Company NameNapro Ltd
Company StatusDissolved
Company Number07435599
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 4 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)
Previous NameFirst Platinum Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIstvan Racz
Date of BirthMay 1957 (Born 66 years ago)
NationalityHungarian
StatusClosed
Appointed19 March 2012(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Morston Office Park
Claycliffe
Barnsley
South Yorkshire
S75 1HQ
Director NameKevin Johnson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleGraphic Designer
Country of ResidenceGb-Eng
Correspondence Address22 Champany Fields
Barnsley
South Yorkshire
S75 3TY
Director NameLuke Stevenson
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleSales Manager
Country of ResidenceGb-Eng
Correspondence Address188a Bradway Road
Sheffield
South Yorkshire
S17 4QX

Location

Registered Address6 Whaley Road
Claycliffe Office Park
Barnsley
S75 1HQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley

Shareholders

3 at £1Racz
100.00%
Ordinary

Accounts

Latest Accounts16 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End16 November

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
26 March 2014Compulsory strike-off action has been suspended (1 page)
26 March 2014Compulsory strike-off action has been suspended (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2012Company name changed first platinum group LIMITED\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-11-16
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 3
(3 pages)
19 November 2012Director's details changed for Istvan Racz on 16 November 2012 (2 pages)
19 November 2012Director's details changed for Istvan Racz on 16 November 2012 (2 pages)
19 November 2012Company name changed first platinum group LIMITED\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-11-16
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 3
(3 pages)
16 November 2012Accounts for a dormant company made up to 16 November 2012 (2 pages)
16 November 2012Registered office address changed from Unit F1 Spencer Business Park Greasborough Street Rotherham South Yorkshire S60 1RF United Kingdom on 16 November 2012 (1 page)
16 November 2012Previous accounting period shortened from 30 November 2012 to 16 November 2012 (1 page)
16 November 2012Accounts for a dormant company made up to 16 November 2012 (2 pages)
16 November 2012Previous accounting period shortened from 30 November 2012 to 16 November 2012 (1 page)
16 November 2012Registered office address changed from Unit F1 Spencer Business Park Greasborough Street Rotherham South Yorkshire S60 1RF United Kingdom on 16 November 2012 (1 page)
7 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
7 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 April 2012Termination of appointment of Luke Stevenson as a director (1 page)
30 April 2012Appointment of Istvan Racz as a director (2 pages)
30 April 2012Appointment of Istvan Racz as a director (2 pages)
30 April 2012Termination of appointment of Luke Stevenson as a director (1 page)
17 April 2012Termination of appointment of Kevin Johnson as a director (1 page)
17 April 2012Termination of appointment of Kevin Johnson as a director (1 page)
17 February 2012Registered office address changed from Unit a2 Spencer Business Park Greasbrough Street Rotherham South Yorkshire S60 1RF England on 17 February 2012 (1 page)
17 February 2012Registered office address changed from Unit a2 Spencer Business Park Greasbrough Street Rotherham South Yorkshire S60 1RF England on 17 February 2012 (1 page)
5 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)