Company NameProops Educational Packages Ltd
Company StatusDissolved
Company Number02281418
CategoryPrivate Limited Company
Incorporation Date28 July 1988(35 years, 9 months ago)
Dissolution Date7 April 2009 (15 years, 1 month ago)
Previous NamesProops Educational Packages Limited and Scolaire Ltd

Business Activity

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

Directors

Secretary NameSamantha Goff
NationalityBritish
StatusClosed
Appointed01 January 2006(17 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 07 April 2009)
RoleDesign & Development Manager
Correspondence Address171 Nottage Crescent
Braintree
Essex
CM7 2TG
Director NameEric Steven Brooks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 07 April 2009)
RoleSchool Supplies Company Direct
Correspondence AddressThe Walnut
Toppesfield, Great Yeldham
Halstead
Essex
CO9 4HD
Director NameSamuel Eleazor Proops
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(4 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 November 1998)
RoleCompany Director
Correspondence Address5 The Cloisters
High Street
Bushey
Hertfordshire
Director NameStephen Proops
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(4 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address1 Salisbury Road
Baldock
Hertfordshire
SG7 5BY
Secretary NameStephen Proops
NationalityBritish
StatusResigned
Appointed26 January 1993(4 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 November 1998)
RoleCompany Director
Correspondence Address1 Salisbury Road
Baldock
Hertfordshire
SG7 5BY
Secretary NameClare Elizabeth Proops
NationalityBritish
StatusResigned
Appointed25 November 1998(10 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2005)
RoleCompany Director
Correspondence Address1 Salisbury Road
Baldock
Hertfordshire
SG7 5BY
Director NameJohn Edward Howes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 2007)
RoleSales Director
Correspondence Address33 Dengie Close
Witham
Essex
CM8 1DJ

Location

Registered AddressUnit 1 Cooper Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2RF
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 November 2007Company name changed scolaire LTD\certificate issued on 23/11/07 (2 pages)
9 November 2007New director appointed (2 pages)
26 October 2007Company name changed proops educational packages limi ted\certificate issued on 26/10/07 (2 pages)
25 October 2007Director resigned (1 page)
19 March 2007Return made up to 28/01/07; full list of members (2 pages)
31 January 2007Registered office changed on 31/01/07 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 November 2006Return made up to 28/01/06; full list of members (2 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006New director appointed (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Director resigned (1 page)
22 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 February 2005Return made up to 28/01/05; full list of members (5 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
8 March 2004Return made up to 28/01/04; full list of members (5 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
9 March 2003Return made up to 28/01/03; full list of members (5 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 March 2002Return made up to 28/01/02; full list of members (5 pages)
23 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 March 2001Return made up to 28/01/01; full list of members (5 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 February 2000Return made up to 28/01/00; full list of members (5 pages)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 February 1999Return made up to 28/01/99; full list of members (5 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999New secretary appointed (2 pages)
18 January 1999Director resigned (1 page)
5 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 March 1998Return made up to 28/01/98; full list of members (5 pages)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
5 March 1997Return made up to 28/01/97; full list of members (5 pages)
5 March 1997Secretary's particulars changed;director's particulars changed (1 page)
11 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 April 1996Return made up to 28/01/96; full list of members (5 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)