Company NamePro-Guard & Vision Limited
Company StatusDissolved
Company Number04084939
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 6 months ago)
Dissolution Date18 October 2009 (14 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 NameBarry Nettleton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleToolmaker
Correspondence Address1 Station Place
Leeds
West Yorkshire
LS13 3QP
Secretary NameCarol Ann Brooksbank
NationalityBritish
StatusClosed
Appointed22 July 2003(2 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 18 October 2009)
RoleFinance Manager
Correspondence Address10 Elm Gardens
Townville
Castleford
West Yorkshire
WF10 3RB
Secretary NameJulie White
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address736 Leeds & Bradford Road
Stanningley
LS28 6LT
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

18 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
18 July 2009Liquidators statement of receipts and payments to 8 July 2009 (5 pages)
26 May 2009Liquidators statement of receipts and payments to 10 May 2009 (5 pages)
17 December 2008Liquidators statement of receipts and payments to 10 November 2008 (5 pages)
2 June 2008Liquidators statement of receipts and payments to 10 November 2008 (5 pages)
7 December 2007Liquidators statement of receipts and payments (5 pages)
23 October 2007Registered office changed on 23/10/07 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page)
15 June 2007Liquidators statement of receipts and payments (5 pages)
30 March 2007S/S cert. Release of liquidator (1 page)
21 February 2007Appointment of a voluntary liquidator (1 page)
21 February 2007Notice of ceasing to act as a voluntary liquidator (1 page)
21 February 2007C/O;-replacement of liquidator (4 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
21 November 2005Liquidators statement of receipts and payments (5 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Registered office changed on 10/01/05 from: yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
3 June 2004Notice of completion of voluntary arrangement (4 pages)
18 May 2004Registered office changed on 18/05/04 from: waterloo mills waterloo road pudsey leeds west yorkshire LS28 8DH (1 page)
17 May 2004Appointment of a voluntary liquidator (1 page)
17 May 2004Statement of affairs (6 pages)
17 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2003Return made up to 06/10/03; full list of members (6 pages)
26 September 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003Secretary resigned (1 page)
25 June 2003Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
6 May 2003Registered office changed on 06/05/03 from: the security lodge pickups business park williams street, stanningley pudsey, west yorkshire LS28 6JP (1 page)
28 November 2002Return made up to 06/10/02; full list of members (6 pages)
20 May 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
31 January 2002Return made up to 06/01/01; full list of members (6 pages)
18 January 2002Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000New director appointed (2 pages)
10 October 2000Registered office changed on 10/10/00 from: the security lodge pickups business park, william street stanningley pudsey LS28 6JP (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000Director resigned (1 page)
6 October 2000Incorporation (16 pages)