Company NameProspec Court Systems Limited
Company StatusDissolved
Company Number02654999
CategoryPrivate Limited Company
Incorporation Date17 October 1991(32 years, 6 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Mitchell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Ribblesdale Drive
Ridgeway
Sheffield
Yorkshire
S12 3XE
Secretary NameJonathan Ian Watkin
NationalityBritish
StatusClosed
Appointed11 May 2008(16 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 12 April 2016)
RoleCertified Accountant
Correspondence Address143 Back Lane
Holme-On-Spalding-Moor
York
YO43 4AP
Director NameMr JÉRÔMe Bourquard
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed29 November 2012(21 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 12 April 2016)
RoleTechnical Manager
Country of ResidenceFrance
Correspondence Address6 Rue Benjamin Franklin
Rioz
70190
Director NameMr Brice FranÇOis RenÉ Clavel
Date of BirthJune 1976 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed29 November 2012(21 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 12 April 2016)
RoleFinancial Controller
Country of ResidenceFrance
Correspondence Address6 Rue Benjamin Franklin
Rioz
70190
Director NameMr Olivier Jean Bernard EstÈVes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed29 November 2012(21 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 12 April 2016)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressBp10
6 Rue Benjamin Franklin
Rioz
70190
Director NameMr Gordon William Hirst
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House Manor Way
Failand
Bristol
Avon
BS8 3UY
Director NameMr Jonathon Clive Pearson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Head Farm
Hope
Derbyshire
S30 2RA
Director NameMichael John Wragg
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Thoresby Close
Aston
Sheffield
South Yorkshire
S26 2EJ
Secretary NameMichael John Wragg
NationalityBritish
StatusResigned
Appointed17 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Thoresby Close
Aston
Sheffield
South Yorkshire
S26 2EJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.prospec.co.uk
Email address[email protected]
Telephone01709 377147
Telephone regionRotherham

Location

Registered AddressCanklow Meadows Estate
West Bawtry Road
Rotherham
South Yorkshire
S60 2XL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

5k at £1Prospec LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Application to strike the company off the register (3 pages)
14 January 2016Application to strike the company off the register (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5,000
(7 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5,000
(7 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5,000
(7 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Secretary's details changed for Jonathan Ian Watkin on 3 April 2014 (1 page)
15 April 2014Secretary's details changed for Jonathan Ian Watkin on 3 April 2014 (1 page)
15 April 2014Secretary's details changed for Jonathan Ian Watkin on 3 April 2014 (1 page)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,000
(7 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,000
(7 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,000
(7 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
3 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
21 December 2012Appointment of Mr Jérôme Bourquard as a director (2 pages)
21 December 2012Appointment of Mr Jérôme Bourquard as a director (2 pages)
20 December 2012Termination of appointment of Jonathon Pearson as a director (1 page)
20 December 2012Termination of appointment of Jonathon Pearson as a director (1 page)
20 December 2012Appointment of Mr Olivier Jean Bernard Estèves as a director (2 pages)
20 December 2012Appointment of Mr Brice Clavel as a director (2 pages)
20 December 2012Appointment of Mr Brice Clavel as a director (2 pages)
20 December 2012Appointment of Mr Olivier Jean Bernard Estèves as a director (2 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 March 2010Director's details changed for Mr Robert Mitchell on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Robert Mitchell on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Jonathon Clive Pearson on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr Robert Mitchell on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr Jonathon Clive Pearson on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr Jonathon Clive Pearson on 1 March 2010 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 March 2009Return made up to 01/03/09; full list of members (3 pages)
23 March 2009Return made up to 01/03/09; full list of members (3 pages)
11 December 2008Secretary appointed jonathan ian watkin (2 pages)
11 December 2008Appointment terminate, director and secretary michael john wragg logged form (1 page)
11 December 2008Appointment terminate, director and secretary michael john wragg logged form (1 page)
11 December 2008Secretary appointed jonathan ian watkin (2 pages)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 May 2008Appointment terminated director michael wragg (1 page)
15 May 2008Appointment terminated director michael wragg (1 page)
25 March 2008Return made up to 01/03/08; full list of members (4 pages)
25 March 2008Return made up to 01/03/08; full list of members (4 pages)
28 January 2008Accounts for a dormant company made up to 29 April 2007 (5 pages)
28 January 2008Accounts for a dormant company made up to 29 April 2007 (5 pages)
17 January 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
17 January 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
6 March 2007Return made up to 01/03/07; full list of members (3 pages)
6 March 2007Return made up to 01/03/07; full list of members (3 pages)
26 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
26 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
2 March 2006Location of register of members (1 page)
2 March 2006Registered office changed on 02/03/06 from: po box 48 canklow meadows estate west bawtry road rotherham south yorkshire S60 2XP (1 page)
2 March 2006Registered office changed on 02/03/06 from: po box 48 canklow meadows estate west bawtry road rotherham south yorkshire S60 2XP (1 page)
2 March 2006Location of register of members (1 page)
2 March 2006Return made up to 01/03/06; full list of members (3 pages)
2 March 2006Location of debenture register (1 page)
2 March 2006Location of debenture register (1 page)
2 March 2006Return made up to 01/03/06; full list of members (3 pages)
28 February 2006Accounts for a dormant company made up to 1 May 2005 (5 pages)
28 February 2006Accounts for a dormant company made up to 1 May 2005 (5 pages)
28 February 2006Accounts for a dormant company made up to 1 May 2005 (5 pages)
1 April 2005Return made up to 01/03/05; full list of members (8 pages)
1 April 2005Return made up to 01/03/05; full list of members (8 pages)
2 March 2005Accounts for a dormant company made up to 2 May 2004 (5 pages)
2 March 2005Accounts for a dormant company made up to 2 May 2004 (5 pages)
2 March 2005Accounts for a dormant company made up to 2 May 2004 (5 pages)
11 March 2004Return made up to 01/03/04; full list of members (8 pages)
11 March 2004Return made up to 01/03/04; full list of members (8 pages)
23 December 2003Accounts for a dormant company made up to 27 April 2003 (5 pages)
23 December 2003Accounts for a dormant company made up to 27 April 2003 (5 pages)
6 March 2003Return made up to 01/03/03; full list of members (8 pages)
6 March 2003Return made up to 01/03/03; full list of members (8 pages)
20 January 2003Accounts for a small company made up to 28 April 2002 (6 pages)
20 January 2003Accounts for a small company made up to 28 April 2002 (6 pages)
7 March 2002Return made up to 01/03/02; full list of members (7 pages)
7 March 2002Return made up to 01/03/02; full list of members (7 pages)
7 December 2001Accounts for a small company made up to 29 April 2001 (6 pages)
7 December 2001Accounts for a small company made up to 29 April 2001 (6 pages)
7 March 2001Return made up to 01/03/01; full list of members (7 pages)
7 March 2001Return made up to 01/03/01; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
28 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
6 March 2000Return made up to 01/03/00; full list of members (7 pages)
6 March 2000Return made up to 01/03/00; full list of members (7 pages)
2 March 2000Accounts for a small company made up to 2 May 1999 (6 pages)
2 March 2000Accounts for a small company made up to 2 May 1999 (6 pages)
2 March 2000Accounts for a small company made up to 2 May 1999 (6 pages)
8 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1999Accounts for a small company made up to 3 May 1998 (6 pages)
21 January 1999Accounts for a small company made up to 3 May 1998 (6 pages)
21 January 1999Accounts for a small company made up to 3 May 1998 (6 pages)
5 March 1998Accounts for a small company made up to 4 May 1997 (7 pages)
5 March 1998Accounts for a small company made up to 4 May 1997 (7 pages)
5 March 1998Accounts for a small company made up to 4 May 1997 (7 pages)
3 March 1998Return made up to 01/03/98; full list of members (6 pages)
3 March 1998Return made up to 01/03/98; full list of members (6 pages)
5 March 1997Return made up to 01/03/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 5 May 1996 (7 pages)
5 March 1997Return made up to 01/03/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 5 May 1996 (7 pages)
5 March 1997Accounts for a small company made up to 5 May 1996 (7 pages)
7 May 1996Return made up to 01/03/96; no change of members (4 pages)
7 May 1996Return made up to 01/03/96; no change of members (4 pages)
7 May 1996Accounts for a small company made up to 30 April 1995 (7 pages)
7 May 1996Accounts for a small company made up to 30 April 1995 (7 pages)