Company NameProbebit Limited
Company StatusDissolved
Company Number01986519
CategoryPrivate Limited Company
Incorporation Date6 February 1986(38 years, 2 months ago)
Dissolution Date8 July 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid William Aspin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1995(9 years, 2 months after company formation)
Appointment Duration19 years, 3 months (closed 08 July 2014)
RoleBusinessman
Country of ResidenceItaly
Correspondence Address3 White Rose Office Park Millshaw Park Lane
Leeds
LS11 0DL
Secretary NameChristopher Guy Lintott
NationalityBritish
StatusClosed
Appointed26 June 2012(26 years, 4 months after company formation)
Appointment Duration2 years (closed 08 July 2014)
RoleCompany Director
Correspondence Address3 White Rose Office Park
Milklshaw Park Lane
Leeds
LS11 0DL
Director NameMr Gavin William Chittick
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kitson Road
Barnes
London
SW13 9HJ
Director NameHumphrey James Montgomery Price
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeaks
Deaks Lane
Cuckfield
West Sussex
RH17 5JA
Director NameMr Timothy Simon Winslow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dial House
24 Birds Hill Road
Oxshott
Surrey
KT22 0NJ
Secretary NameAnne Christine Blackwell
NationalityBritish
StatusResigned
Appointed17 May 1992(6 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 June 1992)
RoleCompany Director
Correspondence Address18 Bettespol Meadows
Redbourn
St Albans
Hertfordshire
AL3 7EW
Secretary NameMr Gavin William Chittick
NationalityBritish
StatusResigned
Appointed29 June 1992(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kitson Road
Barnes
London
SW13 9HJ
Director NameMr Patrick Deigman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(8 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Hill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(8 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 April 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Secretary NameIain Donald Ferguson
NationalityBritish
StatusResigned
Appointed07 July 1994(8 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 April 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1995(9 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 26 June 2012)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Contact

Websitewww.portsolent.com
Telephone023 92324812
Telephone regionSouthampton / Portsmouth

Location

Registered Address3 White Rose Office Park
Milklshaw Park Lane
Leeds
LS11 0DL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire

Shareholders

535.4k at £1Munroe K LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
13 March 2014Application to strike the company off the register (3 pages)
13 March 2014Application to strike the company off the register (3 pages)
14 June 2013Annual return made up to 17 May 2013
Statement of capital on 2013-06-14
  • GBP 535,437
(14 pages)
14 June 2013Director's details changed for David William Aspin on 7 June 2013 (3 pages)
14 June 2013Director's details changed for David William Aspin on 7 June 2013 (3 pages)
14 June 2013Director's details changed for David William Aspin on 7 June 2013 (3 pages)
14 June 2013Annual return made up to 17 May 2013
Statement of capital on 2013-06-14
  • GBP 535,437
(14 pages)
3 April 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
3 April 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
25 July 2012Appointment of Christopher Guy Lintott as a secretary (3 pages)
25 July 2012Appointment of Christopher Guy Lintott as a secretary (3 pages)
29 June 2012Registered office address changed from 6Th Floor Aldwych House 81 Aldwych London WC2B 4RP on 29 June 2012 (2 pages)
29 June 2012Termination of appointment of Aldwych Secretaries Limited as a secretary (2 pages)
29 June 2012Registered office address changed from 6Th Floor Aldwych House 81 Aldwych London WC2B 4RP on 29 June 2012 (2 pages)
29 June 2012Termination of appointment of Aldwych Secretaries Limited as a secretary (2 pages)
27 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (14 pages)
27 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (14 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
27 June 2011Annual return made up to 17 May 2011 (14 pages)
27 June 2011Annual return made up to 17 May 2011 (14 pages)
27 June 2011Director's details changed for David William Aspin on 16 May 2011 (3 pages)
27 June 2011Director's details changed for David William Aspin on 16 May 2011 (3 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
17 June 2010Annual return made up to 17 May 2010 (14 pages)
17 June 2010Annual return made up to 17 May 2010 (14 pages)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
16 June 2009Return made up to 17/05/09; full list of members (8 pages)
16 June 2009Return made up to 17/05/09; full list of members (8 pages)
11 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
11 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 July 2008Director's change of particulars / david aspin / 01/01/2008 (1 page)
23 July 2008Director's change of particulars / david aspin / 01/01/2008 (1 page)
23 July 2008Return made up to 17/05/08; no change of members (4 pages)
23 July 2008Return made up to 17/05/08; no change of members (4 pages)
6 May 2008Full accounts made up to 30 April 2007 (10 pages)
6 May 2008Full accounts made up to 30 April 2007 (10 pages)
24 July 2007Return made up to 17/05/07; no change of members (6 pages)
24 July 2007Return made up to 17/05/07; no change of members (6 pages)
1 February 2007Full accounts made up to 30 April 2006 (12 pages)
1 February 2007Full accounts made up to 30 April 2006 (12 pages)
7 June 2006Return made up to 17/05/06; full list of members (6 pages)
7 June 2006Return made up to 17/05/06; full list of members (6 pages)
13 January 2006Full accounts made up to 30 April 2005 (11 pages)
13 January 2006Full accounts made up to 30 April 2005 (11 pages)
1 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2004Full accounts made up to 30 April 2004 (11 pages)
23 December 2004Full accounts made up to 30 April 2004 (11 pages)
23 June 2004Return made up to 17/05/04; full list of members (6 pages)
23 June 2004Return made up to 17/05/04; full list of members (6 pages)
16 December 2003Full accounts made up to 30 April 2003 (11 pages)
16 December 2003Full accounts made up to 30 April 2003 (11 pages)
3 June 2003Return made up to 17/05/03; full list of members (6 pages)
3 June 2003Return made up to 17/05/03; full list of members (6 pages)
1 October 2002Full accounts made up to 30 April 2002 (11 pages)
1 October 2002Full accounts made up to 30 April 2002 (11 pages)
23 July 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2002Full accounts made up to 30 April 2001 (11 pages)
17 January 2002Full accounts made up to 30 April 2001 (11 pages)
23 May 2001Return made up to 17/05/01; full list of members (6 pages)
23 May 2001Return made up to 17/05/01; full list of members (6 pages)
13 February 2001Full accounts made up to 30 April 2000 (12 pages)
13 February 2001Full accounts made up to 30 April 2000 (12 pages)
19 June 2000Return made up to 17/05/00; full list of members (6 pages)
19 June 2000Return made up to 17/05/00; full list of members (6 pages)
18 February 2000Full accounts made up to 30 April 1999 (12 pages)
18 February 2000Full accounts made up to 30 April 1999 (12 pages)
3 August 1999Return made up to 17/05/99; no change of members (4 pages)
3 August 1999Return made up to 17/05/99; no change of members (4 pages)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
12 November 1998Full accounts made up to 30 April 1998 (11 pages)
12 November 1998Full accounts made up to 30 April 1998 (11 pages)
6 October 1997Full accounts made up to 30 April 1997 (11 pages)
6 October 1997Full accounts made up to 30 April 1997 (11 pages)
17 June 1997Return made up to 17/05/97; no change of members (4 pages)
17 June 1997Return made up to 17/05/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (11 pages)
4 March 1997Full accounts made up to 30 April 1996 (11 pages)
11 June 1996Return made up to 17/05/96; full list of members (6 pages)
11 June 1996Return made up to 17/05/96; full list of members (6 pages)
8 June 1995Return made up to 17/05/95; change of members
  • 363(287) ‐ Registered office changed on 08/06/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
8 June 1995Return made up to 17/05/95; change of members
  • 363(287) ‐ Registered office changed on 08/06/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
30 May 1995Full accounts made up to 31 December 1994 (9 pages)
30 May 1995Full accounts made up to 31 December 1994 (9 pages)
25 May 1995Secretary resigned;new secretary appointed (2 pages)
25 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
11 May 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
4 May 1995Director resigned;new director appointed (4 pages)
4 May 1995Registered office changed on 04/05/95 from: arlington house arlington business park theale reading RG7 4SA (1 page)
4 May 1995Director resigned;new director appointed (4 pages)
4 May 1995Registered office changed on 04/05/95 from: arlington house arlington business park theale reading RG7 4SA (1 page)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1986Memorandum and Articles of Association (20 pages)
28 May 1986Memorandum and Articles of Association (20 pages)
8 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)