Company NameProdex (Seminars) Limited
Company StatusDissolved
Company Number01287404
CategoryPrivate Limited Company
Incorporation Date22 November 1976(47 years, 5 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRobert Christopher Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1993(16 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 07 May 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 Cole Park Road
Twickenham
Middlesex
TW1 1HX
Director NameMr Peter Nicholas Forster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1994(17 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmwood Road
Chiswick
London
W4 3DZ
Secretary NameMs Suzanne Jane King
NationalityBritish
StatusClosed
Appointed03 April 2000(23 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameJonathan Paul Stuart Berger
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(14 years, 7 months after company formation)
Appointment Duration2 months (resigned 03 September 1991)
RoleChartered Accountant
Correspondence Address58 Marks Crescent
Maidenhead
Berks
SL6 5DG
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(14 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakhill Drive
Welwyn
Hertfordshire
AL6 9NW
Director NameAlexander Howard Potter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(14 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 1992)
RoleChartered Accountant
Correspondence AddressGlobe Farmhouse
Rectory Lane
Farnham
Herts
CM23 1HR
Director NameNeil Edmund Slaughter
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(14 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 26 June 1991)
RoleCompany Director
Correspondence AddressHops
Lyewood Common Withyham
Sussex
TN7 4DD
Director NameRoger Evan Steadman
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(14 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Thriplow House
Southacre Drive
Cambridge
CB2 2TU
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed03 July 1991(14 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 November 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameRonald George Codrington
NationalityBritish
StatusResigned
Appointed14 November 1991(14 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address7 Saumur Way
Warwick
Warwickshire
CV34 6LH
Secretary NameAlexander Howard Potter
NationalityBritish
StatusResigned
Appointed17 March 1992(15 years, 3 months after company formation)
Appointment Duration6 days (resigned 23 March 1992)
RoleCompany Director
Correspondence AddressGlobe Farmhouse
Rectory Lane
Farnham
Herts
CM23 1HR
Director NameMs Anne Janette Joseph
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Hillway
London
N6 6DP
Director NameMr David Palmer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 1993)
RoleCompany Director
Correspondence AddressOrchard House
Colebach
Lutterworth
Leicester
LE17 4HT
Secretary NameMs Anne Janette Joseph
NationalityBritish
StatusResigned
Appointed23 March 1992(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Hillway
London
N6 6DP
Secretary NameRobert Christopher Rees
NationalityBritish
StatusResigned
Appointed25 May 1994(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 Cole Park Road
Twickenham
Middlesex
TW1 1HX
Secretary NameMs Annmarie Wallis
NationalityBritish
StatusResigned
Appointed22 July 1996(19 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Hollyoak Grove
Solihull
West Midlands
B91 3TZ

Location

Registered AddressOriel House
26 The Quadrant
Richmond
Surrey
TW9 1DL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
30 November 2001Application for striking-off (1 page)
21 November 2001Director resigned (1 page)
1 August 2001Return made up to 03/07/01; full list of members (7 pages)
20 January 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
24 July 2000Return made up to 03/07/00; full list of members (7 pages)
19 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
26 January 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 August 1999Return made up to 03/07/99; no change of members (4 pages)
22 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
31 July 1998Return made up to 03/07/98; full list of members (6 pages)
25 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 July 1997Return made up to 03/07/97; no change of members (4 pages)
25 July 1996Secretary resigned (1 page)
24 July 1996New secretary appointed (2 pages)
16 July 1996Return made up to 03/07/96; no change of members (4 pages)
16 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 August 1995Return made up to 03/07/95; full list of members (6 pages)