Company NameProsum Alliance Limited
Company StatusDissolved
Company Number06786526
CategoryPrivate Limited Company
Incorporation Date8 January 2009(15 years, 3 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Allen Limber
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmfield 11 New Lane
Bishopthorpe
York
North Yorkshire
YO23 2QS
Director NameMrs Felicia Jane Tyler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2009(same day as company formation)
RoleSoftware Designer
Country of ResidenceUnited Kingdom
Correspondence Address24 Peel Close
York
North Yorkshire
YO10 5EN
Director NameMrs Carol Ann Limber
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmfield 11 New Lane
Bishopthorpe
York
North Yorkshire
YO23 2QS
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKings House
12 King Street
York
North Yorkshire
YO1 9WP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,089
Cash£139
Current Liabilities£1,229

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 1
(4 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 1
(4 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 1
(4 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 April 2010Director's details changed for Mrs Felicia Jane Tyler on 9 April 2010 (2 pages)
13 April 2010Director's details changed for Mark Allen Limber on 9 April 2010 (2 pages)
13 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Mrs Felicia Jane Tyler on 9 April 2010 (2 pages)
13 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Mark Allen Limber on 9 April 2010 (2 pages)
13 April 2010Director's details changed for Mark Allen Limber on 9 April 2010 (2 pages)
13 April 2010Director's details changed for Mrs Felicia Jane Tyler on 9 April 2010 (2 pages)
11 August 2009Director appointed mrs felicia jane tyler (1 page)
11 August 2009Director appointed mrs felicia jane tyler (1 page)
19 May 2009Ad 07/05/09 gbp si 100@1=100 gbp ic 900/1000 (2 pages)
19 May 2009Ad 07/05/09\gbp si 100@1=100\gbp ic 900/1000\ (2 pages)
19 May 2009Ad 07/05/09 gbp si 899@1=899 gbp ic 1/900 (2 pages)
19 May 2009Ad 07/05/09\gbp si 899@1=899\gbp ic 1/900\ (2 pages)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
18 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
26 January 2009Appointment terminated director carol limber (1 page)
26 January 2009Appointment Terminated Director carol limber (1 page)
12 January 2009Director appointed mark allen limber (1 page)
12 January 2009Appointment terminated director jonathon round (1 page)
12 January 2009Appointment Terminated Director jonathon round (1 page)
12 January 2009Director appointed carol anne limber (1 page)
12 January 2009Director appointed mark allen limber (1 page)
12 January 2009Director appointed carol anne limber (1 page)
8 January 2009Incorporation (13 pages)
8 January 2009Incorporation (13 pages)