Company NamePro Style Limited
DirectorGenisis Management Group Limited
Company StatusDissolved
Company Number02630175
CategoryPrivate Limited Company
Incorporation Date17 July 1991(32 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameGenisis Management Group Limited (Corporation)
Date of BirthNovember 1949 (Born 74 years ago)
StatusCurrent
Appointed06 July 1999(7 years, 11 months after company formation)
Appointment Duration24 years, 10 months
Correspondence AddressGenesis House
Wardley Industrial E, Fallons Road
Worsley, Manchester
Lancashire
M28 2NY
Director NameBrian Frederick Sharrock
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 1994)
RoleSales Director
Correspondence Address1 Lydiate Lane
Eccleston
Chorley
Lancashire
PR7 6LX
Director NameMr Ian Waddicar
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(2 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 09 February 2001)
RoleGolf Distributor
Country of ResidenceUnited Kingdom
Correspondence Address3 Brandwood Court
Turton
Bolton
BL7 0QX
Secretary NameMr Ian Waddicar
NationalityBritish
StatusResigned
Appointed22 September 1991(2 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 09 February 2001)
RoleGolf Distributor
Country of ResidenceUnited Kingdom
Correspondence Address3 Brandwood Court
Turton
Bolton
BL7 0QX
Director NameAndrew Darren Teague
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 January 1999)
RoleFinancial Consultant
Correspondence Address17 Sherway Drive
Timperley
Altrincham
Cheshire
WA15 7NU
Director NameStewart John Teague
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 January 1999)
RoleProduction Director
Correspondence AddressFlat 1 Barrington House
Barrington Road
Altrincham
Cheshire
WA14 1HP
Director NameSharon Waddicar
NationalityBritish
StatusResigned
Appointed24 June 1994(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 06 July 1999)
RolePersonnel Officer
Correspondence Address3 Brandwood Court
Edgworth
Bolton
Lancashire
BL7 0QX
Secretary NameGordon Byrom
NationalityBritish
StatusResigned
Appointed22 January 1999(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2000)
RoleAccount Controller
Correspondence Address100 Ainsworth Road
Radcliffe
Manchester
Lancashire
M26 4FA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 July 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressGenesis House, Wardley
Industrial Es, Fallons Road
Worsley, Manchester
Lancashire
M28 2NY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,041
Current Liabilities£8,415

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 June 2002Dissolved (1 page)
12 March 2002Completion of winding up (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Order of court to wind up (3 pages)
9 March 2001Secretary resigned;director resigned (1 page)
13 September 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 January 2000Registered office changed on 24/01/00 from: 78 chorley new road bolton lancashire BL1 4BN (1 page)
18 January 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
25 August 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 July 1999New director appointed (2 pages)
22 July 1999Declaration of assistance for shares acquisition (7 pages)
22 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 July 1999Director resigned (1 page)
13 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 February 1999Director resigned (1 page)
1 February 1999Secretary resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999New secretary appointed (2 pages)
19 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
14 August 1997Return made up to 17/07/97; full list of members (6 pages)
20 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
10 January 1997Accounting reference date shortened from 31/10 to 30/06 (1 page)
4 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
11 August 1995Return made up to 17/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)