Company NamePro Fit Installations Limited
Company StatusDissolved
Company Number03717114
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameCraig Laughey
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(same day as company formation)
RoleKitchen Fitter
Correspondence Address110 Queensway
Yeadon
Leeds
West Yorkshire
LS19 7PB
Director NameLydia Palussiere Laughey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed22 February 1999(same day as company formation)
RoleAdministrator
Correspondence Address110 Queensway
Yeadon
Leeds
LS19 7PB
Secretary NameLydia Palussiere Laughey
NationalityFrench
StatusClosed
Appointed22 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address110 Queensway
Yeadon
Leeds
LS19 7PB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressUnit 23 Armely Workshop
Pickering Street
Leeds
West Yorkshire
LS12 2QG
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£14,822
Current Liabilities£36,445

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2006Registered office changed on 26/06/06 from: 3 windmill place yeadon leeds w yorkshire LS19 7TH (1 page)
28 March 2006Return made up to 22/02/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 April 2005Return made up to 22/02/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
22 March 2004Return made up to 22/02/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
10 March 2003Return made up to 22/02/03; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
11 March 2002Return made up to 22/02/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
20 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
15 March 2000Return made up to 22/02/00; full list of members (6 pages)
16 March 1999Ad 24/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Registered office changed on 24/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999New director appointed (2 pages)