Company NameProsperglen Limited
DirectorsAmelia Speight and Thomas William Speight
Company StatusDissolved
Company Number01647291
CategoryPrivate Limited Company
Incorporation Date29 June 1982(41 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMrs Amelia Speight
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1982(4 weeks, 1 day after company formation)
Appointment Duration41 years, 9 months
RoleCompany Director
Correspondence Address456 Abbey Road
Belvedere
Kent
DA17 5DL
Director NameThomas William Speight
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1982(4 weeks, 1 day after company formation)
Appointment Duration41 years, 9 months
RoleCompany Director
Correspondence Address76 Priory Road
Dartford
Kent
DA1 2BS
Secretary NameMrs Amelia Speight
NationalityBritish
StatusCurrent
Appointed03 April 1992(9 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address456 Abbey Road
Belvedere
Kent
DA17 5DL

Location

Registered Address21 Forestdale
Southgate
London
N14 7DY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 June 2001Dissolved (1 page)
5 March 2001Return of final meeting in a creditors' voluntary winding up (7 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
2 February 2001Liquidators statement of receipts and payments (5 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
2 February 2000Liquidators statement of receipts and payments (5 pages)
6 August 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Liquidators statement of receipts and payments (5 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
18 February 1998Liquidators statement of receipts and payments (5 pages)
6 August 1997Liquidators statement of receipts and payments (6 pages)
6 August 1996Appointment of a voluntary liquidator (1 page)
6 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 August 1996Registered office changed on 02/08/96 from: 76 priory road dartford kent DA1 2BS (1 page)
5 December 1995Accounts for a small company made up to 31 July 1994 (5 pages)
6 September 1995Return made up to 03/04/95; no change of members (4 pages)
24 August 1995Registered office changed on 24/08/95 from: orion house, bryant avenue, romford, essex, RM3 0AP. (1 page)