Company NamePro-Lead Educational Services Ltd
Company StatusDissolved
Company Number09400195
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 3 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameTrading Company Bx Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Janet Pennington
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2015(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorwins House 119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Director NameMr David Gordon
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorwins House 119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Secretary NameMichelle Lee
StatusResigned
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressGorwins House 119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW

Location

Registered AddressGorwins House 119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Janet Pennington
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
4 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(2 pages)
31 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(2 pages)
30 March 2015Termination of appointment of Michelle Lee as a secretary on 13 March 2015 (1 page)
30 March 2015Termination of appointment of David Gordon as a director on 13 March 2015 (1 page)
30 March 2015Appointment of Mrs Janet Pennington as a director on 13 March 2015 (2 pages)
30 March 2015Appointment of Mrs Janet Pennington as a director on 13 March 2015 (2 pages)
30 March 2015Termination of appointment of Michelle Lee as a secretary on 13 March 2015 (1 page)
30 March 2015Termination of appointment of David Gordon as a director on 13 March 2015 (1 page)
24 March 2015Company name changed trading company bx LTD\certificate issued on 24/03/15
  • RES15 ‐ Change company name resolution on 2015-03-13
(3 pages)
24 March 2015Change of name notice (3 pages)
24 March 2015Change of name notice (3 pages)
24 March 2015Company name changed trading company bx LTD\certificate issued on 24/03/15
  • RES15 ‐ Change company name resolution on 2015-03-13
(3 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)