Company NameProduction Direct Limited
Company StatusDissolved
Company Number03404868
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mark John Schofield
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ecclesall Road South
Sheffield
S11 9PE
Secretary NameMr Simon Tomlinson
NationalityBritish
StatusClosed
Appointed08 March 2001(3 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Castlerow Close
Bradway
Sheffield
S17 4RA
Director NameRobert Gordon Rhodes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodbridge Avenue
Garforth
Leeds
West Yorkshire
LS25 2PJ
Director NameMr Richard Tims
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Endcliffe Terrace Road
Sheffield
S11 8RT
Secretary NameMark John Schofield
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RolePrinter
Correspondence Address144 Totley Brook Road
Sheffield
S17 3QU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Proco Parkway Close
Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1000 at 1Proco Print Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
12 October 2009Application to strike the company off the register (2 pages)
12 October 2009Application to strike the company off the register (2 pages)
9 March 2009Accounts made up to 30 June 2008 (5 pages)
9 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
20 October 2008Return made up to 13/10/08; full list of members (3 pages)
20 October 2008Return made up to 13/10/08; full list of members (3 pages)
28 July 2008Auditor's resignation (1 page)
28 July 2008Auditor's resignation (1 page)
13 March 2008Accounts made up to 30 June 2007 (5 pages)
13 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
22 October 2007Return made up to 13/10/07; full list of members (2 pages)
22 October 2007Return made up to 13/10/07; full list of members (2 pages)
4 January 2007Accounts for a small company made up to 30 June 2006 (5 pages)
4 January 2007Accounts for a small company made up to 30 June 2006 (5 pages)
24 October 2006Director resigned (1 page)
24 October 2006Return made up to 13/10/06; full list of members (7 pages)
24 October 2006Director resigned (1 page)
24 October 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
23 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
23 August 2005Return made up to 17/07/05; full list of members (7 pages)
23 August 2005Return made up to 17/07/05; full list of members (7 pages)
16 May 2005Registered office changed on 16/05/05 from: rutland way sheffield south yorkshire S3 8DG (1 page)
16 May 2005Registered office changed on 16/05/05 from: rutland way sheffield south yorkshire S3 8DG (1 page)
10 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
10 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
19 August 2004Return made up to 17/07/04; full list of members (8 pages)
19 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
29 June 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
1 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
1 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
24 July 2003Return made up to 17/07/03; full list of members (8 pages)
24 July 2003Return made up to 17/07/03; full list of members (8 pages)
24 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
24 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
26 July 2002Registered office changed on 26/07/02 from: 35 walker street sheffield south yorkshire S3 8GZ (1 page)
26 July 2002Registered office changed on 26/07/02 from: 35 walker street sheffield south yorkshire S3 8GZ (1 page)
25 July 2002Return made up to 17/07/02; full list of members (8 pages)
25 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
28 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
16 January 2002Particulars of mortgage/charge (5 pages)
16 January 2002Particulars of mortgage/charge (5 pages)
25 July 2001Return made up to 17/07/01; full list of members (8 pages)
25 July 2001Return made up to 17/07/01; full list of members (8 pages)
19 March 2001Registered office changed on 19/03/01 from: 2 rutland park sheffield S10 2PD (1 page)
19 March 2001Registered office changed on 19/03/01 from: 2 rutland park sheffield S10 2PD (1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Secretary resigned (1 page)
30 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
30 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
21 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2000Return made up to 17/07/00; full list of members (8 pages)
22 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
22 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
15 July 1999Return made up to 17/07/99; no change of members (4 pages)
15 July 1999Return made up to 17/07/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
3 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
17 July 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1998Return made up to 17/07/98; full list of members (6 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
18 June 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
18 June 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
27 August 1997Ad 15/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 August 1997Ad 15/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 July 1997Incorporation (21 pages)