Company NameGeneralproof Limited
Company StatusDissolved
Company Number03229243
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)
Dissolution Date11 May 1999 (25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMark George
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 11 May 1999)
RoleSalesman
Correspondence Address32 Hopefold Drive
Walkden, Worsley
Manchester
M28 3PN
Secretary NameMr Barry Davis
NationalityBritish
StatusClosed
Appointed30 August 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 11 May 1999)
RoleCompany Director
Correspondence Address144 Mossfield Road
Swinton
Manchester
Lancashire
M27 9TX
Director NameMalcolm Bernard Roberts
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 31 October 1996)
RoleSalesman
Correspondence Address14 Sandy Lane
Prestwich
Manchester
M25 9RY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 6a Albion Trading Estate
Mill Street
Salford
Manchester
M6 6LL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

11 May 1999Final Gazette dissolved via compulsory strike-off (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
29 October 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1996New secretary appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Registered office changed on 05/09/96 from: international house the britannia suite manchester M3 2ER (1 page)
5 September 1996Director resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996Secretary resigned (1 page)
24 July 1996Incorporation (10 pages)