Company NameProsyst Services Limited
Company StatusDissolved
Company Number01442113
CategoryPrivate Limited Company
Incorporation Date6 August 1979(44 years, 9 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NameProofload Group Limited

Business Activity

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

Directors

Director NameArthur Graham Abraham
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1979(same day as company formation)
RoleCompany Director
Correspondence AddressNether Don, Don Street
Brig O'Balgownie
Aberdeen
AB24 1XP
Scotland
Director NameMrs Heather Joan Abraham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1983(3 years, 8 months after company formation)
Appointment Duration19 years, 3 months (closed 02 July 2002)
RoleTeacher
Correspondence AddressNether Don, Don Street
Brig O' Balgownie
Aberdeen
AB24 1XP
Scotland
Director NameEddy Gerardus Johannes Schroemges
Date of BirthOctober 1971 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed17 October 1995(16 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 02 July 2002)
RoleCompany Director
Correspondence AddressBremlaan 1
Oss
5342 Hm
Secretary NameLedingham Chalmers Llp (Corporation)
StatusClosed
Appointed18 March 1999(19 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 02 July 2002)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameMrs Heather Joan Abraham
NationalityBritish
StatusResigned
Appointed17 December 1991(12 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 March 1999)
RoleCompany Director
Correspondence AddressNether Don, Don Street
Brig O' Balgownie
Aberdeen
AB24 1XP
Scotland
Director NameRichard Ian Wilson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(19 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 May 1999)
RoleCompany Director
Correspondence Address78 Bankhead Avenue
Bucksburn
Aberdeen
Aberdeenshire
AB2 9EY
Scotland
Director NameMr John Leonard Wenlock
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(21 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam & Mary Cottages
Witham Road, Cressing
Braintree
Essex
CM77 8PD

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth-£63,834
Cash£5,290
Current Liabilities£45,604

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
25 January 2002Application for striking-off (1 page)
30 November 2001Director resigned (1 page)
7 June 2001Secretary's particulars changed (1 page)
15 February 2001New director appointed (2 pages)
31 January 2001Company name changed proofload group LIMITED\certificate issued on 31/01/01 (2 pages)
31 January 2001Return made up to 17/12/00; full list of members (8 pages)
3 January 2001Accounts for a small company made up to 31 March 1999 (4 pages)
12 January 2000Return made up to 17/12/99; full list of members (8 pages)
15 May 1999Director resigned (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999New secretary appointed (2 pages)
9 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
30 March 1999Return made up to 17/12/97; full list of members; amend (8 pages)
9 March 1999New director appointed (2 pages)
10 December 1998Return made up to 17/12/98; no change of members (4 pages)
29 April 1998Particulars of mortgage/charge (5 pages)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 October 1997Company name changed proofload (services) LIMITED\certificate issued on 03/10/97 (2 pages)
30 September 1997Ad 28/08/97--------- £ si 35900@1=35900 £ ic 64100/100000 (2 pages)
20 July 1997Ad 25/05/97--------- £ si 24000@1=24000 £ ic 40100/64100 (2 pages)
20 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 July 1997£ nc 50000/100000 25/05/97 (1 page)
29 April 1997Full accounts made up to 30 June 1996 (10 pages)
7 February 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
17 December 1996Return made up to 17/12/96; full list of members (6 pages)
25 April 1996Full accounts made up to 30 June 1995 (9 pages)
21 February 1996Registered office changed on 21/02/96 from: 141 high street epping essex CM16 4BD (1 page)
21 February 1996Return made up to 17/12/94; full list of members (6 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
30 April 1995Accounts for a small company made up to 30 June 1993 (12 pages)