Company NameProstate Systems Ltd
Company StatusDissolved
Company Number08313642
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 4 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Gerard Stephenson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Peel Road
Chelmsford
Essex
CM2 6AQ
Director NameMr Daniel Corcoran
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
CO9 3LZ
Secretary NameJohn Stephenson
StatusClosed
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address10 Peel Road
Chelmsford
Essex
CM2 6AQ

Location

Registered AddressUnit 6 Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Daniel Corcoran
50.00%
Ordinary
1 at £1John Stephenson
50.00%
Ordinary

Accounts

Latest Accounts24 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 August

Charges

27 November 2020Delivered on: 29 November 2020
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2022First Gazette notice for voluntary strike-off (1 page)
14 October 2022Application to strike the company off the register (3 pages)
1 September 2022Change of details for Mr Daniel Corcoran as a person with significant control on 17 May 2022 (2 pages)
31 August 2022Current accounting period shortened from 30 November 2021 to 24 August 2021 (1 page)
31 August 2022Total exemption full accounts made up to 24 August 2021 (7 pages)
11 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
4 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
29 November 2020Registration of charge 083136420001, created on 27 November 2020 (25 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
14 July 2020Registered office address changed from Dorset House Duke Street Chelmsford CM1 1TB England to Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halstead CO9 3LZ on 14 July 2020 (1 page)
14 July 2020Registered office address changed from Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halstead CO9 3LZ England to Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halstead CO9 3LZ on 14 July 2020 (1 page)
17 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 30 November 2018 (8 pages)
22 July 2019Registered office address changed from Waterhouse Business Centre, Unit 85, 2 Cromar Way Chelmsford Essex CM1 2QE to Dorset House Duke Street Chelmsford CM1 1TB on 22 July 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 30 November 2017 (9 pages)
22 May 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
24 August 2017Director's details changed for Mr Daniel Corcoran on 23 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Daniel Corcoran on 23 August 2017 (2 pages)
17 August 2017Accounts for a dormant company made up to 30 November 2016 (8 pages)
17 August 2017Accounts for a dormant company made up to 30 November 2016 (8 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 December 2015Registered office address changed from Atlantic Business Centre 64 Broomfield Road Chelmsford Essex CM1 1SW to Waterhouse Business Centre, Unit 85, 2 Cromar Way Chelmsford Essex CM1 2QE on 9 December 2015 (1 page)
9 December 2015Director's details changed for Mr Daniel Corcoran on 10 October 2015 (2 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
9 December 2015Registered office address changed from Atlantic Business Centre 64 Broomfield Road Chelmsford Essex CM1 1SW to Waterhouse Business Centre, Unit 85, 2 Cromar Way Chelmsford Essex CM1 2QE on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Atlantic Business Centre 64 Broomfield Road Chelmsford Essex CM1 1SW to Waterhouse Business Centre, Unit 85, 2 Cromar Way Chelmsford Essex CM1 2QE on 9 December 2015 (1 page)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
9 December 2015Director's details changed for Mr Daniel Corcoran on 10 October 2015 (2 pages)
21 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
16 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
20 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
2 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
30 November 2012Incorporation (38 pages)
30 November 2012Incorporation (38 pages)