Company NameProut And Co Limited
Company StatusDissolved
Company Number02896479
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 1 month ago)
Dissolution Date22 October 2013 (10 years, 5 months ago)
Previous NamesPSK Estate Management Limited and Focus Secretarial Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKay Josephine Prout
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(17 years after company formation)
Appointment Duration2 years, 7 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bridle Way
Orpington
Kent
BR6 7TJ
Secretary NameKay Josephine Prout
NationalityBritish
StatusClosed
Appointed28 February 2011(17 years after company formation)
Appointment Duration2 years, 7 months (closed 22 October 2013)
RoleCompany Director
Correspondence Address10 Bridle Way
Orpington
Kent
BR6 7TJ
Director NameMr Geoffrey Keith Prout
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Bridle Way
Orpington
Kent
BR6 7TJ
Secretary NameMrs Dyanne Marilyn Benjamin
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address219 Woodcock Hill
Kenton
Harrow
Middlesex
HA3 0PG
Director NameRoger Tilbrook
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(1 day after company formation)
Appointment Duration17 years (resigned 28 February 2011)
RoleChartered Building Surveyor
Correspondence Address101 Allen Croft
Birkenshaw
Bradford
West Yorkshire
BD11 2AB
Secretary NameMr Geoffrey Keith Prout
NationalityBritish
StatusResigned
Appointed04 August 1994(5 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bridle Way
Orpington
Kent
BR6 7TJ
Director NameDawn Harris
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(9 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 2011)
RoleCompany Director
Correspondence Address36 Pynate Road
Batley
West Yorkshire
WF17 8EP
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address400 Harrow Road
London
W9 2HU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60 at £1Geoffrey Prout
60.00%
Ordinary
40 at £1Kay Josephine Prout
40.00%
Ordinary

Accounts

Latest Accounts2 August 2012 (11 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End02 August

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
26 June 2013Application to strike the company off the register (3 pages)
26 June 2013Application to strike the company off the register (3 pages)
21 June 2013Termination of appointment of Geoffrey Keith Prout as a director on 26 February 2012 (1 page)
21 June 2013Termination of appointment of Geoffrey Prout as a director (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption full accounts made up to 2 August 2012 (10 pages)
28 February 2013Total exemption full accounts made up to 2 August 2012 (10 pages)
20 February 2013Previous accounting period shortened from 28 February 2013 to 2 August 2012 (1 page)
20 February 2013Previous accounting period shortened from 28 February 2013 to 2 August 2012 (1 page)
20 February 2013Previous accounting period shortened from 28 February 2013 to 2 August 2012 (1 page)
1 June 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
1 June 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 100
(6 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 100
(6 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 100
(6 pages)
28 October 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
28 October 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
20 September 2011Company name changed focus secretarial services LIMITED\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
(2 pages)
20 September 2011Company name changed focus secretarial services LIMITED\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
(2 pages)
12 September 2011Change of name notice (2 pages)
12 September 2011Change of name notice (2 pages)
15 March 2011Appointment of Kay Josephine Prout as a director (3 pages)
15 March 2011Termination of appointment of Roger Tilbrook as a director (2 pages)
15 March 2011Termination of appointment of Geoffrey Prout as a secretary (2 pages)
15 March 2011Appointment of Kay Josephine Prout as a director (3 pages)
15 March 2011Appointment of Kay Josephine Prout as a secretary (3 pages)
15 March 2011Termination of appointment of Dawn Harris as a director (2 pages)
15 March 2011Termination of appointment of Dawn Harris as a director (2 pages)
15 March 2011Termination of appointment of Geoffrey Prout as a secretary (2 pages)
15 March 2011Termination of appointment of Roger Tilbrook as a director (2 pages)
15 March 2011Appointment of Kay Josephine Prout as a secretary (3 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (15 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (15 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (15 pages)
31 January 2011Total exemption full accounts made up to 28 February 2010 (11 pages)
31 January 2011Total exemption full accounts made up to 28 February 2010 (11 pages)
22 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (15 pages)
22 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (15 pages)
22 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (15 pages)
9 February 2010Partial exemption accounts made up to 28 February 2009 (11 pages)
9 February 2010Partial exemption accounts made up to 28 February 2009 (11 pages)
27 March 2009Return made up to 09/02/09; full list of members; amend (6 pages)
27 March 2009Return made up to 09/02/09; full list of members; amend (6 pages)
11 March 2009Return made up to 09/02/09; full list of members (6 pages)
11 March 2009Return made up to 09/02/09; full list of members (6 pages)
9 March 2009Return made up to 09/02/08; full list of members (6 pages)
9 March 2009Return made up to 09/02/08; full list of members (6 pages)
3 March 2009Partial exemption accounts made up to 29 February 2008 (11 pages)
3 March 2009Partial exemption accounts made up to 29 February 2008 (11 pages)
30 December 2007Partial exemption accounts made up to 28 February 2007 (10 pages)
30 December 2007Partial exemption accounts made up to 28 February 2007 (10 pages)
29 March 2007Return made up to 09/02/07; full list of members (6 pages)
29 March 2007Return made up to 09/02/07; full list of members (6 pages)
4 September 2006Partial exemption accounts made up to 28 February 2006 (10 pages)
4 September 2006Partial exemption accounts made up to 28 February 2006 (10 pages)
20 April 2006Return made up to 09/02/06; full list of members (6 pages)
20 April 2006Return made up to 09/02/06; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
21 April 2005Return made up to 09/02/05; full list of members (6 pages)
21 April 2005Return made up to 09/02/05; full list of members (6 pages)
23 December 2004Partial exemption accounts made up to 29 February 2004 (10 pages)
23 December 2004Partial exemption accounts made up to 29 February 2004 (10 pages)
19 February 2004Return made up to 09/02/04; full list of members (6 pages)
19 February 2004Return made up to 09/02/04; full list of members (6 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
13 March 2003Return made up to 09/02/03; full list of members (5 pages)
13 March 2003Return made up to 09/02/03; full list of members (5 pages)
16 May 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
16 May 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
3 April 2002Return made up to 09/02/02; full list of members (5 pages)
3 April 2002Return made up to 09/02/02; full list of members (5 pages)
6 June 2001Full accounts made up to 28 February 2001 (10 pages)
6 June 2001Full accounts made up to 28 February 2001 (10 pages)
17 April 2001Return made up to 09/02/01; full list of members (5 pages)
17 April 2001Return made up to 09/02/01; full list of members (5 pages)
22 September 2000Full accounts made up to 29 February 2000 (10 pages)
22 September 2000Full accounts made up to 29 February 2000 (10 pages)
18 July 2000Secretary's particulars changed;director's particulars changed (1 page)
18 July 2000Secretary's particulars changed;director's particulars changed (1 page)
18 July 2000Return made up to 09/02/00; full list of members (7 pages)
18 July 2000Return made up to 09/02/00; full list of members (7 pages)
21 December 1999Full accounts made up to 28 February 1999 (8 pages)
21 December 1999Full accounts made up to 28 February 1999 (8 pages)
9 May 1999Return made up to 09/02/99; full list of members (7 pages)
9 May 1999Return made up to 09/02/99; full list of members (7 pages)
24 March 1999Company name changed psk estate management LIMITED\certificate issued on 25/03/99 (2 pages)
24 March 1999Company name changed psk estate management LIMITED\certificate issued on 25/03/99 (2 pages)
28 October 1998Full accounts made up to 28 February 1998 (8 pages)
28 October 1998Full accounts made up to 28 February 1998 (8 pages)
16 February 1998Return made up to 09/02/98; no change of members (6 pages)
16 February 1998Return made up to 09/02/98; no change of members (6 pages)
16 February 1998Secretary's particulars changed;director's particulars changed (1 page)
16 February 1998Secretary's particulars changed;director's particulars changed (1 page)
14 January 1998Full accounts made up to 28 February 1997 (9 pages)
14 January 1998Full accounts made up to 28 February 1997 (9 pages)
12 March 1997Return made up to 09/02/97; no change of members (6 pages)
12 March 1997Return made up to 09/02/97; no change of members (6 pages)
6 June 1996Full accounts made up to 28 February 1996 (9 pages)
6 June 1996Full accounts made up to 28 February 1996 (9 pages)
6 June 1996Accounting reference date extended from 31/07/95 to 28/02/96 (1 page)
6 June 1996Accounting reference date extended from 31/07/95 to 28/02/96 (1 page)
21 March 1996Return made up to 09/02/96; full list of members (5 pages)
21 March 1996Return made up to 09/02/96; full list of members (5 pages)
16 January 1996Ad 10/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 1996Ad 10/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 December 1995Full accounts made up to 28 February 1995 (8 pages)
8 December 1995Full accounts made up to 28 February 1995 (8 pages)
27 July 1995Accounting reference date shortened from 28/02 to 31/07 (1 page)
27 July 1995Accounting reference date shortened from 28/02 to 31/07 (1 page)
27 July 1995Registered office changed on 27/07/95 from: 51 queen anne street london W1M 9FA (1 page)
27 July 1995Registered office changed on 27/07/95 from: 51 queen anne street london W1M 9FA (1 page)