Company NamePro-Dry Limited
Company StatusDissolved
Company Number03793100
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Dissolution Date30 May 2006 (17 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 NameMichael Leon Hadcroft
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLaund Farm Cribden Lane
Crawshawbooth
Rossendale
Lancashire
BB4 8UE
Secretary NameKaren Ruth Hadcroft
NationalityBritish
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLaund Farm Cribden Lane
Crawshawbooth
Rossendale
Lancashire
BB4 8UE
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address1 Saint Chads Court
Rochdale
Lancashire
OL16 1QU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£28,200
Current Liabilities£31,983

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
15 March 2006Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
23 September 2005Application for striking-off (1 page)
22 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
1 July 2004Return made up to 22/06/04; full list of members (5 pages)
22 April 2004Director's particulars changed (1 page)
22 April 2004Secretary's particulars changed (1 page)
19 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
27 June 2003Return made up to 22/06/03; full list of members (5 pages)
28 February 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
10 July 2001Return made up to 22/06/01; full list of members (5 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
16 August 2000Return made up to 22/06/00; full list of members (6 pages)
30 May 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
30 July 1999Ad 22/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1999Director resigned (1 page)
30 July 1999Registered office changed on 30/07/99 from: 1 ashfield road davenport, stockport cheshire SK3 8UD (1 page)
30 July 1999New secretary appointed (2 pages)
30 July 1999Secretary resigned (1 page)
22 June 1999Incorporation (10 pages)