Woodbridge
Suffolk
IP12 1BH
Secretary Name | Mr Timothy Richard Probart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Quayside Woodbridge Suffolk IP12 1BH |
Director Name | Mr Trevor Brooker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sutton Heights Melton Hill Woodbridge Suffolk IP12 1AX |
Website | www.pro-brook.com |
---|
Registered Address | Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
1 at £1 | Timothy Richard Probart 50.00% Ordinary |
---|---|
1 at £1 | Trevor John Brooker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£115,594 |
Current Liabilities | £223,384 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved following liquidation (1 page) |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
15 June 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 December 2014 | Liquidators' statement of receipts and payments to 14 November 2014 (9 pages) |
29 December 2014 | Liquidators statement of receipts and payments to 14 November 2014 (9 pages) |
29 December 2014 | Liquidators' statement of receipts and payments to 14 November 2014 (9 pages) |
22 January 2014 | Liquidators statement of receipts and payments to 14 November 2013 (9 pages) |
22 January 2014 | Liquidators' statement of receipts and payments to 14 November 2013 (9 pages) |
22 January 2014 | Liquidators' statement of receipts and payments to 14 November 2013 (9 pages) |
30 November 2012 | Registered office address changed from C/O Pro-Brook Publishing Limited 20 Quayside Woodbridge Suffolk IP12 1BH United Kingdom on 30 November 2012 (2 pages) |
30 November 2012 | Registered office address changed from C/O Pro-Brook Publishing Limited 20 Quayside Woodbridge Suffolk IP12 1BH United Kingdom on 30 November 2012 (2 pages) |
22 November 2012 | Appointment of a voluntary liquidator (1 page) |
22 November 2012 | Resolutions
|
22 November 2012 | Statement of affairs with form 4.19 (5 pages) |
22 November 2012 | Appointment of a voluntary liquidator (1 page) |
22 November 2012 | Statement of affairs with form 4.19 (5 pages) |
22 November 2012 | Resolutions
|
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Register inspection address has been changed from 16 Deben Mill Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL United Kingdom (1 page) |
29 June 2012 | Register inspection address has been changed from 16 Deben Mill Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL United Kingdom (1 page) |
29 June 2012 | Register(s) moved to registered inspection location (1 page) |
29 June 2012 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 29 June 2012 (1 page) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Register(s) moved to registered inspection location (1 page) |
29 June 2012 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 29 June 2012 (1 page) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
4 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Register inspection address has been changed from 13 Chruch Street Woodbridge Suffolk IP12 1DS United Kingdom (1 page) |
1 July 2011 | Register inspection address has been changed from 13 Chruch Street Woodbridge Suffolk IP12 1DS United Kingdom (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 May 2011 | Termination of appointment of Trevor Brooker as a director (1 page) |
12 May 2011 | Termination of appointment of Trevor Brooker as a director (1 page) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Director's details changed for Timothy Richard Probart on 2 June 2010 (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Director's details changed for Timothy Richard Probart on 2 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Timothy Richard Probart on 2 June 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 August 2009 | Return made up to 02/06/09; full list of members (4 pages) |
5 August 2009 | Return made up to 02/06/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 June 2008 | Director's change of particulars / trevor brooker / 26/06/2008 (2 pages) |
26 June 2008 | Director's change of particulars / trevor brooker / 26/06/2008 (2 pages) |
26 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 July 2007 | Return made up to 02/06/07; no change of members
|
4 July 2007 | Return made up to 02/06/07; no change of members
|
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 July 2006 | Return made up to 02/06/06; full list of members
|
7 July 2006 | Return made up to 02/06/06; full list of members
|
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
6 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
6 January 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
6 January 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
1 October 2003 | Particulars of mortgage/charge (6 pages) |
1 October 2003 | Particulars of mortgage/charge (6 pages) |
2 June 2003 | Incorporation (12 pages) |
2 June 2003 | Incorporation (12 pages) |