Company NameJustproof Limited
DirectorsMichael Capeling and Denis Broadhurst
Company StatusDissolved
Company Number02593763
CategoryPrivate Limited Company
Incorporation Date21 March 1991(33 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Capeling
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(8 months, 2 weeks after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address13 Cormorant Close
Ayton
Washington
Tyne & Wear
NE38 0DE
Secretary NameMiss Nicola Ann Abrahams
NationalityBritish
StatusCurrent
Appointed06 December 1991(8 months, 2 weeks after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address73 Stanhope
Ox Close
Washington
Tyne & Wear
NE38 0LL
Director NameMr Denis Broadhurst
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(7 years after company formation)
Appointment Duration26 years, 1 month
RoleEngineer
Correspondence Address5 Lyle Close
Kimberley
Nottingham
Nottinghamshire
NG16 2NU
Director NameMr John Leighton Barry
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(5 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 December 1991)
RoleSales Engineer
Correspondence Address9 Herdinghill
Washington
Tyne & Wear
NE37 1LA
Secretary NameMr Michael Capeling
NationalityBritish
StatusResigned
Appointed26 March 1991(5 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 December 1991)
RoleEngineer
Correspondence Address13 Cormorant Close
Ayton
Washington
Tyne & Wear
NE38 0DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£54,732
Cash£100
Current Liabilities£302,625

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 October 2007Dissolved (1 page)
20 July 2007Liquidators statement of receipts and payments (6 pages)
19 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2007Liquidators statement of receipts and payments (6 pages)
8 January 2007Liquidators statement of receipts and payments (6 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
13 December 2005Liquidators statement of receipts and payments (5 pages)
22 August 2005S/S. Cert- release of liquidator (1 page)
10 August 2005O/C - replacement of liquidator (27 pages)
10 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
10 August 2005Appointment of a voluntary liquidator (4 pages)
12 July 2005Liquidators statement of receipts and payments (5 pages)
12 January 2005Liquidators statement of receipts and payments (5 pages)
21 June 2004Sec of state release of liq (1 page)
15 June 2004Appointment of a voluntary liquidator (1 page)
15 June 2004Crt. Order -change of liquidator (10 pages)
15 June 2004Notice of ceasing to act as a voluntary liquidator (1 page)
18 December 2003Appointment of a voluntary liquidator (1 page)
18 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2003Statement of affairs (20 pages)
2 December 2003Registered office changed on 02/12/03 from: 1 westline industrial estate birtley county durham DH2 1AU (1 page)
5 June 2003Return made up to 21/03/03; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 March 2002Return made up to 21/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 2001Particulars of mortgage/charge (5 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 July 2001Registered office changed on 02/07/01 from: unit 13 stirling close pattinson south industrial est. Washington tyne & wear, NE38 8QD (1 page)
3 April 2001Return made up to 21/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 April 2000Return made up to 21/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
14 June 1999Accounts for a small company made up to 31 March 1999 (9 pages)
7 April 1999Return made up to 21/03/99; no change of members (4 pages)
18 June 1998Full accounts made up to 31 March 1998 (13 pages)
27 April 1998New director appointed (2 pages)
14 April 1998Return made up to 21/03/98; no change of members
  • 363(287) ‐ Registered office changed on 14/04/98
(4 pages)
30 October 1997Full accounts made up to 31 March 1997 (11 pages)
19 March 1997Return made up to 21/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (11 pages)
13 March 1996Secretary's particulars changed (2 pages)
13 March 1996Return made up to 21/03/96; no change of members (4 pages)
13 March 1996Return made up to 21/03/95; no change of members (6 pages)
2 January 1996Full accounts made up to 31 March 1995 (11 pages)
25 August 1993Ad 08/07/93--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)