Company NamePro-Eng Consultants UK Limited
Company StatusDissolved
Company Number02587855
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameTherese Conroy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed28 September 2005(14 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 24 March 2009)
RoleTeacher
Correspondence Address15 Anne Devlin Park
Rathfarnham
Dublin
14
Irish
Secretary NameMerriman White Solicitors (Corporation)
StatusClosed
Appointed28 September 2005(14 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 24 March 2009)
Correspondence Address14 Took's Court
London
EC4A 1LB
Secretary NameTherese Noeleen Conroy
NationalityIrish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleHousewife
Correspondence Address13 Sydenham Court
Sydenham Road
Ballsbridge
Dublin 4
4
Director NameMr Liam Anthony Conroy
Date of BirthJune 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1992(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 16 June 1998)
RoleCompany Director
Correspondence Address53 Bedford Court Mansions
London
WC1B 3AA
Director NameRaymond St John Murphy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2002)
RoleSolicitor
Correspondence Address1st Floor 3 Kings Bench Walk
Inner Temple
London
EC4Y 7DT
Director NameJeremy Michael Wolff
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2002(11 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 2005)
RoleSolicitor
Correspondence Address12 The Mount
Guildford
Surrey
GU2 4HN
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address14 Took's Court
London
EC4A 1LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£305,726
Cash£75
Current Liabilities£18,175

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
11 July 2007Return made up to 01/03/07; no change of members (6 pages)
24 January 2007Total exemption full accounts made up to 31 August 2005 (6 pages)
24 May 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/06
(6 pages)
22 December 2005New director appointed (2 pages)
25 October 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
21 October 2005New secretary appointed (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Director resigned (1 page)
9 February 2005Registered office changed on 09/02/05 from: 150 beresford road ely cambridgeshire CB6 3WD (1 page)
20 July 2004Amended accounts made up to 31 August 2003 (6 pages)
7 July 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
7 May 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
22 April 2003Return made up to 01/03/03; full list of members (7 pages)
26 February 2003New director appointed (2 pages)
26 November 2002Director resigned (1 page)
13 June 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2001Registered office changed on 21/12/01 from: 53 amerland road london SW18 1QA (1 page)
9 November 2001Total exemption full accounts made up to 31 August 2001 (7 pages)
2 April 2001Return made up to 01/03/01; full list of members (6 pages)
20 February 2001Full accounts made up to 31 August 2000 (7 pages)
31 August 2000Registered office changed on 31/08/00 from: gardiner house broomhill road london SW18 4JQ (1 page)
31 July 2000Full accounts made up to 31 August 1999 (10 pages)
14 March 2000Return made up to 01/03/00; full list of members (6 pages)
9 July 1999Full accounts made up to 31 August 1996 (10 pages)
9 July 1999Full accounts made up to 31 August 1998 (8 pages)
4 July 1999Full accounts made up to 31 August 1997 (8 pages)
18 March 1999Return made up to 01/03/99; full list of members (6 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
16 June 1998Return made up to 01/03/98; full list of members (6 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
16 February 1998Registered office changed on 16/02/98 from: 60 doughty street london WC1N 2LS (1 page)
28 July 1997Return made up to 01/03/97; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 August 1995 (7 pages)
4 September 1996Registered office changed on 04/09/96 from: gardiner house broomhill road london SW1R 4JQ (1 page)
20 February 1996Auditor's resignation (1 page)
29 June 1995Full accounts made up to 31 August 1994 (11 pages)
23 March 1995Return made up to 01/03/95; full list of members (6 pages)