Company NamePro Blast Limited
Company StatusDissolved
Company Number03761953
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Shannon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 The Police House
Pontefract Road Snaith
Goole
DN14 9JT
Secretary NameBernadette Marie McKiernan
NationalityBritish
StatusClosed
Appointed26 July 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 20 November 2001)
RoleAdministrator
Correspondence Address1 The Police House
Pontefract Road,Snaith
Goole
East Yorkshire
DN14 9JT
Director NameWilliam Victor Cody
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPear Tree Cottage
Low Street, Carlton
Goole
North Humberside
DN14 9PN
Director NameCameron James Fraser Harris
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 The Meadows
Carlton
Goole
North Humberside
DN14 9QZ
Secretary NameWilliam Victor Cody
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPear Tree Cottage
Low Street, Carlton
Goole
North Humberside
DN14 9PN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 Police House
Pontefract Road, Snaith
Goole
North Humberside
DN14 9JT
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaSnaith

Financials

Year2014
Net Worth£531
Cash£1,508
Current Liabilities£1,449

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
21 June 2001Application for striking-off (1 page)
5 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 August 2000Registered office changed on 08/08/00 from: 1 the police house pontefract road, snaith goole north humberside DN14 9JT (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(7 pages)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned;director resigned (2 pages)
25 February 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
24 September 1999Ad 28/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
7 May 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999Secretary resigned (1 page)
5 May 1999Registered office changed on 05/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999New secretary appointed;new director appointed (2 pages)
28 April 1999Incorporation (16 pages)