Newton Mearns
Glasgow
Strathclyde
G77 6HE
Scotland
Director Name | Pronto E-Mech Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 December 1998(26 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 09 January 2001) |
Correspondence Address | City Gate House 399-425 Eastern Avenue Ilford Essex IG2 6LR |
Director Name | Pronto Microsystems Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 December 1998(26 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 09 January 2001) |
Correspondence Address | City Gate House 399-425 Eastern Avenue Ilford Essex IG2 6LR |
Director Name | Mr Anthony Toby Diamond |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(19 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | 51 Malford Grove London E18 2DY |
Director Name | Mr Robert Alexander Frewin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 June 1998) |
Role | Marketing Director |
Correspondence Address | 36 Newbury Side Laindon Essex SO15 5XB |
Director Name | Mr William John McKnight |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(19 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 January 1993) |
Role | Managing Director |
Correspondence Address | 75 Ashley Road Epsom Surrey KT18 5BN |
Director Name | Andrew Colin Shupick |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 June 1998) |
Role | Finance And Operations Directo |
Country of Residence | England |
Correspondence Address | 21 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Andrew Colin Shupick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 June 1998) |
Role | Finance And Operations Directo |
Country of Residence | England |
Correspondence Address | 21 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Mr John McLaren Davidson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse Station Road Dullingham Newmarket Suffolk CB8 9UP |
Director Name | David Chappell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 June 1998) |
Role | Sales Director |
Correspondence Address | 15 Paddocks Road Rushden Northamptonshire NN10 6RY |
Director Name | Dr David Howard Arnold |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Pine Grove Weybridge Surrey KT13 9AW |
Registered Address | Buchler Phillips 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2000 | Receiver's abstract of receipts and payments (3 pages) |
11 April 2000 | Receiver ceasing to act (1 page) |
19 August 1999 | Administrative Receiver's report (27 pages) |
23 June 1999 | Statement of Affairs in administrative receivership following report to creditors (47 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: city gate house 399-425 eastern avenue gants hill ilford essex IG2 6LR (1 page) |
26 May 1999 | Appointment of receiver/manager (1 page) |
5 February 1999 | Particulars of mortgage/charge (5 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Return made up to 29/07/98; full list of members (6 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
21 October 1998 | Secretary resigned (1 page) |
14 July 1998 | New secretary appointed (3 pages) |
25 February 1998 | Company name changed pronto electronic systems limite d\certificate issued on 26/02/98 (2 pages) |
22 October 1997 | Auditor's resignation (1 page) |
18 August 1997 | Return made up to 29/07/97; no change of members (6 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
29 August 1996 | Return made up to 29/07/96; no change of members
|
29 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
17 August 1995 | Return made up to 29/07/95; full list of members
|
2 June 1995 | Particulars of mortgage/charge (4 pages) |