Company NamePro-Kard Limited
Company StatusDissolved
Company Number04113218
CategoryPrivate Limited Company
Incorporation Date23 November 2000(23 years, 5 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Dillon-White
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Priestlands Park Road
Sidcup
Kent
DA15 7HJ
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed21 March 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 20 July 2004)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Secretary NameSteven Charles Bainbridge
NationalityBritish
StatusResigned
Appointed23 November 2000(same day as company formation)
RoleSenior Accounts Manager
Correspondence Address24 Willow Tree Road
Tunbridge Wells
Kent
TN2 5PT
Director NameBrian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 19 September 2002)
RoleConsultant
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWilsons Corner
1-5 Ingrave Road
Brentwood 8ap
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
30 January 2003Director resigned (1 page)
24 September 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New director appointed (2 pages)
27 March 2002Registered office changed on 27/03/02 from: barham court business centre teston maidstone kent ME18 5BZ (2 pages)
6 February 2002Return made up to 23/11/01; full list of members (5 pages)
5 February 2002Registered office changed on 05/02/02 from: gable house 239 regents park road london N3 3LF (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
23 November 2000Incorporation (17 pages)