Company NameProkam Security Systems Limited
Company StatusDissolved
Company Number02942539
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 10 months ago)
Dissolution Date7 October 1997 (26 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NamePaul Norton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(9 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 07 October 1997)
RoleCompany Director
Correspondence Address161 Palatine Road
Didsbury
Manchester
M20 2GH
Secretary NamePaul Norton
NationalityBritish
StatusClosed
Appointed31 March 1995(9 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 07 October 1997)
RoleCompany Director
Correspondence Address161 Palatine Road
Didsbury
Manchester
M20 2GH
Director NameKenneth Howe
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Director NameRichard Parmenter
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(same day as company formation)
RoleSecurity Consultant
Correspondence Address14 Bonser Gardens
Sutton In Ashfield
Nottinghamshire
NG17 1DT
Secretary NameIris Howe
NationalityBritish
StatusResigned
Appointed24 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Secretary NameAnthony George Western
NationalityBritish
StatusResigned
Appointed24 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address41 Austen Avenue Sawley
Long Eaton
Nottingham
Nottinghamshire
NG10 3GG

Location

Registered AddressBromley House
Woodford Road
Bramhall Stockport
Cheshire
SK7 1JN
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
17 June 1997First Gazette notice for compulsory strike-off (1 page)
25 October 1995Return made up to 24/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 October 1995Director resigned (2 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
26 May 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Ad 31/03/95--------- £ si 89@1=89 £ ic 2/91 (2 pages)
11 May 1995Registered office changed on 11/05/95 from: 4 the ropewalk nottingham NG1 5DT (1 page)