Company NamePro-Sport International Limited
DirectorsJasbir Singh Grewal and Paul Edward Read
Company StatusDissolved
Company Number02731000
CategoryPrivate Limited Company
Incorporation Date14 July 1992(31 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jasbir Singh Grewal
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(same day as company formation)
RoleAccountant
Correspondence Address14 Lemsford Road
St Albans
Hertfordshire
AL1 3PB
Director NamePaul Edward Read
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Holwell Manor Cottages
Essendon
Hatfield
Hertfordshire
AL9 6AE
Secretary NameMr Jasbir Singh Grewal
NationalityBritish
StatusCurrent
Appointed14 July 1992(same day as company formation)
RoleAccountant
Correspondence Address14 Lemsford Road
St Albans
Hertfordshire
AL1 3PB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed14 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameRichard Anthony Nee
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1996(4 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 January 1997)
RoleCommercial Manager
Correspondence Address7 Hill Rise
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9BN

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

9 October 1999Dissolved (1 page)
9 October 1999Dissolved (1 page)
9 July 1999Liquidators statement of receipts and payments (5 pages)
24 June 1998Appointment of a voluntary liquidator (1 page)
24 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 1998Registered office changed on 23/06/98 from: 223 hatfield road st albans hertfordshire AL1 4TB (1 page)
3 February 1998Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
4 September 1997Return made up to 14/07/97; no change of members (4 pages)
9 June 1997Accounts made up to 31 July 1996 (9 pages)
18 February 1997Director resigned (1 page)
12 February 1997Particulars of mortgage/charge (3 pages)
14 November 1996New director appointed (2 pages)
15 October 1996Accounts made up to 31 July 1995 (8 pages)
15 October 1996Return made up to 14/07/96; full list of members (6 pages)
23 May 1996Registered office changed on 23/05/96 from: 254A. Hatfield road st. Albans herts AL1 4UN. (1 page)
30 August 1995Accounts made up to 31 July 1994 (9 pages)
14 August 1995Return made up to 14/07/95; no change of members (4 pages)
3 July 1994Return made up to 14/07/94; no change of members (4 pages)
2 March 1994Accounts for a dormant company made up to 31 July 1993 (2 pages)
2 March 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1994Return made up to 14/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 September 1992Registered office changed on 21/09/92 from: aci house torrington park north finchley london N12 9SZ (1 page)
14 July 1992Incorporation (12 pages)