Company NamePrologic Consultants Limited
Company StatusDissolved
Company Number03520389
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 2 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSam Franks
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(1 year, 9 months after company formation)
Appointment Duration3 years (closed 14 January 2003)
RoleRetail Ops
Correspondence Address8 Abbey Close
Deal
Kent
CT14 9UL
Secretary NameAnthony John Hamnett
NationalityBritish
StatusClosed
Appointed06 April 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 14 January 2003)
RoleIT Consultant
Correspondence Address8 Abbey Close
Deal
Kent
CT14 9UL
Director NameAnthony John Hamnett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 1999)
RoleComputer Consultancy
Correspondence Address10 Fernilee Close
New Mills
High Peak
Derbyshire
SK22 4DZ
Director NameKathyrn Lynda Hamnett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 1999)
RoleCredit Control
Correspondence Address10 Fernilee Close
New Mills
High Peak
Derbyshire
SK22 4DZ
Secretary NameKathyrn Lynda Hamnett
NationalityBritish
StatusResigned
Appointed01 December 1998(9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 1999)
RoleCredit Control
Correspondence Address10 Fernilee Close
New Mills
High Peak
Derbyshire
SK22 4DZ
Secretary NameBarry Hamnett
NationalityBritish
StatusResigned
Appointed31 March 1999(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 03 February 2000)
RoleAdministrator
Correspondence Address14 Parkside Close
High Lane
Stockport
Cheshire
SK6 8AD
Secretary NameMarilyn Battershall
NationalityBritish
StatusResigned
Appointed03 February 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2001)
RoleSupervisor
Correspondence AddressIst Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£149
Cash£2,525
Current Liabilities£13,789

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2002Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
24 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
16 July 2002Application for striking-off (1 page)
5 April 2002Return made up to 02/03/02; full list of members (6 pages)
23 August 2001Director's particulars changed (1 page)
2 July 2001Accounting reference date shortened from 01/09/01 to 31/08/01 (1 page)
25 June 2001Accounts for a small company made up to 1 September 2000 (5 pages)
9 May 2001New secretary appointed (2 pages)
19 March 2001Return made up to 02/03/01; full list of members (6 pages)
29 March 2000Return made up to 02/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
10 February 2000Accounts for a small company made up to 1 September 1999 (5 pages)
25 January 2000Registered office changed on 25/01/00 from: 10 fernilee close new mills high peak derbyshire SK22 4DZ (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Return made up to 02/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 December 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Registered office changed on 17/03/98 from: suite 19102 72 new bond street london W1Y 9DD (1 page)
2 March 1998Incorporation (16 pages)