Company NameProudhedge Limited
Company StatusDissolved
Company Number03082146
CategoryPrivate Limited Company
Incorporation Date20 July 1995(28 years, 8 months ago)
Dissolution Date16 October 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith Michael Buchanan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(2 years, 2 months after company formation)
Appointment Duration4 years (closed 16 October 2001)
RoleChartered Accountant
Correspondence AddressThe Seedlings
Bridge Road
Long Sutton
Lincolnshire
PE12 9EQ
Director NameRosalind Ilona Campbell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1999(4 years after company formation)
Appointment Duration2 years, 2 months (closed 16 October 2001)
RoleChartered Accountant
Correspondence Address6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Director NamePaul Alan Leach
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1999(4 years after company formation)
Appointment Duration2 years, 2 months (closed 16 October 2001)
RoleTreasurer
Correspondence Address20 Malvern Road
Maidenhead
Berkshire
SL6 7RH
Director NameAndrew Scott Rosen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed06 August 1999(4 years after company formation)
Appointment Duration2 years, 2 months (closed 16 October 2001)
RoleCompany Director
Correspondence Address301 West 53rd Street
New York
Ny 10019
United States
Director NameMr Gwynfor Paul Tyley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 16 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Prospect Road
St. Albans
Hertfordshire
AL1 2AX
Secretary NameRosalind Ilona Campbell
NationalityBritish
StatusClosed
Appointed24 September 1999(4 years, 2 months after company formation)
Appointment Duration2 years (closed 16 October 2001)
RoleCompany Director
Correspondence Address6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Director NameJulian David Dell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(3 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address37 The Moor
Melbourn
Royston
Hertfordshire
SG8 6ED
Director NameMr Peter Frederick Morgan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(3 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 1997)
RoleCd/Cs
Correspondence AddressThe Oaks
Spring Lane
Yelden
Bedfordshire
MK44 1AT
Secretary NameMr Peter Frederick Morgan
NationalityBritish
StatusResigned
Appointed14 August 1995(3 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 1997)
RoleCd/Cs
Correspondence AddressThe Oaks
Spring Lane
Yelden
Bedfordshire
MK44 1AT
Director NameDouglas John Ward
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(1 year, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 October 1997)
RoleManaging Director
Correspondence AddressAldercar Hall Aldercar Lane
Langley Mill
Nottingham
NG16 4HJ
Director NameBarry James Mehew
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 1999)
RoleChartered Accountant
Correspondence Address16f Garlinge Road
London
NW2 3TR
Secretary NameMr Martin Bertram Chambers
NationalityBritish
StatusResigned
Appointed14 October 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHalefield
Hale Lane
Wendover
Buckinghamshire
HP22 6NQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHillsdown House
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
16 May 2001Application for striking-off (1 page)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
4 October 2000Director's particulars changed (1 page)
31 July 2000Return made up to 20/07/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
1 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
1 September 1999New director appointed (3 pages)
1 September 1999New director appointed (3 pages)
1 September 1999New director appointed (3 pages)
26 August 1999Particulars of mortgage/charge (7 pages)
16 August 1999Return made up to 20/07/99; full list of members (9 pages)
8 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/12/98
(1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
30 July 1998Return made up to 20/07/98; full list of members (5 pages)
30 July 1998Registered office changed on 30/07/98 from: 100 irchester road rushden northamponshire NN10 9XQ (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997New director appointed (2 pages)
17 October 1997Secretary resigned;director resigned (1 page)
17 October 1997Director resigned (1 page)
10 October 1997Auditor's resignation (2 pages)
25 July 1997Return made up to 20/07/97; full list of members (6 pages)
20 May 1997Full accounts made up to 31 December 1996 (9 pages)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
28 July 1996Return made up to 20/07/96; full list of members (6 pages)
18 September 1995Ad 22/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 September 1995Accounting reference date notified as 31/12 (1 page)
21 August 1995Secretary resigned;new director appointed (2 pages)
21 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
21 August 1995Registered office changed on 21/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 July 1995Incorporation (12 pages)