Company NamePronatur - Orapi Limited
Company StatusDissolved
Company Number03874604
CategoryPrivate Limited Company
Incorporation Date10 November 1999(24 years, 5 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrancois Xavier Marie Andre Venault De Bourleuf
Date of BirthDecember 1937 (Born 86 years ago)
NationalityFrench
StatusClosed
Appointed31 January 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 09 July 2002)
RoleConsultant
Correspondence Address15 Rue D'Aumale
Paris
75009
France
Director NameMr Guy Chifflot
Date of BirthOctober 1940 (Born 83 years ago)
NationalityFrench
StatusClosed
Appointed16 September 2000(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 09 July 2002)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Chemin Des Eglantines
Satuonat Village
69580
France
Secretary NameFrancois Xavier Marie Andre Venault De Bourleuf
NationalityFrench
StatusClosed
Appointed16 September 2000(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 09 July 2002)
RoleConsultant
Correspondence Address15 Rue D'Aumale
Paris
75009
France
Director NameMr Paul Richardson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(2 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 November 2000)
RoleManaging Director
Correspondence Address24 Rookery Way
Thurgoland
Sheffield
S35 7BX
Secretary NameMichael Francis Stoneley
NationalityBritish
StatusResigned
Appointed31 January 2000(2 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 September 2000)
RoleCompany Director
Correspondence Address55 Wroxham Road
Great Sankey
Warrington
Cheshire
WA5 3EF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPrince Of Wales House
2 Bleasby Street
Oldham
Lancashire
OL4 2AJ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,640
Current Liabilities£4,642

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
20 February 2002Return made up to 10/11/01; full list of members (6 pages)
4 February 2002Application for striking-off (1 page)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 July 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
24 July 2001Registered office changed on 24/07/01 from: 14A spindus road speke hall industrial estate liverpool L24 1YA (1 page)
24 July 2001Director resigned (1 page)
10 January 2001Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New secretary appointed (2 pages)
1 December 2000Director resigned (1 page)
1 December 2000Secretary resigned (1 page)
6 March 2000Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
18 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Registered office changed on 07/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)