Company NameProntac Limited
Company StatusDissolved
Company Number02626794
CategoryPrivate Limited Company
Incorporation Date5 July 1991(32 years, 9 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMr David Hobbs
NationalityBritish
StatusClosed
Appointed05 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address29 Honiton Way
Altrincham
Cheshire
WA14 4UW
Director NameMr Howard Osmond Paul Hodgson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1992(1 year, 4 months after company formation)
Appointment Duration27 years, 4 months (closed 07 April 2020)
RoleCompany Director
Correspondence Address19 Wilton Place
London
SW1X 8RL
Director NameMr Howard James Paul Hodgson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(1 year, 7 months after company formation)
Appointment Duration27 years, 2 months (closed 07 April 2020)
RoleMarketing Director
Correspondence Address19 Wilton Place
London
SW1X 8RL
Director NameMr Howard Osmond Paul Hodgson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere House The Belvederes
23 Chaddesley Glen
Poole
Dorset
BH13 7PB
Director NameMr Stephen Fox
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mount
47 Castle Bank
Stafford
Staffs
ST16 1DP
Director NameMr Thomas Madeley
Date of BirthApril 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 1991(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 09 September 1992)
RoleCompany Director
Correspondence Address1 Meadows Road
Hayfield
Stockport
Cheshire
SK12 5JH
Director NameDavid Steventon Meakin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 04 March 1993)
RoleCompany Director
Correspondence AddressSunwin Kinders Lane
Greenfield
Oldham
Lancashire
OL3 7BJ
Director NameMr Ronald Ian Armriding
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(5 months, 1 week after company formation)
Appointment Duration8 months (resigned 10 August 1992)
RoleCo Director
Correspondence Address15 Bratton Close
Winstanley
Wigan
Lancashire
WN3 6LT
Director NameMr Graham Philip Hodson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(11 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 22 February 1993)
RoleComputer Accounting Service
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels 14 Knowle Road
Weeping Cross
Stafford
ST17 0DN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRobson Rhodes
Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

7 April 2020Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
1 September 1994Receiver's abstract of receipts and payments (2 pages)
1 September 1994Receiver's abstract of receipts and payments (2 pages)
14 October 1993Appointment of a liquidator (1 page)
14 October 1993Appointment of a liquidator (1 page)
17 July 1991Secretary resigned (1 page)
17 July 1991Secretary resigned (1 page)
5 July 1991Incorporation (12 pages)
5 July 1991Incorporation (12 pages)