Company NamePro-Mount Limited
DirectorsStephen Hunt and Ian Peter Moon
Company StatusDissolved
Company Number03855727
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameStephen Hunt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Church Road
Greasley
Nottingham
Nottinghamshire
NG16 2AB
Director NameMr Ian Peter Moon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(same day as company formation)
RolePrinter
Correspondence Address8 Bristol Road
Ilkeston
Derbyshire
DE7 5HD
Secretary NameStephen Hunt
NationalityBritish
StatusCurrent
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Church Road
Greasley
Nottingham
Nottinghamshire
NG16 2AB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£48,177
Cash£3,235
Current Liabilities£155,874

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 September 2007Dissolved (1 page)
20 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2007Liquidators statement of receipts and payments (5 pages)
17 May 2006Appointment of a voluntary liquidator (1 page)
12 May 2006Appointment of a voluntary liquidator (1 page)
12 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2006Statement of affairs (7 pages)
26 April 2006Registered office changed on 26/04/06 from: 10 stadium business court millennium way pride park derby DE24 8HP (1 page)
10 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
26 October 2005Return made up to 08/10/05; full list of members (7 pages)
26 May 2005Memorandum and Articles of Association (13 pages)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
13 May 2004Registered office changed on 13/05/04 from: 6 interchange 25 business park bostocks lane sandiacre nottingham nottinghamshire NG10 5QG (1 page)
22 December 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
17 December 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
14 May 2002Registered office changed on 14/05/02 from: 56 high pavement nottingham nottinghamshire NG1 1HX (1 page)
29 October 2001Return made up to 08/10/01; full list of members (6 pages)
13 June 2001Full accounts made up to 28 February 2001 (9 pages)
5 February 2001Registered office changed on 05/02/01 from: 56 high pavement nottingham nottinghamshire NG1 1HX (1 page)
5 February 2001Accounting reference date extended from 31/03/00 to 28/02/01 (1 page)
14 November 2000Return made up to 08/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(6 pages)
11 February 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
20 January 2000Particulars of mortgage/charge (3 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 November 1999New secretary appointed;new director appointed (2 pages)
8 October 1999Incorporation (18 pages)