Company NamePro-Stat (UK) Limited
Company StatusDissolved
Company Number02901475
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 1 month ago)
Dissolution Date19 July 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Roy Charles Sayers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Weir Court
Thames Street
Weybridge
Surrey
KT13 8NQ
Director NameMr Jason Charles Sayers
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1620 Lake Rhea Drive
Windermere
Florida 34786
United States
Secretary NameMr Jason Charles Sayers
NationalityBritish
StatusClosed
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1620 Lake Rhea Drive
Windermere
Florida 34786
United States
Director NameMr Peter Morrice Fromson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerton House Camp End Road
St Georges Hill
Weybridge
Surrey
KT13 0NR
Director NameBrian Goodhew
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Park Lawn Road
Weybridge
Surrey
KT13 9EU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBridge House
Bridge Street
Staines
Middlesex
TW18 4TW
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Turnover£87,500
Gross Profit£43,111
Current Liabilities£10,645

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
18 February 2005Application for striking-off (1 page)
13 July 2004Director's particulars changed (1 page)
29 June 2004Secretary's particulars changed;director's particulars changed (1 page)
29 June 2004Return made up to 23/02/04; full list of members (5 pages)
23 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 April 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
4 April 2003Return made up to 23/02/03; full list of members (5 pages)
22 February 2002Return made up to 23/02/02; full list of members (5 pages)
11 February 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
27 February 2001Return made up to 23/02/01; full list of members (5 pages)
12 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 April 2000Registered office changed on 20/04/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
1 March 2000Return made up to 23/02/00; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 31 August 1998 (6 pages)
15 October 1999Secretary's particulars changed;director's particulars changed (1 page)
21 July 1999Return made up to 23/02/99; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
9 March 1998Return made up to 23/02/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
7 January 1998Director resigned (1 page)
7 January 1998Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
28 August 1997Accounts for a small company made up to 31 December 1995 (4 pages)
29 May 1997Return made up to 23/02/97; no change of members (4 pages)
15 April 1996Accounts for a small company made up to 31 December 1994 (4 pages)
16 March 1995Return made up to 23/02/95; full list of members (6 pages)