Company NamePronuptia Limited
DirectorsAnn Elizabeth Byers and Kerren Elizabeth Dilley
Company StatusDissolved
Company Number00720784
CategoryPrivate Limited Company
Incorporation Date6 April 1962(62 years ago)
Previous NamePronuptia-Youngs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Ann Elizabeth Byers
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1996(34 years, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleRetail Sale
Country of ResidenceEngland
Correspondence AddressIngleside 15 Verner Road
Hartlepool
Cleveland
TS24 9RB
Director NameKerren Elizabeth Dilley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1996(34 years, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleFinancial Controller
Correspondence Address29 Price Way Colby Lodge
Thurmaston
Leicester
LE4 8BG
Secretary NameKerren Elizabeth Dilley
NationalityBritish
StatusCurrent
Appointed17 May 1996(34 years, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleFinancial Controller
Correspondence Address29 Price Way Colby Lodge
Thurmaston
Leicester
LE4 8BG
Director NameMr Michael Thomas Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(29 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 1992)
RoleChief Executive
Correspondence Address9 Hutton Street
Blackburn
Lancashire
BB1 3BY
Director NameMr Alan Wyatt
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(29 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 September 1991)
RoleCompany Director
Correspondence Address9 Hutton Street
Blackburn
Lancashire
BB1 3BY
Secretary NameMr Michael John Fort
NationalityBritish
StatusResigned
Appointed01 August 1991(29 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dimpenley Farm
Roughlee
Burnley
Lancashire
BB12 9JN
Director NameStephen Riley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(30 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 1996)
RoleFinancial Director
Correspondence Address8 Greenmead Close
Cottam
Preston
PR4 0AF
Director NameRichard Stirling Shaw
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(30 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 March 1994)
RoleChairman/Chief Executive
Correspondence Address6 Lockbridge Court
Ray Park Road
Maidenhead
Berkshire
SL6 8UP
Secretary NameDavid Howard Smethurst
NationalityBritish
StatusResigned
Appointed22 April 1993(31 years after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 1993)
RoleCompany Director
Correspondence Address22 Fowler Close
Hoghton
Preston
Lancashire
PR5 0DS
Secretary NameCatherine Margaret King
NationalityBritish
StatusResigned
Appointed28 June 1993(31 years, 3 months after company formation)
Appointment Duration7 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address21 Oakwood Drive
Fulwood
Preston
PR2 3LY
Director NameRobert Devlin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(31 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 June 1994)
RoleRetailer
Correspondence Address10 Chalfont Drive
Hove
West Sussex
BN3 6QR
Secretary NameStephen Riley
NationalityBritish
StatusResigned
Appointed28 January 1994(31 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 April 1994)
RoleSecretary
Correspondence Address8 Greenmead Close
Cottam
Preston
PR4 0AF
Secretary NameMr Philip Robinson
NationalityBritish
StatusResigned
Appointed08 April 1994(32 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Claremont Road
Birkdale
Southport
Merseyside
PR8 4DY
Director NameMr Philip Robinson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(32 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Claremont Road
Birkdale
Southport
Merseyside
PR8 4DY

Location

Registered AddressSherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£8,128,306
Gross Profit£4,813,445
Net Worth-£8,021,063
Current Liabilities£8,757,856

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 May 2006Dissolved (1 page)
22 February 2006Return of final meeting of creditors (1 page)
14 October 2005C/O replacement of liquidator (31 pages)
6 October 2005Appointment of a liquidator (1 page)
20 September 2005S/S cert. Release of liquidator (1 page)
9 July 2003Notice of Constitution of Liquidation Committee (2 pages)
15 January 2003Administrator's abstract of receipts and payments (3 pages)
15 January 2003Notice of discharge of Administration Order (4 pages)
24 October 2002Administrator's abstract of receipts and payments (3 pages)
23 October 2002Order of court to wind up (3 pages)
23 October 2002Appointment of a liquidator (1 page)
25 April 2002Administrator's abstract of receipts and payments (3 pages)
25 April 2002Administrator's abstract of receipts and payments (3 pages)
2 February 2002Registered office changed on 02/02/02 from: latham crossley davis 7 kenrick place london wih 3FF (1 page)
11 June 2001Administrator's abstract of receipts and payments (3 pages)
3 November 2000Administrator's abstract of receipts and payments (3 pages)
22 May 2000Administrator's abstract of receipts and payments (3 pages)
6 October 1999Administrator's abstract of receipts and payments (2 pages)
21 May 1999Administrator's abstract of receipts and payments (2 pages)
26 October 1998Administrator's abstract of receipts and payments (2 pages)
26 October 1998Administrator's abstract of receipts and payments (2 pages)
9 February 1998Administrator's abstract of receipts and payments (2 pages)
9 February 1998Administrator's abstract of receipts and payments (3 pages)
16 June 1997Administrator's abstract of receipts and payments (3 pages)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
5 March 1997Form 2.13 - creditor's committee (1 page)
23 December 1996Notice of result of meeting of creditors (3 pages)
20 December 1996Return made up to 01/08/96; full list of members (6 pages)
16 October 1996Registered office changed on 16/10/96 from: meridan west meridian business park leicester LE3 2WX (1 page)
15 October 1996Notice of Administration Order (1 page)
15 October 1996Administration Order (1 page)
1 October 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
4 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 August 1996Company name changed pronuptia-youngs LIMITED\certificate issued on 20/08/96 (2 pages)
21 June 1996New secretary appointed;new director appointed (2 pages)
21 June 1996Secretary resigned;director resigned (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996Registered office changed on 21/06/96 from: 9 hutton st blackburn lancashire BB1 3BY (1 page)
13 February 1996Accounts made up to 31 March 1995 (18 pages)
20 October 1995Auditor's resignation (2 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
19 September 1995Return made up to 01/08/95; no change of members (8 pages)
27 September 1990Return made up to 01/08/90; full list of members (4 pages)