Company NamePro Soccer (USA) Ltd
Company StatusDissolved
Company Number08050044
CategoryPrivate Limited Company
Incorporation Date30 April 2012(12 years ago)
Dissolution Date5 May 2015 (9 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr James Ian Gore
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Director NameMr Matthew John Gore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Director NameMr Kent Andrew Mayall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Secretary NameMr Stephen Robert Chandler
StatusClosed
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Director NameMr Shaun Matthew McKenna
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH

Location

Registered AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1James Gore
25.00%
Ordinary
25 at £1Kent Mayall
25.00%
Ordinary
25 at £1Matthew Gore
25.00%
Ordinary
25 at £1Shaun Mckenna
25.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
5 January 2015Application to strike the company off the register (3 pages)
5 January 2015Application to strike the company off the register (3 pages)
22 September 2014Accounts made up to 30 April 2014 (2 pages)
22 September 2014Accounts made up to 30 April 2014 (2 pages)
30 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
4 February 2014Accounts made up to 30 April 2013 (3 pages)
4 February 2014Accounts made up to 30 April 2013 (3 pages)
30 January 2014Termination of appointment of Shaun Matthew Mckenna as a director on 30 January 2014 (1 page)
30 January 2014Termination of appointment of Shaun Matthew Mckenna as a director on 30 January 2014 (1 page)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)