Company NamePronet Limited
Company StatusDissolved
Company Number02077012
CategoryPrivate Limited Company
Incorporation Date25 November 1986(37 years, 4 months ago)
Dissolution Date24 June 2016 (7 years, 9 months ago)
Previous NameEqualpacker Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NamePeter Pearson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(18 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 24 June 2016)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Main Street Swithland
Loughborough
Leicestershire
LE12 5HB
Director NameJean Violet Warner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressAutumn Lodge Winterton Drive
Speen
Newbury
Berkshire
RG13 1UD
Director NameLuciano Giovanni Warner
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 April 2005)
RoleCompany Director
Correspondence AddressAutumn Lodge Winterton Drive
Speen
Newbury
Berkshire
RG13 1UD
Secretary NameJean Violet Warner
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 1996)
RoleCompany Director
Correspondence AddressAutumn Lodge Winterton Drive
Speen
Newbury
Berkshire
RG13 1UD
Secretary NameMr Timothy Coomer
NationalityBritish
StatusResigned
Appointed02 January 1996(9 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Greenfields
Dunhills Lane Enham Alamein
Andover
Hants
SP11 6RB
Director NameDean Caplin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 February 2002)
RoleSales Director
Correspondence AddressOakville
Ashmore Green Road, Ashmore Green
Thatcham
Berkshire
RG18 9ES
Director NameTimothy Coomer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(10 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 April 2005)
RoleChartered Accountant
Correspondence Address18 Altona Gardens
Saxon Fields
Andover
Hampshire
SP10 4LG
Director NameCaroline Pearson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(18 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Main Street
Swithland
Loughborough
Leicestershire
LE12 5HB

Contact

Websitewww.cablelines.com/
Email address[email protected]
Telephone01454 203750
Telephone regionChipping Sodbury

Location

Registered AddressDavid Rubin & Partners Llp Pear Assurance House
319 Ballards Lane
North Finchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2011
Net Worth£59,180
Cash£6,849
Current Liabilities£13,386

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

24 June 2016Final Gazette dissolved following liquidation (1 page)
24 June 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
24 March 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
16 June 2015Liquidators statement of receipts and payments to 22 March 2015 (13 pages)
16 June 2015Liquidators' statement of receipts and payments to 22 March 2015 (13 pages)
16 June 2015Liquidators' statement of receipts and payments to 22 March 2015 (13 pages)
29 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 May 2014Liquidators' statement of receipts and payments to 11 March 2014 (12 pages)
28 May 2014Liquidators statement of receipts and payments to 11 March 2014 (12 pages)
28 May 2014Liquidators' statement of receipts and payments to 11 March 2014 (12 pages)
29 April 2014Termination of appointment of Timothy Coomer as a secretary (2 pages)
29 April 2014Termination of appointment of Timothy Coomer as a secretary (2 pages)
8 August 2013Liquidators' statement of receipts and payments to 11 March 2013 (11 pages)
8 August 2013Liquidators statement of receipts and payments to 11 March 2013 (11 pages)
8 August 2013Liquidators' statement of receipts and payments to 11 March 2013 (11 pages)
5 April 2012Appointment of a voluntary liquidator (1 page)
5 April 2012Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 5 April 2012 (2 pages)
5 April 2012Appointment of a voluntary liquidator (1 page)
22 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-12
(1 page)
22 March 2012Appointment of a voluntary liquidator (2 pages)
22 March 2012Appointment of a voluntary liquidator (2 pages)
22 March 2012Statement of affairs with form 4.19 (5 pages)
22 March 2012Statement of affairs with form 4.19 (5 pages)
28 February 2012Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from 1 Tealgate Charnham Park Hungerford Berkshire Rg17 Oyt on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from 1 Tealgate Charnham Park Hungerford Berkshire Rg17 Oyt on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 28 February 2012 (2 pages)
17 August 2011Accounts for a small company made up to 28 February 2011 (6 pages)
17 August 2011Accounts for a small company made up to 28 February 2011 (6 pages)
12 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-12
  • GBP 104,000
(5 pages)
12 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-12
  • GBP 104,000
(5 pages)
19 May 2011Resolutions
  • RES13 ‐ Terms in agreement are approved 09/05/2011
(1 page)
19 May 2011Resolutions
  • RES13 ‐ Terms in agreement are approved 09/05/2011
(1 page)
1 October 2010Accounts for a small company made up to 28 February 2010 (6 pages)
1 October 2010Accounts for a small company made up to 28 February 2010 (6 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
3 September 2009Accounts for a small company made up to 28 February 2009 (6 pages)
3 September 2009Accounts for a small company made up to 28 February 2009 (6 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
4 November 2008Accounts for a small company made up to 29 February 2008 (6 pages)
4 November 2008Accounts for a small company made up to 29 February 2008 (6 pages)
5 June 2008Return made up to 31/05/08; full list of members (3 pages)
5 June 2008Return made up to 31/05/08; full list of members (3 pages)
22 October 2007Accounts for a small company made up to 28 February 2007 (6 pages)
22 October 2007Accounts for a small company made up to 28 February 2007 (6 pages)
13 June 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2006Accounts for a medium company made up to 28 February 2006 (22 pages)
5 October 2006Accounts for a medium company made up to 28 February 2006 (22 pages)
14 June 2006Return made up to 31/05/06; full list of members (6 pages)
14 June 2006Return made up to 31/05/06; full list of members (6 pages)
8 September 2005Full accounts made up to 28 February 2005 (19 pages)
8 September 2005Full accounts made up to 28 February 2005 (19 pages)
10 June 2005Return made up to 31/05/05; full list of members (8 pages)
10 June 2005Return made up to 31/05/05; full list of members (8 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
13 May 2005Declaration of assistance for shares acquisition (6 pages)
13 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 May 2005Declaration of assistance for shares acquisition (6 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Aud res (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Aud res (1 page)
14 March 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
14 March 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
9 July 2004Full accounts made up to 31 March 2004 (20 pages)
9 July 2004Full accounts made up to 31 March 2004 (20 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
15 January 2004Full accounts made up to 31 March 2003 (21 pages)
15 January 2004Full accounts made up to 31 March 2003 (21 pages)
2 July 2003Return made up to 31/05/03; full list of members (8 pages)
2 July 2003Return made up to 31/05/03; full list of members (8 pages)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2003Full accounts made up to 31 March 2002 (20 pages)
14 January 2003Full accounts made up to 31 March 2002 (20 pages)
31 May 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
28 August 2001Full accounts made up to 31 March 2001 (19 pages)
28 August 2001Full accounts made up to 31 March 2001 (19 pages)
7 June 2001Return made up to 31/05/01; full list of members (8 pages)
7 June 2001Return made up to 31/05/01; full list of members (8 pages)
4 September 2000Full accounts made up to 31 March 2000 (20 pages)
4 September 2000Full accounts made up to 31 March 2000 (20 pages)
6 June 2000Return made up to 31/05/00; full list of members (8 pages)
6 June 2000Return made up to 31/05/00; full list of members (8 pages)
16 February 2000Auditor's resignation (1 page)
16 February 2000Auditor's resignation (1 page)
7 October 1999Full accounts made up to 31 March 1999 (20 pages)
7 October 1999Full accounts made up to 31 March 1999 (20 pages)
2 July 1999Return made up to 31/05/99; no change of members (4 pages)
2 July 1999Return made up to 31/05/99; no change of members (4 pages)
22 April 1999Director's particulars changed (1 page)
22 April 1999Director's particulars changed (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Full accounts made up to 31 March 1998 (23 pages)
3 August 1998Full accounts made up to 31 March 1998 (23 pages)
2 July 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
22 April 1998£ ic 204000/104000 31/03/98 £ sr 100000@1=100000 (1 page)
22 April 1998£ ic 204000/104000 31/03/98 £ sr 100000@1=100000 (1 page)
8 July 1997Full accounts made up to 31 March 1997 (22 pages)
8 July 1997Full accounts made up to 31 March 1997 (22 pages)
6 June 1997Return made up to 31/05/97; full list of members (6 pages)
6 June 1997Return made up to 31/05/97; full list of members (6 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
27 December 1996Ad 20/12/96--------- £ si 3980@1=3980 £ ic 200020/204000 (2 pages)
27 December 1996Ad 20/12/96--------- £ si 3980@1=3980 £ ic 200020/204000 (2 pages)
27 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
27 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
27 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
27 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
27 October 1996£ nc 200000/205000 23/10/96 (1 page)
27 October 1996£ nc 200000/205000 23/10/96 (1 page)
27 October 1996Ad 23/10/96--------- £ si 20@1=20 £ ic 200000/200020 (2 pages)
27 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
27 October 1996Ad 23/10/96--------- £ si 20@1=20 £ ic 200000/200020 (2 pages)
27 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
14 August 1996Full accounts made up to 31 March 1996 (21 pages)
14 August 1996Full accounts made up to 31 March 1996 (21 pages)
6 June 1996Return made up to 31/05/96; full list of members (6 pages)
6 June 1996Return made up to 31/05/96; full list of members (6 pages)
11 January 1996Secretary resigned (1 page)
11 January 1996New secretary appointed (2 pages)
11 January 1996New secretary appointed (2 pages)
11 January 1996Secretary resigned (1 page)
7 July 1995Full accounts made up to 31 March 1995 (20 pages)
7 July 1995Full accounts made up to 31 March 1995 (20 pages)
14 June 1995Return made up to 31/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 June 1995Return made up to 31/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 June 1987Memorandum and Articles of Association (11 pages)
10 June 1987Memorandum and Articles of Association (11 pages)
14 May 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1987Company name changed equalpacker LIMITED\certificate issued on 30/04/87 (2 pages)
30 April 1987Company name changed equalpacker LIMITED\certificate issued on 30/04/87 (2 pages)