Company NamePro Build Shopfitters Limited
DirectorSteven Paul Burrows
Company StatusDissolved
Company Number03570163
CategoryPrivate Limited Company
Incorporation Date26 May 1998(25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Paul Burrows
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1998(same day as company formation)
RoleShopfitter
Correspondence Address5 Homestead Way
Chapel En Le Frith
High Peak
SK23 0AD
Secretary NameTracy Burrows
NationalityBritish
StatusCurrent
Appointed26 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Homestead Way
Chapel En Le Frith
High Peak
SK23 0AD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£114,917
Cash£300
Current Liabilities£325,018

Accounts

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

Filing History

5 May 2005Notice of move from Administration to Dissolution (6 pages)
9 December 2004Administrator's progress report (7 pages)
25 June 2004Registered office changed on 25/06/04 from: unit 6 hurstfield industrial estate hurst street stockport cheshire SK5 7BB (1 page)
16 June 2004Statement of administrator's proposal (15 pages)
19 May 2004Statement of affairs (7 pages)
23 April 2004Registered office changed on 23/04/04 from: unit 6 hurstfield industrial est hurst street stockport cheshire SK5 7BB (1 page)
21 April 2004Appointment of an administrator (1 page)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2003Accounts for a small company made up to 31 May 2003 (6 pages)
3 June 2003Return made up to 26/05/03; full list of members (6 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
29 May 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (1 page)
7 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 June 2001Return made up to 26/05/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
15 June 2000Return made up to 26/05/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
23 November 1999Compulsory strike-off action has been discontinued (1 page)
19 November 1999Return made up to 26/05/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
(6 pages)
9 November 1999First Gazette notice for compulsory strike-off (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 16 churchill way cardiff CF1 4DX (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998Secretary resigned (1 page)
26 May 1998Incorporation (14 pages)