Company NameProspect Industries Plc
Company StatusDissolved
Company Number02343811
CategoryPublic Limited Company
Incorporation Date7 February 1989(35 years, 2 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Melvyn John Macartney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1995(6 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 01 July 2003)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressClaremont 46 Cawston Lane
Dunchurch
Rugby
Warwickshire
CV22 6QE
Director NameRichard Gurdon Reynolds
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1996(7 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Warwick
Warwickshire
CV34 4HA
Director NameHaro Moushegh Bedelian
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(7 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrynstoke 30 Downs Way
Tadworth
Surrey
KT20 5DZ
Director NameRoy Malcolm Pilgrim
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(8 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 01 July 2003)
RoleCompany Director
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NamePhilip Neville Wilbraham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 20 August 1997)
RoleCompany Director
Correspondence AddressWelton Hill Kidd Lane
Welton
Brough
East Yorkshire
HU15 1PH
Director NameDavid Charles Wilbraham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 22 January 1997)
RoleCompany Director
Correspondence Address4 Larchmont Close
Elloughton
Brough
East Yorkshire
HU15 1AW
Director NameAnthony James Taylor
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 1996)
RoleCompany Director
Correspondence AddressBaytree House The Green
East Hanney
Wantage
Oxfordshire
OX12 0HQ
Director NameMr Donald William Hammond
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 November 1992)
RoleCompany Director
Correspondence Address63 Heath Croft Road
Sutton Coldfield
West Midlands
B75 6RN
Director NameColin Ernest Davies
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 08 June 1992)
RoleCompany Director
Correspondence Address14 Dower Park
Escrick
York
North Yorkshire
YO4 6JN
Director NameMr Ian William Currie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 14 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree House
Hillhouse Lane
Brindle
Lancashire
PR6 8NR
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed27 March 1992(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Secretary NameMr James Joseph Corr
NationalityScottish
StatusResigned
Appointed27 March 1992(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NameMr Glenn Bevis Olleson Cooper
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond House
Great Hampden
Buckinghamshire
HP16 9RJ
Secretary NameMr Charles Sean Lippell
NationalityBritish
StatusResigned
Appointed24 February 1994(5 years after company formation)
Appointment Duration1 year (resigned 01 March 1995)
RoleSolicitor
Correspondence AddressThe Old Rectory
Sawley
Ripon
North Yorkshire
HG4 3EN
Director NameMr Iain Ross Bryce
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address76 Cardigan Road
Bridlington
East Yorkshire
YO15 3JT
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 years after company formation)
Appointment Duration2 years (resigned 18 March 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Sutton On Derwent
York
YO41 4BX
Secretary NameJohn Hugh Cameron Brebner
NationalityBritish
StatusResigned
Appointed01 March 1995(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh 9 Castle Hill
Duffield
Belper
Derbyshire
DE56 4EA

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street
Leeds West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£88,727,000
Net Worth£848,000
Cash£1,040,000
Current Liabilities£36,664,000

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
16 January 2003Director resigned (1 page)
14 August 2002Receiver ceasing to act (1 page)
14 August 2002Receiver's abstract of receipts and payments (2 pages)
7 December 2001Receiver's abstract of receipts and payments (2 pages)
23 November 2000Receiver's abstract of receipts and payments (2 pages)
8 December 1999Receiver ceasing to act (1 page)
23 November 1999Receiver's abstract of receipts and payments (2 pages)
10 December 1998Receiver's abstract of receipts and payments (2 pages)
12 February 1998Administrative Receiver's report (13 pages)
12 February 1998Form 3.2 - statement of affairs (8 pages)
16 December 1997Secretary resigned (1 page)
26 November 1997Appointment of receiver/manager (1 page)
24 November 1997Registered office changed on 24/11/97 from: stores road derby DE21 4BG (1 page)
19 September 1997Memorandum and Articles of Association (45 pages)
4 September 1997Memorandum and Articles of Association (45 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
13 August 1997New director appointed (5 pages)
23 April 1997Return made up to 27/03/97; bulk list available separately (7 pages)
25 March 1997Director resigned (1 page)
27 February 1997Registered office changed on 27/02/97 from: ferriby hall north ferriby north humberside HU14 3JP (1 page)
28 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1997New director appointed (3 pages)
27 January 1997Full group accounts made up to 30 September 1996 (40 pages)
26 January 1997Director resigned (1 page)
20 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 January 1997Nc inc already adjusted 26/11/96 (1 page)
31 December 1996Director resigned (1 page)
30 December 1996Ad 27/11/96--------- £ si [email protected]=2244978 £ ic 2993301/5238279 (3 pages)
29 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 November 1996New director appointed (2 pages)
28 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1996Memorandum and Articles of Association (45 pages)
3 May 1996Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 May 1996Reduction of iss capital and minute (oc) £ ic 14966525/ 2993301 (4 pages)
1 May 1996Return made up to 27/03/96; bulk list available separately (7 pages)
28 February 1996Full group accounts made up to 30 September 1995 (67 pages)
19 December 1995New director appointed (2 pages)
27 November 1995Director resigned (2 pages)
5 May 1995Ad 26/01/95--------- £ si [email protected] (2 pages)
5 May 1995Statement of affairs (140 pages)
3 May 1995Return made up to 27/03/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 March 1995New director appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
9 March 1995Full group accounts made up to 30 September 1994 (40 pages)