Company NamePro Cctv Ltd
Company StatusDissolved
Company Number06961185
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 8 months ago)
Dissolution Date20 September 2011 (12 years, 6 months ago)
Previous NameRoyle Security Franchises Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Hugh Allingan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressHey Barn Farm Grains Road
Delph
Oldham
OL3 5RN
Director NameMr Roy John Hayes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address22 Bolus Road
Thorpe Astley
Leicester
Leicestershire
LE3 3EH
Secretary NameMr Roy John Hayes
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bolus Road
Thorpe Astley
Leicester
Leicestershire
LE3 3EH

Location

Registered AddressHydra Business Park Nether Lane
Ecclesfield
Sheffield
S35 9ZX
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
23 May 2011Application to strike the company off the register (3 pages)
23 May 2011Application to strike the company off the register (3 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
24 November 2010Company name changed royle security franchises LTD\certificate issued on 24/11/10
  • CONNOT ‐
(3 pages)
24 November 2010Company name changed royle security franchises LTD\certificate issued on 24/11/10
  • CONNOT ‐ Change of name notice
(3 pages)
11 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-08
(1 page)
11 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-08
(1 page)
5 November 2010Director's details changed for Mr Roy John Hayes on 2 November 2010 (2 pages)
5 November 2010Director's details changed for Mr Roy John Hayes on 2 November 2010 (2 pages)
5 November 2010Director's details changed for Mr Roy John Hayes on 2 November 2010 (2 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 100
(5 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 100
(5 pages)
10 August 2010Registered office address changed from County End Business Centre Jackson Street Sprinhead Oldham Greater Manchester OL4 4TZ on 10 August 2010 (1 page)
10 August 2010Registered office address changed from County End Business Centre Jackson Street Sprinhead Oldham Greater Manchester OL4 4TZ on 10 August 2010 (1 page)
14 July 2009Incorporation (11 pages)
14 July 2009Incorporation (11 pages)