Company NamePro-Fit International Limited
Company StatusDissolved
Company Number02915940
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years ago)
Dissolution Date24 February 2018 (6 years, 1 month ago)
Previous Names6

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Philip Michael David Morris
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1994(4 months, 1 week after company formation)
Appointment Duration23 years, 6 months (closed 24 February 2018)
RoleManager Interlinings Company
Correspondence AddressCarlton Manor
Carlton Lane Yeadon
Leeds
LS19 7BE
Director NameMr Paul Alexander John Morris
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2002(8 years after company formation)
Appointment Duration15 years, 10 months (closed 24 February 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Meadow
Rawdon Road Horsforth
Leeds
LS18 4EA
Secretary NameMr Philip Michael David Morris
NationalityBritish
StatusClosed
Appointed18 January 2008(13 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 24 February 2018)
RoleCompany Director
Correspondence AddressCarlton Manor
Carlton Lane Yeadon
Leeds
LS19 7BE
Director NameMr David Ashley Bolser
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(1 month, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 15 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate Croft Farm Cocking Lane
Addingham
Ilkley
West Yorkshire
LS29 0QG
Director NamePeter Gordon Chippindale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 July 1994)
RoleCompany Director
Correspondence AddressTreetops Parish Ghyll Walk
Ilkley
West Yorkshire
LS29 9PZ
Director NameMr David Eric Morris
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 02 January 1997)
RoleDirector Clothing Components
Country of ResidenceEngland
Correspondence AddressLarkrise Cragg Wood Drive
Rawdon
Leeds
West Yorkshire
LS19 6LG
Secretary NameMr David Eric Morris
NationalityBritish
StatusResigned
Appointed12 July 1994(3 months, 1 week after company formation)
Appointment Duration13 years, 6 months (resigned 18 January 2008)
RoleDirector Clothing Components
Country of ResidenceEngland
Correspondence AddressLarkrise Cragg Wood Drive
Rawdon
Leeds
West Yorkshire
LS19 6LG
Director NameMr David Eric Morris
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2002(8 years after company formation)
Appointment Duration5 years, 9 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarkrise Cragg Wood Drive
Rawdon
Leeds
West Yorkshire
LS19 6LG
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2005
Gross Profit£1,477,739
Net Worth-£43,748
Cash£110,916
Current Liabilities£1,623,910

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

24 February 2018Final Gazette dissolved following liquidation (1 page)
24 November 2017Notice of final account prior to dissolution (17 pages)
24 November 2017Notice of final account prior to dissolution (17 pages)
2 October 2017Administrator's progress report to 5 March 2013 (14 pages)
2 October 2017Administrator's progress report to 12 March 2013 (15 pages)
2 October 2017Administrator's progress report to 5 March 2013 (14 pages)
2 October 2017Administrator's progress report to 12 March 2013 (15 pages)
2 October 2017Administrator's progress report to 5 September 2012 (16 pages)
2 October 2017Administrator's progress report to 5 September 2012 (16 pages)
9 July 2015Registered office address changed from C/O Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from C/O Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from C/O Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages)
19 May 2014Insolvency:progress report 11/03/2014 (16 pages)
19 May 2014Insolvency:progress report 11/03/2014 (16 pages)
2 July 2013Order of court to wind up (2 pages)
2 July 2013Order of court to wind up (2 pages)
30 March 2012Notice of extension of period of Administration (1 page)
30 March 2012Notice of extension of period of Administration (1 page)
30 March 2012Administrator's progress report to 5 March 2012 (10 pages)
30 March 2012Administrator's progress report to 5 March 2012 (10 pages)
30 March 2012Administrator's progress report to 5 March 2012 (10 pages)
23 November 2011Administrator's progress report to 3 October 2010 (9 pages)
23 November 2011Administrator's progress report to 3 October 2010 (9 pages)
23 November 2011Administrator's progress report to 3 October 2010 (9 pages)
25 October 2011Notice of extension of period of Administration (2 pages)
25 October 2011Notice of extension of period of Administration (2 pages)
8 February 2011Administrator's progress report to 3 April 2010 (8 pages)
8 February 2011Administrator's progress report to 3 April 2010 (8 pages)
8 February 2011Administrator's progress report to 3 April 2010 (8 pages)
28 October 2010Administrator's progress report to 3 September 2010 (8 pages)
28 October 2010Administrator's progress report to 3 September 2010 (8 pages)
28 October 2010Administrator's progress report to 3 September 2010 (8 pages)
25 October 2010Administrator's progress report to 3 October 2009 (10 pages)
25 October 2010Notice of extension of period of Administration (1 page)
25 October 2010Administrator's progress report to 3 October 2009 (10 pages)
25 October 2010Notice of extension of period of Administration (1 page)
25 October 2010Administrator's progress report to 3 October 2009 (10 pages)
6 November 2009Notice of extension of period of Administration (1 page)
6 November 2009Administrator's progress report to 3 April 2009 (10 pages)
6 November 2009Administrator's progress report to 3 April 2009 (10 pages)
6 November 2009Administrator's progress report to 3 April 2009 (10 pages)
6 November 2009Notice of extension of period of Administration (1 page)
13 August 2009Notice of extension of period of Administration (1 page)
13 August 2009Notice of extension of period of Administration (1 page)
27 March 2009Administrator's progress report to 6 March 2009 (10 pages)
27 March 2009Administrator's progress report to 6 March 2009 (10 pages)
27 March 2009Administrator's progress report to 6 March 2009 (10 pages)
7 November 2008Administrator's progress report to 3 October 2008 (9 pages)
7 November 2008Administrator's progress report to 3 October 2008 (9 pages)
7 November 2008Administrator's progress report to 3 October 2008 (9 pages)
1 July 2008Result of meeting of creditors (28 pages)
1 July 2008Result of meeting of creditors (28 pages)
4 June 2008Statement of administrator's proposal (27 pages)
4 June 2008Statement of administrator's proposal (27 pages)
19 April 2008Appointment of an administrator (1 page)
19 April 2008Appointment of an administrator (1 page)
15 April 2008Registered office changed on 15/04/2008 from buckle barton sanderson house station road horsforth leeds LS18 5NT (1 page)
15 April 2008Registered office changed on 15/04/2008 from buckle barton sanderson house station road horsforth leeds LS18 5NT (1 page)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008Secretary resigned;director resigned (1 page)
4 February 2008Secretary resigned;director resigned (1 page)
4 February 2008New secretary appointed (2 pages)
20 November 2007Company name changed profit international LTD.\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed profit international LTD.\certificate issued on 20/11/07 (2 pages)
5 November 2007Company name changed pro-fit usa LIMITED\certificate issued on 05/11/07 (3 pages)
5 November 2007Company name changed pro-fit usa LIMITED\certificate issued on 05/11/07 (3 pages)
4 July 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
4 July 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
11 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2007Nc inc already adjusted 24/04/07 (1 page)
11 May 2007Nc inc already adjusted 24/04/07 (1 page)
11 May 2007Ad 25/04/07--------- £ si 750000@1=750000 £ ic 60/750060 (2 pages)
11 May 2007Ad 25/04/07--------- £ si 750000@1=750000 £ ic 60/750060 (2 pages)
11 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2007Return made up to 06/04/07; full list of members (7 pages)
28 April 2007Return made up to 06/04/07; full list of members (7 pages)
13 April 2007Accounts for a medium company made up to 30 September 2005 (23 pages)
13 April 2007Accounts for a medium company made up to 30 September 2005 (23 pages)
6 October 2006Company name changed pro-fit international LIMITED\certificate issued on 06/10/06 (2 pages)
6 October 2006Company name changed pro-fit international LIMITED\certificate issued on 06/10/06 (2 pages)
11 May 2006Return made up to 06/04/06; full list of members (7 pages)
11 May 2006Return made up to 06/04/06; full list of members (7 pages)
12 August 2005Accounts for a small company made up to 30 September 2004 (18 pages)
12 August 2005Accounts for a small company made up to 30 September 2004 (18 pages)
15 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2005Particulars of mortgage/charge (4 pages)
5 April 2005Particulars of mortgage/charge (4 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (9 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (9 pages)
28 May 2004Director's particulars changed (1 page)
28 May 2004Director's particulars changed (1 page)
20 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Return made up to 06/04/03; full list of members (7 pages)
13 May 2003Return made up to 06/04/03; full list of members (7 pages)
9 May 2003Particulars of mortgage/charge (4 pages)
9 May 2003Particulars of mortgage/charge (4 pages)
7 April 2003Company name changed pro-fit manufacturing LIMITED\certificate issued on 07/04/03 (2 pages)
7 April 2003Company name changed pro-fit manufacturing LIMITED\certificate issued on 07/04/03 (2 pages)
20 March 2003Full accounts made up to 30 September 2002 (18 pages)
20 March 2003Full accounts made up to 30 September 2002 (18 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
19 November 2002Full accounts made up to 30 September 2001 (18 pages)
19 November 2002Full accounts made up to 30 September 2001 (18 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
23 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2001Full accounts made up to 30 September 2000 (16 pages)
24 September 2001Full accounts made up to 30 September 2000 (16 pages)
13 April 2001Return made up to 06/04/01; full list of members (6 pages)
13 April 2001Return made up to 06/04/01; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 June 2000Return made up to 06/04/00; full list of members (6 pages)
1 June 2000Return made up to 06/04/00; full list of members (6 pages)
19 May 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
19 May 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
22 December 1999Ad 24/11/99--------- £ si 57@1=57 £ ic 2/59 (2 pages)
22 December 1999Ad 24/11/99--------- £ si 57@1=57 £ ic 2/59 (2 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 July 1999Company name changed genesis textile components limit ed\certificate issued on 27/07/99 (2 pages)
26 July 1999Ad 31/10/98--------- £ si 1@1 (2 pages)
26 July 1999Ad 31/10/98--------- £ si 1@1 (2 pages)
26 July 1999Company name changed genesis textile components limit ed\certificate issued on 27/07/99 (2 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Return made up to 06/04/99; no change of members (4 pages)
12 May 1999Return made up to 06/04/99; no change of members (4 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
2 December 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 December 1998Accounts for a small company made up to 31 October 1997 (7 pages)
16 June 1998Return made up to 06/04/98; full list of members (6 pages)
16 June 1998Return made up to 06/04/98; full list of members (6 pages)
28 April 1997Return made up to 06/04/97; no change of members (6 pages)
28 April 1997Return made up to 06/04/97; no change of members (6 pages)
1 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
1 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
15 April 1996Accounting reference date extended from 31/05 to 31/10 (1 page)
15 April 1996Accounting reference date extended from 31/05 to 31/10 (1 page)
15 April 1996Return made up to 06/04/96; no change of members (4 pages)
15 April 1996Return made up to 06/04/96; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
5 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
11 July 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 July 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1995Director's particulars changed (2 pages)
23 May 1995Director's particulars changed (2 pages)
6 December 1994Accounting reference date notified as 31/05 (1 page)
6 December 1994Accounting reference date notified as 31/05 (1 page)
11 July 1994Company name changed ovalmark LIMITED\certificate issued on 12/07/94 (2 pages)
11 July 1994Company name changed ovalmark LIMITED\certificate issued on 12/07/94 (2 pages)
20 June 1994Registered office changed on 20/06/94 from: 134 percival road enfield middlesex EN1 1QU (1 page)
20 June 1994Registered office changed on 20/06/94 from: 134 percival road enfield middlesex EN1 1QU (1 page)
6 April 1994Incorporation (15 pages)
6 April 1994Incorporation (15 pages)