Company NamePro-Lite UK Limited
Company StatusDissolved
Company Number06083625
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 1 month ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameAntony Trevor Howard
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address54 Brooksfield
South Kirkby
Pontefract
West Yorkshire
WF9 3DL
Secretary NameAmy Louise Howard
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address54 Brooksfield
South Kirkby
Pontefract
West Yorkshire
WF9 3DL
Director NameAmy Louise Howard
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2008)
RoleCompany Director
Correspondence Address54 Brooksfield
South Kirkby
Pontefract
West Yorkshire
WF9 3DL
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address54 Brooksfield
South Kirkby
Pontefract
West Yorkshire
WF9 3DL
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (3 pages)
9 November 2009Application to strike the company off the register (3 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Return made up to 05/02/09; full list of members (3 pages)
5 June 2009Return made up to 05/02/09; full list of members (3 pages)
7 April 2009Registered office changed on 07/04/2009 from deb house 19 middlewoods way wharncliffe business park carlton barnsley S71 3HR (1 page)
7 April 2009Registered office changed on 07/04/2009 from deb house 19 middlewoods way wharncliffe business park carlton barnsley S71 3HR (1 page)
9 January 2009Appointment Terminated Director amy howard (1 page)
9 January 2009Appointment terminated director amy howard (1 page)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 June 2008Accounts made up to 31 December 2007 (4 pages)
3 March 2008Prev sho from 29/02/2008 to 31/12/2007 (1 page)
3 March 2008Prev sho from 29/02/2008 to 31/12/2007 (1 page)
20 February 2008Return made up to 05/02/08; full list of members (2 pages)
20 February 2008Return made up to 05/02/08; full list of members (2 pages)
20 February 2008Registered office changed on 20/02/08 from: deb house, 19 middlewoods way wharncliffe bus park, carlton barnsley S71 3HR (1 page)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Registered office changed on 20/02/08 from: deb house, 19 middlewoods way wharncliffe bus park, carlton barnsley S71 3HR (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007Secretary resigned (1 page)
5 February 2007Incorporation (21 pages)
5 February 2007Incorporation (21 pages)