Company NamePronto Electronics Limited
Company StatusDissolved
Company Number01081707
CategoryPrivate Limited Company
Incorporation Date14 November 1972(51 years, 5 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)
Previous NamePronto Electronic Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Malcolm John Gillies
NationalityBritish
StatusClosed
Appointed02 June 1998(25 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 09 January 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Arisdale Crescent
Newton Mearns
Glasgow
Strathclyde
G77 6HE
Scotland
Director NamePronto E-Mech Limited (Corporation)
StatusClosed
Appointed16 December 1998(26 years, 1 month after company formation)
Appointment Duration2 years (closed 09 January 2001)
Correspondence AddressCity Gate House
399-425 Eastern Avenue
Ilford
Essex
IG2 6LR
Director NamePronto Microsystems Limited (Corporation)
StatusClosed
Appointed16 December 1998(26 years, 1 month after company formation)
Appointment Duration2 years (closed 09 January 2001)
Correspondence AddressCity Gate House
399-425 Eastern Avenue
Ilford
Essex
IG2 6LR
Director NameMr Anthony Toby Diamond
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(19 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 February 1993)
RoleCompany Director
Correspondence Address51 Malford Grove
London
E18 2DY
Director NameMr Robert Alexander Frewin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(19 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 June 1998)
RoleMarketing Director
Correspondence Address36 Newbury Side
Laindon
Essex
SO15 5XB
Director NameMr William John McKnight
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(19 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 January 1993)
RoleManaging Director
Correspondence Address75 Ashley Road
Epsom
Surrey
KT18 5BN
Director NameAndrew Colin Shupick
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(19 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 June 1998)
RoleFinance And Operations Directo
Country of ResidenceEngland
Correspondence Address21 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameAndrew Colin Shupick
NationalityBritish
StatusResigned
Appointed03 April 1992(19 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 June 1998)
RoleFinance And Operations Directo
Country of ResidenceEngland
Correspondence Address21 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMr John McLaren Davidson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(20 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse Station Road
Dullingham
Newmarket
Suffolk
CB8 9UP
Director NameDavid Chappell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(23 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 1998)
RoleSales Director
Correspondence Address15
Paddocks Road
Rushden
Northamptonshire
NN10 6RY
Director NameDr David Howard Arnold
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(24 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Pine Grove
Weybridge
Surrey
KT13 9AW

Location

Registered AddressBuchler Phillips
84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
11 April 2000Receiver's abstract of receipts and payments (3 pages)
11 April 2000Receiver ceasing to act (1 page)
19 August 1999Administrative Receiver's report (27 pages)
23 June 1999Statement of Affairs in administrative receivership following report to creditors (47 pages)
1 June 1999Registered office changed on 01/06/99 from: city gate house 399-425 eastern avenue gants hill ilford essex IG2 6LR (1 page)
26 May 1999Appointment of receiver/manager (1 page)
5 February 1999Particulars of mortgage/charge (5 pages)
3 February 1999Full accounts made up to 31 March 1998 (17 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Return made up to 29/07/98; full list of members (6 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
21 October 1998Secretary resigned (1 page)
14 July 1998New secretary appointed (3 pages)
25 February 1998Company name changed pronto electronic systems limite d\certificate issued on 26/02/98 (2 pages)
22 October 1997Auditor's resignation (1 page)
18 August 1997Return made up to 29/07/97; no change of members (6 pages)
18 August 1997Full accounts made up to 31 March 1997 (11 pages)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
29 August 1996Return made up to 29/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 1996Full accounts made up to 31 March 1996 (15 pages)
17 August 1995Full accounts made up to 31 March 1995 (15 pages)
17 August 1995Return made up to 29/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
2 June 1995Particulars of mortgage/charge (4 pages)