Company NamePro Developments Limited
DirectorPaul Richard Odonnell
Company StatusDissolved
Company Number02376312
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Richard Odonnell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(2 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressHeaton Lodge
Heaton Road Upper Batley
Batley
West Yorkshire
WF17 0AT
Secretary NameMrs Amanda Melanie O'Donnell
NationalityBritish
StatusCurrent
Appointed31 December 1991(2 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressHeaton Lodge
Heaton Road
Batley
West Yorkshire
Wf17
Director NameMr Derrick Malcolm Harrison
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 February 1992)
RoleJoiner/Builder
Correspondence AddressDale View Lodge 7 Low Road
Thornhill
Dewsbury
West Yorkshire
WF12 0PU

Location

Registered AddressPark House
Park Square
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1990 (33 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 September 2000Dissolved (1 page)
2 June 2000Liquidators statement of receipts and payments (5 pages)
2 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
29 September 1999Liquidators statement of receipts and payments (5 pages)
22 June 1999Liquidators statement of receipts and payments (5 pages)
23 December 1998Appointment of a voluntary liquidator (2 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
3 October 1997Liquidators statement of receipts and payments (5 pages)
7 April 1997Liquidators statement of receipts and payments (5 pages)
11 October 1996Liquidators statement of receipts and payments (5 pages)
15 April 1996Liquidators statement of receipts and payments (5 pages)
4 October 1995Liquidators statement of receipts and payments (10 pages)
13 April 1995Liquidators statement of receipts and payments (10 pages)