Company NameProline Conveyor Systems Ltd
DirectorJohn Ernest Harrison
Company StatusDissolved
Company Number03418657
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)
Previous NamePowerport Limited

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameJohn Ernest Harrison
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 7 months
RoleEngineer
Correspondence Address24 Sandy Lane
Lydiate
Liverpool
Merseyside
L31 4DW
Secretary NameGillian Harrison
NationalityBritish
StatusCurrent
Appointed23 September 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address24 Sandy Lane
Lydiate
Liverpool
Merseyside
L31 4DW
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£28,706
Cash£6,021
Current Liabilities£55,996

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

21 June 2002Dissolved (1 page)
22 April 2002Liquidators statement of receipts and payments (6 pages)
21 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 2002Liquidators statement of receipts and payments (6 pages)
19 September 2001Liquidators statement of receipts and payments (6 pages)
7 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2000Statement of affairs (5 pages)
7 September 2000Appointment of a voluntary liquidator (1 page)
23 August 2000Registered office changed on 23/08/00 from: unit 2 pacific road bootle merseyside L20 4DX (1 page)
3 August 2000Accounts for a small company made up to 31 August 1999 (5 pages)
13 September 1999Return made up to 13/08/99; no change of members (4 pages)
12 August 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
22 January 1999Return made up to 13/08/98; full list of members (6 pages)
18 December 1998Registered office changed on 18/12/98 from: 24 sandy lane lydiate liverpool merseyside L31 4DW (1 page)
30 September 1997Company name changed powerport LIMITED\certificate issued on 01/10/97 (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Registered office changed on 29/09/97 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Secretary resigned (1 page)
13 August 1997Incorporation (11 pages)