Company NameProudshares Limited
Company StatusDissolved
Company Number01244605
CategoryPrivate Limited Company
Incorporation Date16 February 1976(48 years, 2 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameJohn Gerard Garvey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 15 November 2005)
RoleAccountant
Correspondence Address302a Broadway
Bexleyheath
Kent
DA6 8AH
Director NameMr Dennis Roberts
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 15 November 2005)
RoleAccountant
Correspondence Address218 Mayplace Road East
Bexleyheath
Kent
DA7 6EW
Secretary NameMr Dennis Roberts
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address218 Mayplace Road East
Bexleyheath
Kent
DA7 6EW

Location

Registered Address302a Broadway
Bexleyheath
Kent
DA6 8AH
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Financials

Year2014
Turnover£13,534
Net Worth£1,999
Cash£9,861
Current Liabilities£7,862

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
16 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
1 March 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 August 2000Full accounts made up to 31 December 1999 (8 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 June 1999Registered office changed on 04/06/99 from: 302A broadway bexleyheath kent DA6 8AH (1 page)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 December 1997Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1997Full accounts made up to 31 December 1996 (9 pages)
9 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1996Full accounts made up to 31 December 1995 (9 pages)
19 December 1995Return made up to 31/12/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)