Company NameProntobikes Limited
Company StatusDissolved
Company Number01654678
CategoryPrivate Limited Company
Incorporation Date28 July 1982(41 years, 9 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameCllr Robert Anthony Nolan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(9 years, 6 months after company formation)
Appointment Duration17 years, 7 months (closed 22 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Parade
Truro
Cornwall
TR1 1QE
Secretary NameBeverley Nolan
NationalityBritish
StatusClosed
Appointed01 February 1992(9 years, 6 months after company formation)
Appointment Duration17 years, 7 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address10 The Parade
Cornwall
TR1 1QE
Director NameWilliam Roy Reynolds
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressValfleur
Shepperton
Middx
Tw17 89h
Director NameDenise O'Leary
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(12 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2001)
RoleCompany Director
Correspondence Address11 Orchard Road
Brentford
Middlesex
Director NameTracey Reynolds
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(12 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 November 2005)
RoleCompany Director
Correspondence Address522 Samuel Lewis Centre
Liverpool Road
London
N1

Location

Registered AddressEast House
109 South Worple Way
London
SW14 8TN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Financials

Year2014
Turnover£535,292
Net Worth£9,175
Cash£1,199
Current Liabilities£140,416

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 July

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
29 April 2008Application for striking-off (1 page)
20 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 March 2007Return made up to 01/02/07; full list of members (2 pages)
15 March 2006Return made up to 01/02/06; full list of members (2 pages)
23 November 2005Director resigned (1 page)
14 November 2005Total exemption full accounts made up to 28 July 2004 (11 pages)
28 February 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
(3 pages)
13 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
27 April 2004Return made up to 01/02/04; no change of members (4 pages)
15 March 2004Total exemption full accounts made up to 31 July 2002 (11 pages)
2 March 2003Return made up to 01/02/03; full list of members (5 pages)
29 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
22 March 2002Return made up to 01/02/02; no change of members (4 pages)
22 March 2002Director resigned (1 page)
17 May 2001Return made up to 01/02/01; full list of members (5 pages)
24 November 2000Full accounts made up to 31 July 2000 (11 pages)
26 September 2000Full accounts made up to 31 July 1999 (12 pages)
19 June 2000Return made up to 01/02/00; full list of members (6 pages)
6 April 1999Full accounts made up to 31 July 1998 (12 pages)
25 March 1999Return made up to 01/02/99; no change of members (5 pages)
21 January 1999Secretary's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
8 May 1998Registered office changed on 08/05/98 from: c/o a c photi & co 9 the broadway white hart lane barnes london SW13 0NY (1 page)
19 February 1998Return made up to 01/02/98; no change of members (5 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
6 October 1997Full accounts made up to 31 July 1997 (14 pages)
20 May 1997Full accounts made up to 31 July 1996 (14 pages)
25 February 1997Return made up to 01/02/97; full list of members (6 pages)
4 August 1996Registered office changed on 04/08/96 from: 141A the vale acton london W3 (1 page)
29 April 1996Return made up to 01/02/96; no change of members (4 pages)
24 November 1995Full accounts made up to 31 July 1994 (13 pages)
11 October 1995Director resigned (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
30 August 1995Return made up to 01/02/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)