Company NamePro-Lead Limited
Company StatusDissolved
Company Number01710049
CategoryPrivate Limited Company
Incorporation Date28 March 1983(41 years, 1 month ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameC.K. Tackle Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameArun James Keightley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(16 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 24 March 2009)
RoleSales Director
Correspondence AddressUnits 1 & 2 Pound Barton
Sutton Veny
Warminster
Wiltshire
BA12 7BT
Secretary NameAnnette Patricia Keightley
NationalityBritish
StatusClosed
Appointed30 June 1999(16 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 24 March 2009)
RoleCompany Director
Correspondence AddressUnits 1 & 2 Pound Barton
Sutton Veny
Warminster
Wiltshire
BA12 7BT
Director NameRoss Keighley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 December 1993)
RoleChemical Engineer
Correspondence Address3 Hereward Avenue
Purley
Surrey
CR8 2NN
Director NameMrs Pauline Frances Keightley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(7 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 July 1999)
RoleAdministrator
Correspondence Address3 Hereward Avenue
Purley
Surrey
CR8 2NN
Secretary NameMrs Pauline Frances Keightley
NationalityBritish
StatusResigned
Appointed27 February 1991(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 December 1993)
RoleCompany Director
Correspondence Address3 Hereward Avenue
Purley
Surrey
CR8 2NN
Secretary NameRoss Keighley
NationalityBritish
StatusResigned
Appointed07 December 1993(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address3 Hereward Avenue
Purley
Surrey
CR8 2NN

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£17,554
Cash£2,928
Current Liabilities£2,227

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
28 October 2008Application for striking-off (1 page)
22 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 February 2008Return made up to 27/02/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 March 2007Return made up to 27/02/07; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 February 2006Return made up to 27/02/06; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 February 2005Return made up to 27/02/05; full list of members (6 pages)
27 August 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 February 2004Return made up to 27/02/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 February 2003Return made up to 27/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2002Return made up to 27/02/02; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 March 2001Return made up to 27/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
15 August 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
9 March 2000Return made up to 27/02/00; full list of members (6 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: 3 hereward avenue purley surrey CR2 2NN (1 page)
4 July 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
24 April 1999Return made up to 27/02/99; no change of members (4 pages)
17 July 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
19 February 1998Return made up to 27/02/98; no change of members (4 pages)
27 July 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
25 March 1997Return made up to 27/02/97; full list of members (6 pages)
16 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
4 April 1996Return made up to 27/02/96; no change of members (4 pages)
29 March 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)