Company NameProdrive Group Limited
Company StatusDissolved
Company Number05165310
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 10 months ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NamePro Drive Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Andrew Paul Wollen
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(2 days after company formation)
Appointment Duration5 years, 9 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Dry Dock
Wivenhoe
Essex
CO7 9TE
Secretary NameVictoria Grace Wollen
NationalityBritish
StatusClosed
Appointed01 July 2004(2 days after company formation)
Appointment Duration5 years, 9 months (closed 20 April 2010)
RoleCompany Director
Correspondence Address22 Silcoh Street
Brightlingsea
Essex
Co7 Odr
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressStudio 10 Rochester House
275 Baddow Road Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Accounts

Latest Accounts28 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 December

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
21 March 2009Total exemption small company accounts made up to 28 December 2007 (5 pages)
21 March 2009Total exemption small company accounts made up to 28 December 2007 (5 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2008Total exemption small company accounts made up to 28 December 2006 (5 pages)
21 January 2008Total exemption small company accounts made up to 28 December 2006 (5 pages)
3 July 2007Return made up to 29/06/07; full list of members (2 pages)
3 July 2007Return made up to 29/06/07; full list of members (2 pages)
3 July 2006Return made up to 29/06/06; full list of members (2 pages)
3 July 2006Return made up to 29/06/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 29 December 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 29 December 2005 (5 pages)
11 April 2006Accounting reference date extended from 30/06/05 to 28/12/05 (1 page)
11 April 2006Accounting reference date extended from 30/06/05 to 28/12/05 (1 page)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (7 pages)
30 November 2005Particulars of mortgage/charge (7 pages)
17 October 2005Company name changed pro drive group LIMITED\certificate issued on 17/10/05 (2 pages)
17 October 2005Company name changed pro drive group LIMITED\certificate issued on 17/10/05 (2 pages)
3 August 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2005Return made up to 29/06/05; full list of members (6 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 July 2004Registered office changed on 06/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 June 2004Incorporation (6 pages)
29 June 2004Incorporation (6 pages)