Company NamePromptcare Limited
DirectorLouis Fella
Company StatusDissolved
Company Number02272566
CategoryPrivate Limited Company
Incorporation Date29 June 1988(35 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameLouis Fella
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1996(7 years, 12 months after company formation)
Appointment Duration27 years, 10 months
RoleWorks Manager
Correspondence Address51 Ascott Terrace
Leeds 9
LS9 9JB
Secretary NameLouigi Tomaro
NationalityBritish
StatusCurrent
Appointed25 June 1996(7 years, 12 months after company formation)
Appointment Duration27 years, 10 months
RoleSales Manager
Correspondence Address61 Easy Road
Leeds 9
Director NameNorman Bickerdyke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 June 1992)
RoleCompany Director
Correspondence Address7 Oban Close
Tingley
Wakefield
West Yorkshire
WF3 1JU
Director NameDamian O'Reilly
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years after company formation)
Appointment Duration4 years, 12 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address4 Wike Ridge Mount
Leeds
West Yorkshire
LS17 9NP
Director NameMrs Wendy Jane O'Reilly
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years after company formation)
Appointment Duration4 years, 12 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address19 Cliffe Park Rise
Wortley
Leeds
West Yorkshire
LS12 4XF
Secretary NameNorman Bickerdyke
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 June 1992)
RoleCompany Director
Correspondence Address7 Oban Close
Tingley
Wakefield
West Yorkshire
WF3 1JU
Secretary NameMr Fintan Oreilly
NationalityBritish
StatusResigned
Appointed22 June 1992(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 25 June 1996)
RoleCompany Director
Correspondence Address16 Park View
Yeadon
Leeds
West Yorkshire
LS19 7HZ

Location

Registered Address89-91 South Accomodation Road
Leeds
LS9 8LW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 January 1998Dissolved (1 page)
20 October 1997Completion of winding up (1 page)
19 November 1996Order of court to wind up (1 page)
5 July 1996Director resigned (1 page)
5 July 1996New director appointed (1 page)
5 July 1996Return made up to 29/06/95; full list of members (6 pages)
5 July 1996New secretary appointed (1 page)
5 July 1996Secretary resigned (2 pages)
5 July 1996Director resigned (2 pages)
5 July 1996Return made up to 25/06/96; full list of members (6 pages)