Company NamePro-Com I.T. Supplies Ltd
Company StatusDissolved
Company Number03504789
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 1 month ago)
Dissolution Date18 September 2001 (22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameGarrett Anthony Baxter
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 South Street
Oakenshaw
Bradford
West Yorkshire
BD12 7DJ
Director NameGarrett Anthony Baxter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1999(1 year after company formation)
Appointment Duration2 years, 7 months (closed 18 September 2001)
RoleSalesman
Correspondence Address29 South Street
Oakenshaw
Bradford
West Yorkshire
BD12 7DJ
Secretary NameSaroj Baxter
NationalityBritish
StatusClosed
Appointed28 February 1999(1 year after company formation)
Appointment Duration2 years, 6 months (closed 18 September 2001)
RoleCompany Director
Correspondence Address29 South Street
Oakenshaw
Bradford
West Yorkshire
BD12 7DJ
Director NameSarah Anne Baxter
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleSupplier Of It Consumables
Correspondence Address33 South Street
Oakenshaw
Bradford
West Yorkshire
BD12 7DJ

Location

Registered Address33 Campus Road
Listerhills Science
Bradford
West Yorkshire
BD7 1HR
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£5,397
Cash£1,068
Current Liabilities£29,296

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

18 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
3 November 1999Particulars of mortgage/charge (4 pages)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
6 October 1999Accounts for a small company made up to 28 February 1999 (1 page)
13 September 1999Registered office changed on 13/09/99 from: 1 listerhills science park campus road bradford west yorkshire BD7 1HR (1 page)
26 February 1999Return made up to 05/02/99; full list of members (6 pages)
24 April 1998Registered office changed on 24/04/98 from: 2 oakdale close eccleshill bradford west yorkshire BD10 0JG (1 page)
5 February 1998Incorporation (15 pages)