Company NameProlink Contracts (Clacton-On-Sea) Limited
Company StatusDissolved
Company Number03337483
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)
Previous NameProlink Contracts Limited

Directors

Director NameAnn Patricia Preen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(3 weeks, 4 days after company formation)
Appointment Duration7 years, 7 months (closed 16 November 2004)
RoleCompany Director
Correspondence Address84 North Road
Great Clacton
Clacton On Sea
Essex
CO15 4DG
Director NameColin Henry Preen
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(3 weeks, 4 days after company formation)
Appointment Duration7 years, 7 months (closed 16 November 2004)
RoleCompany Director
Correspondence Address84 North Road
Great Clacton
Clacton On Sea
Essex
CO15 4DG
Secretary NameJohn Tyler
NationalityBritish
StatusClosed
Appointed16 April 1997(3 weeks, 4 days after company formation)
Appointment Duration7 years, 7 months (closed 16 November 2004)
RoleSecretary
Correspondence Address29 Pickers Way
Holland On Sea
Clacton On Sea
Essex
CO15 5RU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address29 Pickers Way
Holland On Sea
Clacton On Sea
Essex
CO15 5RU
RegionEast of England
ConstituencyClacton
CountyEssex
WardHaven
Built Up AreaClacton-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
18 June 2004Application for striking-off (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
25 March 2003Company name changed prolink contracts LIMITED\certificate issued on 25/03/03 (2 pages)
25 March 2003Restoration by order of the court (1 page)
29 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
8 September 1998First Gazette notice for compulsory strike-off (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Ad 16/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: somerset house temple street birmingham B2 5DN (1 page)
21 March 1997Incorporation (11 pages)