Company NameProsol Property Services Limited
DirectorsHarvey David Dun and Andrew Guy Willis
Company StatusDissolved
Company Number02919288
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHarvey David Dun
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(same day as company formation)
RoleService Industry
Correspondence Address24 Southbank
Thames Ditton
Surrey
KT7 0UD
Director NameAndrew Guy Willis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(same day as company formation)
RoleService Industry
Correspondence Address1 Millers Gate
Sibsey
Boston
Lincolnshire
PE22 0TP
Secretary NameHarvey David Dun
NationalityBritish
StatusCurrent
Appointed08 January 1997(2 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address24 Southbank
Thames Ditton
Surrey
KT7 0UD
Director NameDina Willis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleService Industry
Correspondence Address7 Glebe Close
Sibsey
Boston
Lincolnshire
PE22 0RW
Secretary NameAndrea Paige Dun
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleSecretary
Correspondence Address24 Southbank
Thames Ditton
Surrey
KT7 0UD
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressLambton House
40a Lambton Road
Raynes Park
London
SW20 0LP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 June 1999Dissolved (1 page)
12 March 1999Completion of winding up (1 page)
6 August 1997Order of court to wind up (1 page)
8 July 1997Return made up to 15/04/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997Secretary resigned (1 page)
8 August 1996Director resigned (1 page)
7 May 1996Return made up to 15/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
28 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
16 May 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)