Company NameProsper Direct Limited
Company StatusDissolved
Company Number03446957
CategoryPrivate Limited Company
Incorporation Date3 October 1997(26 years, 6 months ago)
Dissolution Date9 April 2009 (14 years, 11 months ago)
Previous NameProsper Business Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Ian Dow
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1999(2 years after company formation)
Appointment Duration9 years, 6 months (closed 09 April 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHigh View Redlake Cross
Dartington
Totnes
Devon
TQ9 6HG
Secretary NameMyles Grosvenor Varcoe
NationalityBritish
StatusClosed
Appointed20 April 2001(3 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 09 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerlees Meadow
St. Breock
Wadebridge
Cornwall
PL27 7HU
Director NameFrederick Potter Elliott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(4 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 09 April 2009)
RoleCompany Director
Correspondence Address6 Skardon Place
North Hill
Plymouth
Devon
PL4 8HA
Director NameDr Graham Spencer Stirling
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(4 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 09 April 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrinity 3 Meadow Close
Newton Ferrers
Plymouth
Devon
PL8 1BT
Director NameMr Robert Richard Davies
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPinetops Reach
64 Yealm Road
Newton Ferrers
Devon
PL8 1BQ
Secretary NameMyles Grosvenor Varcoe
NationalityBritish
StatusResigned
Appointed16 March 1998(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 1999)
RoleCompany Director
Correspondence AddressTreverran Barton
Tywardreath
Par
Cornwall
PL24 2TZ
Secretary NameMr Robert Richard Davies
NationalityBritish
StatusResigned
Appointed14 July 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinetops Reach
64 Yealm Road
Newton Ferrers
Devon
PL8 1BQ
Director NameMr Robert Zebulon Baggott
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Cottage
Diptford
Totnes
Devon
TQ9 7LY
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence Address22 Kings Park Road
Southampton
Hampshire
SO15 2UF

Location

Registered AddressSt James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£398,000
Cash£40,000
Current Liabilities£513,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
9 January 2009Liquidators statement of receipts and payments to 23 December 2008 (5 pages)
2 November 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
29 April 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
25 October 2007Liquidators statement of receipts and payments (5 pages)
18 April 2007Liquidators statement of receipts and payments (5 pages)
16 October 2006Liquidators statement of receipts and payments (5 pages)
3 April 2006Liquidators statement of receipts and payments (5 pages)
11 October 2005Liquidators statement of receipts and payments (5 pages)
13 April 2005Liquidators statement of receipts and payments (5 pages)
12 October 2004Liquidators statement of receipts and payments (5 pages)
14 October 2003Ad 25/09/03-26/09/03 £ si 434999@1=434999 £ ic 1/435000 (2 pages)
14 October 2003Nc inc already adjusted 25/09/03 (2 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2003Registered office changed on 10/10/03 from: 5 research way tamar science park derriford plymouth devon PL6 8BT (1 page)
6 October 2003Declaration of solvency (6 pages)
6 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 October 2003Appointment of a voluntary liquidator (1 page)
29 January 2003Registered office changed on 29/01/03 from: prosper house budshead road crownhill plymouth devon PL6 5XR (1 page)
31 October 2002Full accounts made up to 31 March 2002 (12 pages)
23 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
30 May 2002Auditor's resignation (1 page)
27 January 2002Full accounts made up to 25 March 2001 (12 pages)
10 October 2001Return made up to 03/10/01; full list of members (6 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001Secretary resigned;director resigned (1 page)
12 December 2000Full accounts made up to 31 March 2000 (13 pages)
27 October 2000Return made up to 03/10/00; full list of members (7 pages)
22 May 2000New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Return made up to 03/10/99; full list of members (7 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
30 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
12 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 April 1999Memorandum and Articles of Association (10 pages)
31 March 1999Company name changed prosper business services limite d\certificate issued on 31/03/99 (2 pages)
26 October 1998Return made up to 03/10/98; full list of members
  • 363(287) ‐ Registered office changed on 26/10/98
(6 pages)
1 October 1998Registered office changed on 01/10/98 from: foliot house budshead road cornwall plymouth devon PL6 5XR (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
30 March 1998Company name changed prosper group LIMITED\certificate issued on 30/03/98 (2 pages)
3 October 1997Incorporation (29 pages)