Company NamePro-Treat (Timber & Damp Co.) Limited
Company StatusDissolved
Company Number03027915
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameStephen Paul Hodgson
NationalityBritish
StatusClosed
Appointed12 November 1999(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address38 Parkside
Horsforth
Leeds
West Yorkshire
LS18 4DJ
Director NameSarah Elizabeth Manners-Fenton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address62 Dodds Royd
Huddersfield
West Yorkshire
HD4 7LZ
Secretary NameChristopher Keith Wright
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleSecretary
Correspondence Address19 Dewsbury Road
Rastrick
Brighouse
West Yorkshire
HD6 3QB
Director NameNigel Gary Manners-Fenton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 April 2003)
RoleCompany Director
Correspondence Address19 Erringden Road
Hebden Bridge
West Yorkshire
HX7 5AR
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressPremier House
Lockhill Mills Holmes Road
Sowerby Bridge
Halifax
HX6 3LD
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
5 July 2005Strike-off action suspended (1 page)
10 May 2003Director resigned (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
3 April 2001Return made up to 01/03/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 April 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
17 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
12 May 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
26 February 1998Return made up to 01/03/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
3 April 1997Return made up to 01/03/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
20 March 1996Return made up to 01/03/96; full list of members (6 pages)
8 June 1995Secretary's particulars changed (2 pages)
25 May 1995New secretary appointed (2 pages)
23 May 1995New director appointed (2 pages)
22 May 1995Accounting reference date notified as 30/04 (1 page)
22 May 1995Registered office changed on 22/05/95 from: mulberry house 194 huddersfield road meltham huddersfield,HD7 3AP (1 page)
3 April 1995Director resigned (2 pages)
3 April 1995Secretary resigned (2 pages)