Company NamePro Plant Operator Limited
Company StatusDissolved
Company Number06792235
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)
Previous NameJust Plant Operator Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameLeon John Paul Drinkwater
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Grove Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7ND
Secretary NameRachael Gee
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 26
Flat 1 Brookside Walk
Radcliffe
Manchester
M26 4JT
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address122 Grove Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7ND
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

1 at £1Leon John Paul Drinkwater
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,864
Cash£13
Current Liabilities£12,970

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015Compulsory strike-off action has been suspended (1 page)
17 July 2015Compulsory strike-off action has been suspended (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
23 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
31 March 2014Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP on 31 March 2014 (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
13 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
31 January 2011Director's details changed for Leon John Paul Drinkwater on 1 June 2010 (2 pages)
31 January 2011Director's details changed for Leon John Paul Drinkwater on 1 June 2010 (2 pages)
31 January 2011Director's details changed for Leon John Paul Drinkwater on 1 June 2010 (2 pages)
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Director's details changed for Leon John Paul Drinkwater on 1 January 2010 (2 pages)
8 June 2010Secretary's details changed for Rachael Gee on 1 January 2010 (1 page)
8 June 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Rachael Gee on 1 January 2010 (1 page)
8 June 2010Director's details changed for Leon John Paul Drinkwater on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Leon John Paul Drinkwater on 1 January 2010 (2 pages)
8 June 2010Secretary's details changed for Rachael Gee on 1 January 2010 (1 page)
8 June 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
19 May 2010Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY on 19 May 2010 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
20 February 2009Company name changed just plant operator LIMITED\certificate issued on 20/02/09 (2 pages)
20 February 2009Company name changed just plant operator LIMITED\certificate issued on 20/02/09 (2 pages)
29 January 2009Secretary appointed rachael gee (2 pages)
29 January 2009Director appointed leon john paul drinkwater (2 pages)
29 January 2009Secretary appointed rachael gee (2 pages)
29 January 2009Director appointed leon john paul drinkwater (2 pages)
16 January 2009Appointment terminated director dunstana davies (1 page)
16 January 2009Appointment terminated director dunstana davies (1 page)
16 January 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 January 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
15 January 2009Incorporation (19 pages)
15 January 2009Incorporation (19 pages)