Company NameProofwell Limited
Company StatusDissolved
Company Number02636310
CategoryPrivate Limited Company
Incorporation Date9 August 1991(32 years, 9 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameColin Ronald Sharman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1997(5 years, 8 months after company formation)
Appointment Duration6 years, 12 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address44 Sylvan Avenue
Emerson Park
Hornchurch
Essex
RM11 2PW
Secretary NameGale Gay Sharman
NationalityBritish
StatusClosed
Appointed20 December 2001(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address44 Sylvan Avenue
Hornchurch
Essex
RM11 2PW
Director NameMr Stephen Christopher Brown
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(same day as company formation)
RoleLithographic Planner
Correspondence Address45 Fernbank Road
North Ascot
Berkshire
SL5 8HY
Director NameMr Anthony David Withers
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(same day as company formation)
RoleLithographic Planner
Correspondence Address13 Elm Grove
North Harrow
Harrow
Middlesex
HA2 7JE
Secretary NameMrs Marian Jean Withers
NationalityBritish
StatusResigned
Appointed09 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Elm Grove
North Harrow
Harrow
Middlesex
HA2 7JE
Director NameGeoffrey Brookes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 02 May 1997)
RolePrinting
Correspondence Address42 Cornwall Road
Ruislip
Middlesex
HA4 6AN
Director NameTerence John Daly
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address23 Heath View
London
N2 0QD
Secretary NameColin Ronald Sharman
NationalityBritish
StatusResigned
Appointed02 May 1997(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address44 Sylvan Avenue
Emerson Park
Hornchurch
Essex
RM11 2PW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Parker Baines Limited
Gatehouse 1 St Johns Square
Clerkenwell
London
EC1M 4DH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
2 December 2003Application for striking-off (1 page)
20 August 2003Return made up to 09/08/03; full list of members (6 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
1 February 2002Return made up to 09/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 01/02/02
(6 pages)
1 February 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 February 2001Director resigned (1 page)
4 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 August 2000Return made up to 09/08/00; full list of members (7 pages)
20 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1999Return made up to 09/08/99; no change of members (4 pages)
11 May 1999Full accounts made up to 31 December 1998 (10 pages)
23 March 1999Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
4 February 1999Auditor's resignation (2 pages)
10 September 1998Return made up to 09/08/98; no change of members (4 pages)
20 May 1998Registered office changed on 20/05/98 from: 12,the metro centre britannia way,coronation road park royal london NW10 (1 page)
8 May 1998Full accounts made up to 30 June 1997 (12 pages)
6 November 1997Return made up to 09/08/97; full list of members (7 pages)
15 August 1997New director appointed (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New secretary appointed (1 page)
10 June 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 June 1997Declaration of assistance for shares acquisition (6 pages)
25 May 1997Secretary resigned (1 page)
25 May 1997Director resigned (1 page)
6 May 1997Particulars of mortgage/charge (6 pages)
6 May 1997Particulars of mortgage/charge (5 pages)
2 October 1996Return made up to 09/08/96; full list of members (7 pages)
20 September 1996New director appointed (2 pages)
15 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
18 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
11 September 1995Return made up to 09/08/95; full list of members (12 pages)