Company NamePro Sport Healthcare Limited
Company StatusDissolved
Company Number03032733
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameMorgan Financial Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMelvyn Flesher
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1995(2 days after company formation)
Appointment Duration7 years, 4 months (closed 16 July 2002)
RoleIndependent Financial Adviser
Correspondence Address17 Carr Manor Drive
Leeds
West Yorkshire
LS17 5AP
Director NameMr Noel Brook Howard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1995(2 days after company formation)
Appointment Duration7 years, 4 months (closed 16 July 2002)
RoleFinancial Adviser
Correspondence Address33 Mavis Lane
Leeds
West Yorkshire
LS16 7LL
Secretary NameMrs Janet Howard
NationalityBritish
StatusClosed
Appointed16 March 1995(2 days after company formation)
Appointment Duration7 years, 4 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Mavis Lane
Leed
West Yorkshire
LS16 7LL
Director NameAnthony John Finch
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(2 years, 12 months after company formation)
Appointment Duration5 months (resigned 12 August 1998)
RoleCompany Director
Correspondence Address17 St Peters Way
Ellington
Huntingdon
Cambridgeshire
PE18 0AX
Director NameAlan Thomas Walton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(2 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 1999)
RoleInsurance Advisor
Correspondence Address14 Laburnum Road
Dewsbury
West Yorkshire
WF3 4QF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCentral House
Saint Pauls Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
4 February 2002Application for striking-off (1 page)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 May 2001Return made up to 14/03/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 March 2000Return made up to 14/03/00; full list of members (6 pages)
21 March 2000Registered office changed on 21/03/00 from: milne booth chartered accountants 6 park square leeds LS1 2LX (1 page)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 September 1999Director resigned (1 page)
17 March 1999Return made up to 14/03/99; full list of members (6 pages)
6 November 1998Full accounts made up to 31 March 1998 (7 pages)
18 August 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998Return made up to 14/03/98; no change of members (4 pages)
24 February 1998Full accounts made up to 31 March 1997 (7 pages)
25 March 1997Return made up to 14/03/97; no change of members (4 pages)
2 December 1996Full accounts made up to 31 March 1996 (7 pages)
12 March 1996Return made up to 14/03/96; full list of members (6 pages)
14 March 1995Incorporation (14 pages)