Company NameProlog Marketing Limited
Company StatusDissolved
Company Number02534581
CategoryPrivate Limited Company
Incorporation Date24 August 1990(33 years, 8 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Robert James Audley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(1 year after company formation)
Appointment Duration21 years, 10 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProlog House
Milner Road
Sudbury
Suffolk
CO10 2XG
Director NameMrs Darshana Bawa
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(4 years, 1 month after company formation)
Appointment Duration18 years, 9 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Traps Hill
Loughton
Essex
IG10 1TD
Director NameSir George Bernard Audley
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year after company formation)
Appointment Duration16 years, 4 months (resigned 04 January 2008)
RoleCompany Director
Correspondence AddressCapstone
Willenhall Avenue
New Barnet
Middlesex
EN5 1JN
Director NameJames Bilton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 March 1992)
RoleCompany Director
Correspondence AddressLittleworth
Tuesley Lane
Godalming
Surrey
GU7 1SJ
Director NameMr David Robert Glen
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year after company formation)
Appointment Duration19 years (resigned 31 August 2010)
RolePublisher
Country of ResidenceEngland
Correspondence AddressJarmans 70 Bridge Street
Whaddon
Royston
Hertfordshire
SG8 5SQ
Director NameMr Peter Gerald Tyrer
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year after company formation)
Appointment Duration21 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolesbridge House
Solesbridge Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5SR
Secretary NameMr Peter Gerald Tyrer
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolesbridge House
Solesbridge Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5SR
Director NameMiss Sally Anne Audley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelrose House Barnet Gate
Arkley
Barnet
Hertfordshire
EN5 3JD
Secretary NameChristopher Mark Wyatt
NationalityBritish
StatusResigned
Appointed01 October 2001(11 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 22 July 2008)
RoleCompany Director
Correspondence Address72 Daisy Avenue
Bury St. Edmunds
Suffolk
IP32 7PH
Secretary NamePeter Gerald Tyrer
NationalityBritish
StatusResigned
Appointed22 July 2008(17 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 December 2008)
RoleCompany Director
Correspondence AddressSolesbridge House Solesbridge Lane
Chorleywood
Hertfordshire
WD3 5SR
Secretary NameMr Kieran Paul Chapman
NationalityBritish
StatusResigned
Appointed10 December 2008(18 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2009)
RoleAccountant
Correspondence Address64 Windmill Road
Halstead
Essex
CO9 1JN
Secretary NameMr Christopher Mark Wyatt
NationalityBritish
StatusResigned
Appointed07 September 2009(19 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2012)
RoleCompany Director
Correspondence AddressBlaides Knaresborough Road
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QG

Location

Registered AddressProlog House
Milner Road
Sudbury
Suffolk
CO10 2XG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Shareholders

1 at £1Ludgate Secretarial Services LTD
50.00%
Ordinary
1 at £1Planned Distribution Services LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
11 March 2013Application to strike the company off the register (3 pages)
11 March 2013Application to strike the company off the register (3 pages)
24 January 2013Termination of appointment of Peter Tyrer as a director (1 page)
24 January 2013Termination of appointment of Peter Gerald Tyrer as a director on 31 December 2012 (1 page)
10 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
10 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
12 October 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 2
(5 pages)
12 October 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 2
(5 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 July 2012Termination of appointment of Christopher Mark Wyatt as a secretary on 29 June 2012 (1 page)
26 July 2012Termination of appointment of Christopher Wyatt as a secretary (1 page)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
7 September 2010Termination of appointment of David Glen as a director (2 pages)
7 September 2010Termination of appointment of David Glen as a director (2 pages)
12 July 2010Director's details changed for Mr Robert James Audley on 1 July 2010 (3 pages)
12 July 2010Director's details changed for Mr Robert James Audley on 1 July 2010 (3 pages)
12 July 2010Director's details changed for Mr Robert James Audley on 1 July 2010 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 September 2009Secretary appointed christopher mark wyatt (2 pages)
13 September 2009Secretary appointed christopher mark wyatt (2 pages)
7 September 2009Return made up to 24/08/09; no change of members (5 pages)
7 September 2009Return made up to 24/08/09; no change of members (5 pages)
25 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 July 2009Accounts made up to 31 December 2008 (1 page)
6 July 2009Appointment Terminated Secretary kieran chapman (1 page)
6 July 2009Appointment terminated secretary kieran chapman (1 page)
16 December 2008Secretary appointed kieren paul chapman (2 pages)
16 December 2008Appointment Terminated Secretary peter tyrer (1 page)
16 December 2008Secretary appointed kieren paul chapman (2 pages)
16 December 2008Appointment terminated secretary peter tyrer (1 page)
4 September 2008Return made up to 24/08/08; no change of members (8 pages)
4 September 2008Return made up to 24/08/08; no change of members (8 pages)
28 August 2008Accounts made up to 31 December 2007 (1 page)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 July 2008Appointment Terminated Secretary christopher wyatt (1 page)
24 July 2008Appointment terminated secretary christopher wyatt (1 page)
24 July 2008Secretary appointed peter gerald tyrer (2 pages)
24 July 2008Secretary appointed peter gerald tyrer (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
28 August 2007Return made up to 24/08/07; full list of members (3 pages)
28 August 2007Return made up to 24/08/07; full list of members (3 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 August 2007Accounts made up to 31 December 2006 (1 page)
7 September 2006Accounts made up to 31 December 2005 (1 page)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 August 2006Return made up to 24/08/06; full list of members (3 pages)
30 August 2006Return made up to 24/08/06; full list of members (3 pages)
24 August 2005Return made up to 24/08/05; full list of members (3 pages)
24 August 2005Return made up to 24/08/05; full list of members (3 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 July 2005Accounts made up to 31 December 2004 (1 page)
27 October 2004Registered office changed on 27/10/04 from: 7 pilgrim street london EC4V 6LB (1 page)
27 October 2004Registered office changed on 27/10/04 from: 7 pilgrim street london EC4V 6LB (1 page)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 October 2004Accounts made up to 31 December 2003 (1 page)
9 September 2004Return made up to 24/08/04; full list of members (8 pages)
9 September 2004Return made up to 24/08/04; full list of members (8 pages)
29 March 2004Secretary's particulars changed (1 page)
29 March 2004Secretary's particulars changed (1 page)
10 March 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
10 March 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
25 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
25 October 2003Accounts made up to 30 June 2003 (1 page)
4 September 2003Return made up to 24/08/03; full list of members (8 pages)
4 September 2003Return made up to 24/08/03; full list of members (8 pages)
10 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
10 March 2003Accounts made up to 30 June 2002 (1 page)
10 October 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
10 October 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
5 September 2002Return made up to 24/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 September 2002Return made up to 24/08/02; full list of members (8 pages)
16 April 2002Accounts made up to 31 December 2001 (1 page)
16 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 September 2001Return made up to 24/08/01; full list of members (7 pages)
6 September 2001Return made up to 24/08/01; full list of members (7 pages)
23 July 2001Accounts made up to 31 December 2000 (1 page)
23 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 November 2000Return made up to 24/08/00; full list of members (7 pages)
7 November 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2000Accounts made up to 31 December 1999 (1 page)
11 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 October 1999Return made up to 24/08/99; no change of members (9 pages)
22 October 1999Return made up to 24/08/99; no change of members (9 pages)
19 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 February 1999Accounts made up to 31 December 1998 (1 page)
16 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1998Declaration of satisfaction of mortgage/charge (1 page)
11 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Full accounts made up to 31 December 1997 (11 pages)
15 September 1998Full accounts made up to 31 December 1997 (11 pages)
3 September 1998Return made up to 24/08/98; no change of members (9 pages)
3 September 1998Return made up to 24/08/98; no change of members (9 pages)
4 September 1997Return made up to 24/08/97; full list of members (11 pages)
4 September 1997Return made up to 24/08/97; full list of members (11 pages)
15 August 1997Full accounts made up to 31 December 1996 (11 pages)
15 August 1997Full accounts made up to 31 December 1996 (11 pages)
13 September 1996Return made up to 24/08/96; no change of members (9 pages)
13 September 1996Return made up to 24/08/96; no change of members (9 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
23 July 1996Full accounts made up to 31 December 1995 (11 pages)
23 July 1996Full accounts made up to 31 December 1995 (11 pages)
18 March 1996Company name changed prolog concept LIMITED\certificate issued on 19/03/96 (2 pages)
18 March 1996Company name changed prolog concept LIMITED\certificate issued on 19/03/96 (2 pages)
30 August 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 August 1995Return made up to 24/08/95; no change of members (9 pages)
2 August 1995Full accounts made up to 31 December 1994 (11 pages)
2 August 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)