Company NamePro-Motor International Limited
Company StatusDissolved
Company Number01349153
CategoryPrivate Limited Company
Incorporation Date20 January 1978(46 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Cyril Brinklow
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(21 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Asters
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SD
Secretary NameMr Paul Clement Scott
NationalityBritish
StatusClosed
Appointed26 July 1999(21 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Stuart James McLaughlan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(27 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 13 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Queen Anne's Grove
Ealing
London
W5 3XP
Director NamePeter John Calderwood
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 July 1999)
RoleCompany Director
Correspondence Address160 Maidstone Road
Borough Green
Sevenoaks
Kent
TN15 8JD
Director NameSimon Calderwood
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 September 2004)
RoleExhibition Organizer
Country of ResidenceEngland
Correspondence Address11 D'Arcy Place
Bromley
Kent
BR2 0RY
Director NameMr Brian Robert Holmes
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleBusiness Manager
Correspondence AddressField Farm House
Godmanstone
Dorset
DT2 7AL
Secretary NameMr Brian Robert Holmes
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressField Farm House
Godmanstone
Dorset
DT2 7AL
Secretary NameSimon Calderwood
NationalityBritish
StatusResigned
Appointed01 September 1993(15 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 D'Arcy Place
Bromley
Kent
BR2 0RY
Director NameAjit Kumar Mitra
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cameron Road
Bromley
Kent
BR2 9AZ
Secretary NameAjit Kumar Mitra
NationalityBritish
StatusResigned
Appointed01 October 1997(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cameron Road
Bromley
Kent
BR2 9AZ
Director NameStuart James McLaughlan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(21 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 August 2002)
RoleAccountant
Correspondence AddressThe Coach House 84 Ranelagh Road
Ealing
London
W5 5RP
Director NameMr Paul Michael Pascan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(21 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Director NameMr David Alexander Winduss
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(21 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlebe House
Buckland Dinham
Frome
Somerset
BA11 2QW

Location

Registered Address2nd
Floor 63 Curzon Street
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
10 June 2009Application for striking-off (1 page)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Registered office changed on 19/01/2009 from 2ND floor 63 curzon street london W1J 8PD (1 page)
19 January 2009Location of debenture register (1 page)
4 December 2008Memorandum of capital - processed 04/12/08. reduction of issd cap from £1100000 to £2 (1 page)
4 December 2008Statement by directors (1 page)
4 December 2008Solvency statement dated 17/11/08 (1 page)
4 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 July 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 August 2007Full accounts made up to 30 June 2007 (10 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 July 2006Accounts for a dormant company made up to 30 June 2006 (8 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 January 2006Director's particulars changed (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
23 August 2005Accounts for a dormant company made up to 30 June 2005 (11 pages)
7 July 2005Director resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
12 May 2005New director appointed (3 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 December 2004Full accounts made up to 30 June 2004 (12 pages)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Full accounts made up to 30 June 2003 (10 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 November 2002Director resigned (1 page)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 August 2002Director resigned (1 page)
7 February 2002Full accounts made up to 31 December 2001 (12 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 30/01/02
(7 pages)
9 July 2001Full accounts made up to 31 December 2000 (13 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 July 2000Full accounts made up to 31 December 1999 (13 pages)
30 June 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 May 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
  • 363(288) ‐ Secretary resigned
(9 pages)
7 February 2000Registered office changed on 07/02/00 from: 6 stratton street london W1X 5FD (1 page)
4 February 2000Particulars of mortgage/charge (3 pages)
24 August 1999New director appointed (2 pages)
6 August 1999Particulars of contract relating to shares (4 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999Secretary resigned;director resigned (1 page)
16 April 1999Ad 30/03/99--------- £ si 1000000@1=1000000 £ ic 100000/1100000 (2 pages)
11 March 1999Full accounts made up to 30 September 1998 (11 pages)
12 February 1999Ad 25/01/99--------- £ si [email protected]=99900 £ ic 100/100000 (2 pages)
12 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 February 1999Memorandum and Articles of Association (15 pages)
12 February 1999Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 April 1998Full accounts made up to 30 September 1997 (11 pages)
19 February 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 May 1997Full accounts made up to 30 September 1996 (10 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 May 1996Full accounts made up to 30 September 1995 (10 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
26 April 1995Accounts for a small company made up to 30 September 1994 (10 pages)
20 January 1978Certificate of incorporation (1 page)