Company NameProofings Technology (Holdings) Limited
Company StatusDissolved
Company Number03559944
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 12 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)
Previous NameApplyeven Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Mark Jones
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(3 weeks, 3 days after company formation)
Appointment Duration8 years, 8 months (closed 20 February 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Kinders Fold
Littleborough
Lancashire
OL15 9LT
Secretary NameStephen Humphreys
NationalityBritish
StatusClosed
Appointed29 May 2001(3 years after company formation)
Appointment Duration5 years, 8 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address16 Frederick Street
Littleborough
Lancashire
OL15 8DZ
Director NameGary Thelwell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (resigned 29 May 2001)
RoleManager
Correspondence Address9 Whitebeam Close
Milnrow
Rochdale
Lancashire
OL16 4ND
Secretary NameMr Mark Jones
NationalityBritish
StatusResigned
Appointed01 June 1998(3 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (resigned 29 May 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Kinders Fold
Littleborough
Lancashire
OL15 9LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,205
Current Liabilities£5,950

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
24 January 2006Registered office changed on 24/01/06 from: hare hill road littleborough lancashire OL15 9HE (1 page)
4 October 2005Accounts for a small company made up to 30 June 2004 (7 pages)
7 June 2005Return made up to 08/05/05; full list of members (6 pages)
5 October 2004Return made up to 08/05/04; full list of members (6 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
7 January 2004Auditor's resignation (1 page)
26 June 2003Return made up to 08/05/03; full list of members (6 pages)
4 May 2003Full accounts made up to 30 June 2002 (14 pages)
22 July 2002Accounts for a medium company made up to 30 June 2001 (13 pages)
14 May 2002Return made up to 08/05/02; full list of members (6 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2001£ ic 100/50 30/05/01 £ sr 50@1=50 (1 page)
18 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 June 2001Notice of assignment of name or new name to shares (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New secretary appointed (2 pages)
8 June 2001Full accounts made up to 30 June 2000 (10 pages)
7 June 2001Return made up to 08/05/01; full list of members (6 pages)
26 June 2000Return made up to 08/05/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 May 1999Return made up to 08/05/99; full list of members (6 pages)
14 August 1998Company name changed applyeven LIMITED\certificate issued on 17/08/98 (3 pages)
29 July 1998Memorandum and Articles of Association (20 pages)
28 July 1998Ad 16/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998New director appointed (2 pages)
8 May 1998Incorporation (13 pages)