Company NamePro-Action People Limited
DirectorJanet Ann McNulty
Company StatusDissolved
Company Number03199020
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameJanet Ann McNulty
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn
Read
Burnley
Lancashire
BB12 7RD
Secretary NameHugh Collinson
NationalityBritish
StatusCurrent
Appointed30 September 2002(6 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence AddressThe Barn
George Lane, Read
Burnley
Lancashire
BB12 7RD
Director NameJulie Elizabeth Watkinson De Montero
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address386 Bury Road
Oakenrod
Rochdale
OL11 4EB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJanet Ann McNulty
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn
Read
Burnley
Lancashire
BB12 7RD

Location

Registered AddressTenon Recovery Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

22 November 2007Dissolved (1 page)
22 August 2007Return of final meeting in a members' voluntary winding up (3 pages)
24 April 2007Liquidators statement of receipts and payments (5 pages)
18 October 2006Liquidators statement of receipts and payments (5 pages)
21 April 2006Liquidators statement of receipts and payments (5 pages)
20 October 2005Liquidators statement of receipts and payments (5 pages)
9 August 2005Appointment of a voluntary liquidator (1 page)
9 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
20 July 2005Sec/state release of liquidator (1 page)
10 May 2005Liquidators statement of receipts and payments (5 pages)
27 April 2004Declaration of solvency (4 pages)
22 April 2004Registered office changed on 22/04/04 from: st marys chambers haslingden road rossendale lancashire BB4 6QX (1 page)
15 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 2004Appointment of a voluntary liquidator (1 page)
10 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
5 June 2003Return made up to 15/05/03; full list of members (6 pages)
21 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
15 October 2002Director resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002Secretary resigned (1 page)
21 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 May 2001Return made up to 15/05/01; full list of members (5 pages)
30 June 2000Secretary's particulars changed;director's particulars changed (1 page)
23 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
28 October 1999Registered office changed on 28/10/99 from: 47 the spinnings waterside road summerseat bury lancashire BL9 5QW (1 page)
13 May 1999Return made up to 15/05/99; full list of members (6 pages)
20 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
15 June 1998Secretary's particulars changed;director's particulars changed (1 page)
5 June 1998Return made up to 15/05/98; full list of members (5 pages)
5 June 1998Registered office changed on 05/06/98 from: 7-9 irwell terrace bacup lancashire OL13 9AJ (1 page)
12 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
1 August 1997Return made up to 15/05/97; full list of members (4 pages)
1 August 1997New director appointed (2 pages)
20 June 1997Location of register of members (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996Ad 15/05/96--------- £ si 99@1=99 £ ic 1/100 (1 page)
22 May 1996Director resigned (2 pages)
22 May 1996Secretary resigned (1 page)
22 May 1996Registered office changed on 22/05/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
15 May 1996Incorporation (18 pages)