Company NameTheproshop.co.uk Ltd.
Company StatusDissolved
Company Number03700970
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Dissolution Date24 September 2002 (21 years, 7 months ago)
Previous NameHowper 257 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameLee Roy Brown
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 24 September 2002)
RoleAccountant
Correspondence Address54 Clover Avenue
Bishops Stortford
Hertfordshire
CM23 4BW
Director NameKevin Lunt
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 24 September 2002)
RoleProfessional Golfer
Country of ResidenceEngland
Correspondence Address28 Lindsey Road
Bishops Stortford
Hertfordshire
CM23 2TA
Secretary NameLee Roy Brown
NationalityBritish
StatusClosed
Appointed18 March 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 24 September 2002)
RoleAccountant
Correspondence Address54 Clover Avenue
Bishops Stortford
Hertfordshire
CM23 4BW
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Location

Registered AddressUnit 8 Flitch Industrial Estate
Chelmsford Road
Great Dunmow
Essex
CM6 1XJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Financials

Year2014
Turnover£624,945
Net Worth£9,446
Cash£135
Current Liabilities£291,114

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
27 February 2002Application for striking-off (1 page)
3 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
10 April 2001Full accounts made up to 31 December 2000 (11 pages)
30 March 2001Ad 26/03/01--------- £ si [email protected]=3 £ ic 163/166 (2 pages)
30 March 2001Ad 21/03/01--------- £ si [email protected]=11 £ ic 152/163 (2 pages)
27 March 2001Return made up to 25/01/01; full list of members (13 pages)
5 March 2001Registered office changed on 05/03/01 from: 54 clover avenue bishops stortford hertfordshire CM23 4BW (1 page)
10 October 2000Particulars of mortgage/charge (3 pages)
11 August 2000Ad 25/07/00--------- £ si [email protected]=133 £ ic 152/285 (3 pages)
8 August 2000Div 01/07/00 (1 page)
28 July 2000Ad 25/07/00--------- £ si [email protected]=2 £ ic 150/152 (2 pages)
28 July 2000Ad 25/07/00--------- £ si [email protected]=17 £ ic 133/150 (3 pages)
26 May 2000Full accounts made up to 31 December 1999 (11 pages)
9 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 January 2000Ad 10/12/99--------- £ si 33@1=33 £ ic 100/133 (2 pages)
15 December 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
14 September 1999Ad 08/09/99--------- £ si 98@1=98 £ ic 2/100 (3 pages)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999New director appointed (2 pages)
25 March 1999Registered office changed on 25/03/99 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
25 March 1999Ad 18/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999Director resigned (1 page)
25 January 1999Incorporation (50 pages)