Company NamePro Set Negotiations Limited
Company StatusDissolved
Company Number05910767
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 9 months ago)
Dissolution Date19 July 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJulia Joyce Breen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address33 Church Street
Hadfield
Glossop
Derbyshire
SK13 2AD
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressLincoln's View Oak Green
Stanley Green Business Park
Cheadle Hulme
Cheshire
SK8 6QL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£294
Current Liabilities£849

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
24 March 2011Application to strike the company off the register (3 pages)
24 March 2011Application to strike the company off the register (3 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2009Return made up to 18/08/09; full list of members (3 pages)
19 August 2009Return made up to 18/08/09; full list of members (3 pages)
6 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
28 December 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
4 September 2008Return made up to 18/08/08; full list of members (3 pages)
4 September 2008Return made up to 18/08/08; full list of members (3 pages)
3 September 2008Registered office changed on 03/09/2008 from lincoln's view oak green stanley green business park cheadle hulme cheshire SK8 6QL (1 page)
3 September 2008Director's change of particulars / julia breslin / 26/02/2008 (1 page)
3 September 2008Registered office changed on 03/09/2008 from lincoln's view oak green stanley green business park cheadle hulme cheshire SK8 6QL (1 page)
3 September 2008Director's Change of Particulars / julia breslin / 26/02/2008 / Middle Name/s was: joyce breen, now: joyce; Surname was: breslin, now: breen; HouseName/Number was: , now: 33; Street was: 33 church street, now: church street (1 page)
29 August 2008Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page)
29 August 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
22 August 2007Return made up to 18/08/07; full list of members (2 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Return made up to 18/08/07; full list of members (2 pages)
22 August 2007Director's particulars changed (1 page)
15 March 2007Registered office changed on 15/03/07 from: 104 courthill house 60 water lane wilmslow cheshire SK9 5AJ (1 page)
15 March 2007Registered office changed on 15/03/07 from: 104 courthill house 60 water lane wilmslow cheshire SK9 5AJ (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
30 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2006Registered office changed on 30/08/06 from: pro set negotiations LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
30 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Registered office changed on 30/08/06 from: pro set negotiations LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
18 August 2006Incorporation (18 pages)
18 August 2006Incorporation (18 pages)