Company NameProudbranch Limited
Company StatusDissolved
Company Number02105212
CategoryPrivate Limited Company
Incorporation Date3 March 1987(37 years, 2 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHarvey Frieze
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1992(5 years, 2 months after company formation)
Appointment Duration19 years, 7 months (closed 27 December 2011)
RoleSolicitor
Correspondence Address6 Sandmoor Close
Leeds
West Yorkshire
LS17 7RP
Secretary NameJean Jane Rowlands
NationalityBritish
StatusClosed
Appointed10 July 1995(8 years, 4 months after company formation)
Appointment Duration16 years, 5 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address1 Sandmoor Mews
Alwoodley
Leeds
West Yorkshire
LS17 7SA
Director NamePeter Mark Rowlands
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1995(8 years, 4 months after company formation)
Appointment Duration16 years, 5 months (closed 27 December 2011)
RoleTeacher
Correspondence Address28 Anstey Road
Reading
Berkshire
RG1 7JR
Director NameMr Richard Clive Rowlands
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1995(8 years, 4 months after company formation)
Appointment Duration16 years, 5 months (closed 27 December 2011)
RoleHuman Resources Consultant
Correspondence Address28 Ainsty Road
Reading
Berkshire
RG1 7JR
Director NameGraham Rowlands
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 07 June 1995)
RoleRetired
Correspondence Address17 Brimley Park Walk
Alwoodleys Walk
Leeds
Ls17
Secretary NameGraham Rowlands
NationalityBritish
StatusResigned
Appointed19 May 1992(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 07 June 1995)
RoleRetired
Correspondence Address17 Brimley Park Walk
Alwoodleys Walk
Leeds
Ls17

Location

Registered Address2 Mount Parade
Harrogate
N. Yorks
HG1 1BX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£183,707
Current Liabilities£322,527

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
17 September 1996Appointment of receiver/manager (1 page)
17 September 1996Appointment of receiver/manager (1 page)
27 June 1996Return made up to 19/05/96; full list of members (6 pages)
27 June 1996Return made up to 19/05/96; full list of members (6 pages)
28 February 1996Director resigned (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995Secretary resigned (2 pages)
1 June 1995Return made up to 19/05/95; no change of members (4 pages)
1 June 1995Return made up to 19/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)