lowgate
Hull
HU1 1EL
Director NameMrs Carolyn Susan Findell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2005(70 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 24 September 2015)
RoleCalligrapher
Country of ResidenceUnited Kingdom
Correspondence Address3 Saxon Mead Close
Gillingham
Dorset
SP8 4HP
Secretary NameMrs Rita Alison Leaman
NationalityBritish
StatusClosed
Appointed10 August 2010(76 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 24 September 2015)
RoleCompany Director
Correspondence AddressGlen Cottage Carr Lane
Scalby
Scarborough
North Yorkshire
YO13 0SB
Director NameMr Frank Henry Gray
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(57 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 10 August 2010)
RoleChartered Accountant
Correspondence Address4 Lynwood Road
Epsom
Surrey
KT17 4LD
Secretary NameMr Frank Henry Gray
NationalityBritish
StatusResigned
Appointed28 February 1992(57 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 10 August 2010)
RoleCompany Director
Correspondence Address4 Lynwood Road
Epsom
Surrey
KT17 4LD

Location

Registered Address1st Fl0or Lowgate House
Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

17.5k at £0.5Carolyn Findell & Rita Leaman
81.00%
Ordinary
1000 at £0.5Joseph Harland
4.63%
Ordinary
1000 at £0.5Katie Kelly
4.63%
Ordinary
500 at £0.5Adelaide Harland
2.31%
Ordinary
500 at £0.5Jack Kelly
2.31%
Ordinary
500 at £0.5Noah Harland
2.31%
Ordinary
500 at £0.5Paul Kelly
2.31%
Ordinary
100 at £0.5William Edward Wayman
0.46%
Ordinary
2 at £0.5Executors Of H.j. Newton
0.01%
Ordinary
1 at £0.5Executors Of Amy Bingham Smith
0.00%
Ordinary
1 at £0.5Mr Frank Henry Gray
0.00%
Ordinary

Financials

Year2014
Net Worth-£15,980
Current Liabilities£8,343

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 September 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2015Final Gazette dissolved following liquidation (1 page)
24 June 2015Return of final meeting in a members' voluntary winding up (7 pages)
24 June 2015Return of final meeting in a members' voluntary winding up (7 pages)
20 August 2014Registered office address changed from C/O Kingsbridge Corporate Solutions 1St Floor Lowgate House Lowgate Hull HU1 1EL to C/O Kingsbridge Corporate Solutions 1St Fl0or Lowgate House Lowgate Hull HU1 1EL on 20 August 2014 (2 pages)
20 August 2014Registered office address changed from C/O Kingsbridge Corporate Solutions 1St Floor Lowgate House Lowgate Hull HU1 1EL to C/O Kingsbridge Corporate Solutions 1St Fl0or Lowgate House Lowgate Hull HU1 1EL on 20 August 2014 (2 pages)
19 August 2014Declaration of solvency (3 pages)
19 August 2014Appointment of a voluntary liquidator (1 page)
19 August 2014Declaration of solvency (3 pages)
19 August 2014Appointment of a voluntary liquidator (1 page)
19 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-13
(1 page)
25 July 2014Registered office address changed from Glen Cottage Carr Lane Scalby Scarborough North Yorkshire YO13 0SB to 1St Floor Lowgate House Lowgate Hull HU1 1EL on 25 July 2014 (2 pages)
25 July 2014Registered office address changed from Glen Cottage Carr Lane Scalby Scarborough North Yorkshire YO13 0SB to 1St Floor Lowgate House Lowgate Hull HU1 1EL on 25 July 2014 (2 pages)
9 May 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 February 2013Director's details changed for Carolyn Susan Findell on 23 December 2012 (2 pages)
20 February 2013Director's details changed for Carolyn Susan Findell on 23 December 2012 (2 pages)
20 February 2013Director's details changed for Mrs Rita Alison Leaman on 23 December 2012 (2 pages)
20 February 2013Director's details changed for Mrs Rita Alison Leaman on 23 December 2012 (2 pages)
20 February 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 10,800.5
(6 pages)
20 February 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 10,800.5
(6 pages)
7 January 2013Previous accounting period extended from 31 March 2012 to 30 June 2012 (5 pages)
7 January 2013Previous accounting period extended from 31 March 2012 to 30 June 2012 (5 pages)
6 February 2012Annual return made up to 23 December 2011 (14 pages)
6 February 2012Annual return made up to 23 December 2011 (14 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 February 2011Annual return made up to 23 December 2010 (14 pages)
22 February 2011Annual return made up to 23 December 2010 (14 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Registered office address changed from 4 Lynwood Road Epsom Surry KT17 4LD on 25 August 2010 (2 pages)
25 August 2010Termination of appointment of Frank Gray as a secretary (2 pages)
25 August 2010Registered office address changed from 4 Lynwood Road Epsom Surry KT17 4LD on 25 August 2010 (2 pages)
25 August 2010Termination of appointment of Frank Gray as a director (2 pages)
25 August 2010Termination of appointment of Frank Gray as a secretary (2 pages)
25 August 2010Appointment of Mrs Rita Alison Leaman as a secretary (3 pages)
25 August 2010Termination of appointment of Frank Gray as a director (2 pages)
25 August 2010Appointment of Mrs Rita Alison Leaman as a secretary (3 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
20 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
20 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
8 February 2009Return made up to 21/01/09; full list of members (8 pages)
8 February 2009Return made up to 21/01/09; full list of members (8 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
28 March 2008Return made up to 28/02/08; no change of members (7 pages)
28 March 2008Return made up to 28/02/08; no change of members (7 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
26 March 2007Return made up to 28/02/07; full list of members (8 pages)
26 March 2007Return made up to 28/02/07; full list of members (8 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
26 April 2006Return made up to 28/02/06; full list of members (8 pages)
26 April 2006Return made up to 28/02/06; full list of members (8 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 March 2004Return made up to 28/02/04; full list of members (8 pages)
23 March 2004Return made up to 28/02/04; full list of members (8 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
16 September 2003Return made up to 28/02/03; full list of members; amend (8 pages)
16 September 2003Return made up to 28/02/03; full list of members; amend (8 pages)
25 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
1 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
23 March 2001Return made up to 28/02/01; full list of members (7 pages)
23 March 2001Return made up to 28/02/01; full list of members (7 pages)
4 January 2001Full accounts made up to 31 March 2000 (7 pages)
4 January 2001Full accounts made up to 31 March 2000 (7 pages)
12 April 2000Return made up to 28/02/00; full list of members (7 pages)
12 April 2000Return made up to 28/02/00; full list of members (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (7 pages)
29 March 1999Return made up to 28/02/99; full list of members (6 pages)
29 March 1999Return made up to 28/02/99; full list of members (6 pages)
8 January 1999Full accounts made up to 31 March 1998 (8 pages)
8 January 1999Full accounts made up to 31 March 1998 (8 pages)
4 March 1998Return made up to 28/02/98; no change of members (4 pages)
4 March 1998Return made up to 28/02/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
5 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 October 1983Accounts made up to 31 March 1982 (6 pages)
24 October 1983Accounts made up to 31 March 1982 (6 pages)
9 November 1982Accounts made up to 31 March 1979 (6 pages)
9 November 1982Accounts made up to 31 March 1979 (6 pages)
13 July 1979Accounts made up to 31 March 1977 (7 pages)
13 July 1979Accounts made up to 31 March 1977 (7 pages)
31 March 1978Accounts made up to 31 March 1978 (6 pages)
31 March 1978Accounts made up to 31 March 1978 (6 pages)
31 March 1976Accounts made up to 16 July 1979 (7 pages)
31 March 1976Accounts made up to 16 July 1979 (7 pages)
30 July 1934Incorporation (21 pages)
30 July 1934Incorporation (21 pages)