Company NameProsport Limited
Company StatusDissolved
Company Number02422255
CategoryPrivate Limited Company
Incorporation Date13 September 1989(34 years, 7 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameC & K Motor Engineers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Peter Joseph Connolly
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed13 September 1991(2 years after company formation)
Appointment Duration26 years, 2 months (closed 07 November 2017)
RoleMotor Technician
Country of ResidenceEngland
Correspondence Address8 Higfield Park
Heaton Mersey
Stockport
Cheshire
SK4 3HD
Secretary NameCaroline Connolly
NationalityBritish
StatusClosed
Appointed25 September 1994(5 years after company formation)
Appointment Duration23 years, 1 month (closed 07 November 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Highfield Park
Heaton Mersey
Stockport
Cheshire
SK4 3HD
Director NameCaroline Connolly
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2005(15 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 07 November 2017)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Highfield Park
Heaton Mersey
Stockport
Cheshire
SK4 3HD
Director NameTimothy Anthony Kilroe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration3 years (resigned 25 September 1994)
RoleEngineer
Correspondence Address17 Shoreditch Close
Heaton Moor
Stockport
Cheshire
SK4 4RW
Secretary NameTimothy Anthony Kilroe
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration3 years (resigned 25 September 1994)
RoleCompany Director
Correspondence Address17 Shoreditch Close
Heaton Moor
Stockport
Cheshire
SK4 4RW

Contact

Websiteprosport.ltd.uk
Telephone0161 4329999
Telephone regionManchester

Location

Registered Address8 Battersea Road
Heaton Mersey
Stockport
SK4 3EA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£68,741
Cash£110,779
Current Liabilities£254,364

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

3 December 1996Delivered on: 12 December 1996
Satisfied on: 16 July 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And land and buildings on the north west side at stamford street longsight manchester t/no.GM536468. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 May 1995Delivered on: 25 May 1995
Satisfied on: 25 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 June 1991Delivered on: 24 June 1991
Satisfied on: 12 December 1995
Persons entitled: The Co-Operative Bank Public LTD Co.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north west side of stamford road, longsight, manchester. Title no. GM536468 at lytham district land registry. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 January 1991Delivered on: 5 February 1991
Satisfied on: 12 December 1995
Persons entitled: Co-Operative Bank Public LTD Co.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north west side of stanford road longsight k/a stanford road garage title no:- gm 536468. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
27 September 2016Registered office address changed from Unit 18 Battersea Road Heaton Mersey Stockport SK4 3EA to 8 Battersea Road Heaton Mersey Stockport SK4 3EA on 27 September 2016 (1 page)
27 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
27 September 2016Registered office address changed from Unit 18 Battersea Road Heaton Mersey Stockport SK4 3EA to 8 Battersea Road Heaton Mersey Stockport SK4 3EA on 27 September 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
9 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
16 July 2014Satisfaction of charge 4 in full (3 pages)
16 July 2014Satisfaction of charge 4 in full (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
14 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
(5 pages)
14 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
(5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 September 2009Return made up to 13/09/09; full list of members (4 pages)
14 September 2009Return made up to 13/09/09; full list of members (4 pages)
22 June 2009Return made up to 13/09/08; full list of members (4 pages)
22 June 2009Return made up to 13/09/08; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
12 February 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
15 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 September 2007Return made up to 13/09/07; full list of members (2 pages)
18 September 2007Return made up to 13/09/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
26 September 2006Return made up to 13/09/06; full list of members (2 pages)
26 September 2006Return made up to 13/09/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
11 October 2005New director appointed (1 page)
11 October 2005New director appointed (1 page)
20 September 2005Return made up to 13/09/05; full list of members (2 pages)
20 September 2005Return made up to 13/09/05; full list of members (2 pages)
30 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
30 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
13 October 2004Return made up to 13/09/04; full list of members (6 pages)
13 October 2004Return made up to 13/09/04; full list of members (6 pages)
12 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
12 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
19 October 2003Return made up to 13/09/03; full list of members (6 pages)
19 October 2003Return made up to 13/09/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
25 September 2002Return made up to 13/09/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 2002Return made up to 13/09/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 2002Registered office changed on 30/04/02 from: stamford garages stamford road longsight manchester M13 0SF (1 page)
30 April 2002Registered office changed on 30/04/02 from: stamford garages stamford road longsight manchester M13 0SF (1 page)
26 April 2002Company name changed c & k motor engineers LIMITED\certificate issued on 26/04/02 (2 pages)
26 April 2002Company name changed c & k motor engineers LIMITED\certificate issued on 26/04/02 (2 pages)
31 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
31 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
5 October 2001Return made up to 13/09/01; full list of members (6 pages)
5 October 2001Return made up to 13/09/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (8 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (8 pages)
9 October 2000Return made up to 13/09/00; full list of members (6 pages)
9 October 2000Return made up to 13/09/00; full list of members (6 pages)
21 March 2000Auditor's resignation (1 page)
21 March 2000Auditor's resignation (1 page)
29 December 1999Accounts for a small company made up to 28 February 1999 (8 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (8 pages)
20 December 1999Return made up to 13/09/99; no change of members (4 pages)
20 December 1999Return made up to 13/09/99; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (11 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (11 pages)
10 November 1998Return made up to 13/09/98; full list of members
  • 363(287) ‐ Registered office changed on 10/11/98
(6 pages)
10 November 1998Return made up to 13/09/98; full list of members
  • 363(287) ‐ Registered office changed on 10/11/98
(6 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (9 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (9 pages)
28 November 1997Return made up to 13/09/97; no change of members (4 pages)
28 November 1997Return made up to 13/09/97; no change of members (4 pages)
25 June 1997Declaration of satisfaction of mortgage/charge (1 page)
25 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Secretary's particulars changed (1 page)
11 February 1997Secretary's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
12 December 1996Particulars of mortgage/charge (3 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
9 October 1996Accounts for a small company made up to 29 February 1996 (8 pages)
9 October 1996Accounts for a small company made up to 29 February 1996 (8 pages)
29 September 1996Return made up to 13/09/96; no change of members (4 pages)
29 September 1996Return made up to 13/09/96; no change of members (4 pages)
12 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Secretary's particulars changed (2 pages)
2 November 1995Secretary's particulars changed (2 pages)
2 November 1995Return made up to 13/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1995Return made up to 13/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 1995Accounts for a small company made up to 28 February 1995 (8 pages)
4 September 1995Accounts for a small company made up to 28 February 1995 (8 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)