Company NameProroof Ltd
DirectorMichael Douglas Parkin
Company StatusDissolved
Company Number04113027
CategoryPrivate Limited Company
Incorporation Date23 November 2000(23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMichael Douglas Parkin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Fieldhead Crescent
Birstall
Batley
West Yorkshire
WF17 9BP
Secretary NamePamela Hind
NationalityBritish
StatusCurrent
Appointed23 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Wetherill Terrace
Bower Lane
Dewsbury
West Yorkshire
WF13 4PR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Bkr Haines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 May 2007Dissolved (1 page)
6 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
6 February 2007Liquidators statement of receipts and payments (5 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
19 April 2006Liquidators statement of receipts and payments (5 pages)
19 October 2005Liquidators statement of receipts and payments (5 pages)
28 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
28 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
28 July 2005Appointment of a voluntary liquidator (1 page)
13 July 2005S/S cert. Release of liquidator (1 page)
13 July 2005S/S cert. Release of liquidator (1 page)
8 April 2005Liquidators statement of receipts and payments (5 pages)
28 October 2004Liquidators statement of receipts and payments (5 pages)
16 April 2004Appointment of a voluntary liquidator (1 page)
16 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
5 April 2004Liquidators statement of receipts and payments (5 pages)
15 October 2003Liquidators statement of receipts and payments (5 pages)
8 October 2002Statement of affairs (6 pages)
8 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2002Appointment of a voluntary liquidator (1 page)
26 September 2002Registered office changed on 26/09/02 from: 98 britannia road morley leeds west yorkshire LS27 0DT (1 page)
8 January 2002Return made up to 23/11/01; full list of members (6 pages)
16 March 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New secretary appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Secretary resigned (1 page)
23 November 2000Incorporation (31 pages)