Company NameProline Projects Ltd
Company StatusDissolved
Company Number03821095
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 8 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ivan Wroe
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(4 days after company formation)
Appointment Duration22 years, 3 months (closed 02 November 2021)
RoleMechanical Installations Consu
Country of ResidenceEngland
Correspondence Address25 Lostock Junction Lane
Lostock
Bolton
Lancashire
BL6 4JR
Director NameStephen Rimmer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(4 days after company formation)
Appointment Duration22 years, 3 months (closed 02 November 2021)
RoleMechanical Installations Consu
Country of ResidenceUnited Kingom
Correspondence AddressTop Of The Meadow Barn Bull Hill Lane
Darwen
Lancashire
BB3 3FS
Secretary NameMr Ivan Wroe
NationalityBritish
StatusClosed
Appointed09 May 2000(9 months, 1 week after company formation)
Appointment Duration21 years, 6 months (closed 02 November 2021)
RoleMechanical Installations Consu
Country of ResidenceEngland
Correspondence Address25 Lostock Junction Lane
Lostock
Bolton
Lancashire
BL6 4JR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteproline-eng.co.uk
Email address[email protected]
Telephone0161 7942738
Telephone regionManchester

Location

Registered Address29 Shield Drive
Wardley Business Park
Worsley
Manchester
M28 2QB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Shareholders

1 at £1Ivan Wroe
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
6 August 2021Application to strike the company off the register (1 page)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
30 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
14 September 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
14 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
8 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
15 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
2 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 June 2017Director's details changed for Stephen Rimmer on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Stephen Rimmer on 1 June 2017 (2 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(5 pages)
7 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(5 pages)
7 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(5 pages)
20 January 2015Director's details changed for Stephen Rimmer on 31 October 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 January 2015Director's details changed for Stephen Rimmer on 31 October 2014 (2 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 February 2014Registered office address changed from Mill Street Farnworth Bolton BL4 7BH on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Mill Street Farnworth Bolton BL4 7BH on 12 February 2014 (1 page)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
22 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 August 2009Director's change of particulars / stephen rimmer / 24/01/2009 (1 page)
10 August 2009Director's change of particulars / stephen rimmer / 24/01/2009 (1 page)
10 August 2009Return made up to 06/08/09; full list of members (3 pages)
10 August 2009Return made up to 06/08/09; full list of members (3 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
7 August 2008Return made up to 06/08/08; full list of members (3 pages)
7 August 2008Return made up to 06/08/08; full list of members (3 pages)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
17 August 2007Accounts made up to 31 October 2006 (3 pages)
17 August 2007Accounts made up to 31 October 2006 (3 pages)
9 August 2007Return made up to 06/08/07; full list of members (2 pages)
9 August 2007Return made up to 06/08/07; full list of members (2 pages)
29 September 2006Return made up to 06/08/06; full list of members (2 pages)
29 September 2006Return made up to 06/08/06; full list of members (2 pages)
15 June 2006Accounts made up to 31 October 2005 (4 pages)
15 June 2006Accounts made up to 31 October 2005 (4 pages)
5 September 2005Return made up to 06/08/05; full list of members (7 pages)
5 September 2005Return made up to 06/08/05; full list of members (7 pages)
28 June 2005Accounts made up to 31 October 2004 (3 pages)
28 June 2005Accounts made up to 31 October 2004 (3 pages)
23 August 2004Return made up to 06/08/04; full list of members (7 pages)
23 August 2004Return made up to 06/08/04; full list of members (7 pages)
2 June 2004Accounts made up to 31 October 2003 (1 page)
2 June 2004Accounts made up to 31 October 2003 (1 page)
18 August 2003Accounts made up to 31 October 2002 (1 page)
18 August 2003Return made up to 06/08/03; full list of members (7 pages)
18 August 2003Registered office changed on 18/08/03 from: 3 union court union road bolton lancashire BL2 2HQ (1 page)
18 August 2003Registered office changed on 18/08/03 from: 3 union court union road bolton lancashire BL2 2HQ (1 page)
18 August 2003Return made up to 06/08/03; full list of members (7 pages)
18 August 2003Accounts made up to 31 October 2002 (1 page)
10 August 2002Return made up to 06/08/02; full list of members (7 pages)
10 August 2002Return made up to 06/08/02; full list of members (7 pages)
4 July 2002Accounts made up to 31 October 2001 (1 page)
4 July 2002Accounts made up to 31 October 2001 (1 page)
15 August 2001Return made up to 06/08/01; full list of members (7 pages)
15 August 2001Return made up to 06/08/01; full list of members (7 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
4 April 2001Return made up to 06/08/00; full list of members (7 pages)
4 April 2001Return made up to 06/08/00; full list of members (7 pages)
23 January 2001Accounts made up to 31 October 2000 (2 pages)
23 January 2001Accounts made up to 31 October 2000 (2 pages)
28 December 2000New director appointed (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (1 page)
28 December 2000New director appointed (2 pages)
1 June 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
1 June 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
6 August 1999Incorporation (12 pages)
6 August 1999Incorporation (12 pages)