Company NamePro-Am Grounds Maintenance Supplies Limited
DirectorJohn Alexander Donaldson
Company StatusDissolved
Company Number03016894
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 3 months ago)
Previous NameRydalvyne Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Alexander Donaldson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1995(3 weeks, 2 days after company formation)
Appointment Duration29 years, 2 months
RoleGrounds Maintenance Supplies
Correspondence Address16 Ivatt Walk
Manor Fields
Banbury
Oxfordshire
OX16 7WE
Secretary NamePaula Jane Donaldson
NationalityBritish
StatusCurrent
Appointed24 February 1995(3 weeks, 2 days after company formation)
Appointment Duration29 years, 2 months
RolePuchasing Officer
Correspondence Address16 Ivatt Walk
Manor Fields
Banbury
Oxfordshire
OX16 7WE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address3/5 Rickmansworth Road
Watford
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 June 2001Dissolved (1 page)
6 March 2001Liquidators statement of receipts and payments (5 pages)
6 March 2001Return of final meeting in a creditors' voluntary winding up (9 pages)
23 February 2001Sec of state's release of liq (1 page)
26 January 2001Appointment of a voluntary liquidator (1 page)
26 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2001O/C replacement of liquidator (16 pages)
8 January 2001Liquidators statement of receipts and payments (5 pages)
16 June 2000Liquidators statement of receipts and payments (5 pages)
15 December 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Statement of affairs (6 pages)
15 December 1998Appointment of a voluntary liquidator (2 pages)
9 December 1998Registered office changed on 09/12/98 from: 16 ivatt walk manor fields banbury oxfordshire OX16 7WE (1 page)
8 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
23 April 1998Return made up to 01/02/98; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (10 pages)
20 March 1997Return made up to 01/02/97; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 July 1996Return made up to 01/02/96; full list of members (6 pages)
27 September 1995Accounting reference date notified as 31/12 (1 page)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 March 1995Memorandum and Articles of Association (10 pages)