Company NameProspecton Limited
Company StatusDissolved
Company Number03804573
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Reynolds
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Low Meadows
Royton
Oldham
Lancashire
OL2 6YB
Director NamePeter Lowe
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(1 month, 3 weeks after company formation)
Appointment Duration11 years, 1 month (closed 28 September 2010)
RoleBuilder
Correspondence AddressCauseway Sett Cottage
Huddersfield Road, Delph
Oldham
Lancashire
OL3 5UU
Secretary NamePeter Lowe
NationalityBritish
StatusClosed
Appointed24 September 2002(3 years, 2 months after company formation)
Appointment Duration8 years (closed 28 September 2010)
RoleCompany Director
Correspondence AddressCauseway Sett Cottage
Huddersfield Road, Delph
Oldham
Lancashire
OL3 5UU
Secretary NameMr Peter Lowe
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCauseway Sett Farm Huddersfield Road
Delph
Oldham
Lancashire
OL3 5UU
Secretary NameDuncan Nigel Heptonstall
NationalityBritish
StatusResigned
Appointed19 November 1999(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 24 September 2002)
RoleCompany Director
Correspondence AddressProspecton Bunkers
Tunstead Lane Greenfield
Oldham
OL3 7NY
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address32 Clegg Street
Oldham
Lancashire
OL1 1RW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£21,426
Cash£586
Current Liabilities£3,660

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010Application to strike the company off the register (3 pages)
1 June 2010Application to strike the company off the register (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 September 2009Return made up to 09/07/09; full list of members (4 pages)
1 September 2009Return made up to 09/07/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Return made up to 09/07/08; full list of members (4 pages)
14 July 2008Return made up to 09/07/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 July 2007Return made up to 09/07/07; no change of members (7 pages)
26 July 2007Return made up to 09/07/07; no change of members (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Return made up to 09/07/06; full list of members (7 pages)
25 July 2006Return made up to 09/07/06; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2005Return made up to 09/07/05; full list of members (7 pages)
20 July 2005Return made up to 09/07/05; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 July 2004Return made up to 09/07/04; full list of members (7 pages)
14 July 2004Return made up to 09/07/04; full list of members (7 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 July 2003Return made up to 09/07/03; full list of members (7 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 July 2002Return made up to 09/07/02; full list of members (7 pages)
25 July 2002Return made up to 09/07/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
7 August 2001Return made up to 09/07/01; full list of members (6 pages)
7 August 2001Return made up to 09/07/01; full list of members (6 pages)
2 April 2001Particulars of mortgage/charge (3 pages)
2 April 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 January 2001Particulars of mortgage/charge (3 pages)
8 January 2001Particulars of mortgage/charge (3 pages)
4 August 2000Return made up to 09/07/00; full list of members (6 pages)
4 August 2000Return made up to 09/07/00; full list of members (6 pages)
10 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
10 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999Secretary resigned (1 page)
9 July 1999Incorporation (11 pages)
9 July 1999Incorporation (11 pages)