Company NameProport 2000 Limited
Company StatusDissolved
Company Number02388364
CategoryPrivate Limited Company
Incorporation Date23 May 1989(34 years, 10 months ago)
Dissolution Date10 February 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameRaymond Buttery
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1997(8 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressAbbey Lodge
Bewerley
Harrogate
North Yorkshire
HG3 5HX
Director NameMr Timothy John Ellis
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 April 1997)
RoleEngineer
Correspondence Address273 Staincliffe Road
Dewsbury
West Yorkshire
WF13 4RD
Director NameMr Tom Ellis
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 April 1997)
RoleProperty Developer
Correspondence Address95 Leeds Road
Liversedge
West Yorkshire
WF15 6AB
Secretary NameMr Tom Ellis
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address95 Leeds Road
Liversedge
West Yorkshire
WF15 6AB
Director NameDavid Edward Stevens
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(7 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 December 2002)
RoleManaging Director
Correspondence Address37 Barrowby Avenue
Leeds
West Yorkshire
LS15 8QD
Secretary NameNina Stevens
NationalityBritish
StatusResigned
Appointed18 April 1997(7 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address37 Barrowby Avenue
Leeds
West Yorkshire
LS15 8QD
Director NameMr Dennis Matthew Allen
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(8 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 September 1997)
RoleEngineer
Correspondence Address41 Hesketh Road
Yardley Gobion
Towcester
Northamptonshire
NN12 7TS
Director NameJohn Inglis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 2002)
RoleConsultant
Correspondence Address84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH

Location

Registered Address446 Bradford Road
Batley
West Yorkshire
WF17 5LW
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£80
Cash£80

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
16 September 2003Application for striking-off (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Secretary resigned (1 page)
10 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2002Director resigned (1 page)
30 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
29 May 2001Return made up to 23/05/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 May 2000Return made up to 23/05/00; full list of members (7 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 June 1999Return made up to 23/05/99; no change of members (6 pages)
23 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 June 1998Return made up to 23/05/98; no change of members (4 pages)
2 June 1998Ad 22/08/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
16 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
11 August 1997Return made up to 23/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Secretary resigned;director resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: field house 15 wellington road dewsbury WF13 1HF (1 page)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 May 1996Return made up to 23/05/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 September 1995Return made up to 23/05/95; no change of members (4 pages)