Company NameProofpower Limited
Company StatusDissolved
Company Number03127317
CategoryPrivate Limited Company
Incorporation Date17 November 1995(28 years, 5 months ago)
Dissolution Date8 April 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Michael Stoddard
NationalityBritish
StatusClosed
Appointed31 January 2008(12 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 08 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Director NameMr Phillip David Rowland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(14 years after company formation)
Appointment Duration6 years, 4 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Director NameMr Simon Richard Downing
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2010(15 years after company formation)
Appointment Duration5 years, 4 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
London
SW15 6AR
Director NameMr Edward Brierley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(4 days after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklawn 380 Chorley New Road
Bolton
Lancashire
BL1 5AD
Director NameDenise Harrison
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(4 days after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHillam Lodge
Hillam Common Lane, Hillam
Leeds
West Yorkshire
LS25 5HR
Secretary NameEdward Brierley
NationalityBritish
StatusResigned
Appointed21 November 1995(4 days after company formation)
Appointment Duration9 months, 1 week (resigned 28 August 1996)
RoleCompany Director
Correspondence Address48 Elmridge
Bedford House Farm
Leigh
Lancashire
WN7 1HN
Director NameMr Paul Leighton Clifford
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(9 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Waldegrave Gardens
Twickenham
Middlesex
TW1 4PH
Director NameGarth Robert Selvey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(9 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 01 February 2006)
RoleDirector Computer Services
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
17 Rupert Avenue
High Wycombe
Bucks
HP12 3NG
Secretary NameMr Paul Leighton Clifford
NationalityBritish
StatusResigned
Appointed28 August 1996(9 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Waldegrave Gardens
Twickenham
Middlesex
TW1 4PH
Director NameCelia Helen Ridgley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWellfield House
Caps Lane Cholsey
Wallingford
Oxfordshire
OX10 9HF
Director NameMr Michael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Burston Road
London
SW15 6AR
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
8 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
17 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-01
(1 page)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Declaration of solvency (3 pages)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Declaration of solvency (3 pages)
17 June 2015Appointment of a voluntary liquidator (1 page)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2,411.51
(5 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2,411.51
(5 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2,411.51
(5 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
24 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2,411.51
(5 pages)
24 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2,411.51
(5 pages)
24 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2,411.51
(5 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
18 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
26 November 2010Termination of appointment of Celia Ridgley as a director (1 page)
26 November 2010Termination of appointment of Celia Ridgley as a director (1 page)
26 November 2010Appointment of Mr Simon Richard Downing as a director (2 pages)
26 November 2010Appointment of Mr Simon Richard Downing as a director (2 pages)
8 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
8 November 2010Registered office address changed from Civica Uk Limited Plane Tree Crescent Feltham Middlesex TW13 7DT on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Civica Uk Limited Plane Tree Crescent Feltham Middlesex TW13 7DT on 8 November 2010 (1 page)
8 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
8 November 2010Registered office address changed from Civica Uk Limited Plane Tree Crescent Feltham Middlesex TW13 7DT on 8 November 2010 (1 page)
8 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
22 December 2009Appointment of Mr Phillip David Rowland as a director (2 pages)
22 December 2009Appointment of Mr Phillip David Rowland as a director (2 pages)
9 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
9 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
7 January 2009Return made up to 05/10/08; full list of members (4 pages)
7 January 2009Return made up to 05/10/08; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from castlegate house castlegate drive dudley west midlands DY1 4TD (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Location of debenture register (1 page)
6 January 2009Registered office changed on 06/01/2009 from castlegate house castlegate drive dudley west midlands DY1 4TD (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Location of debenture register (1 page)
3 February 2008New secretary appointed;new director appointed (2 pages)
3 February 2008Secretary resigned;director resigned (1 page)
3 February 2008New secretary appointed;new director appointed (2 pages)
3 February 2008Secretary resigned;director resigned (1 page)
14 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
14 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
5 November 2007Return made up to 05/10/07; full list of members (7 pages)
5 November 2007Return made up to 05/10/07; full list of members (7 pages)
5 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
5 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
14 December 2006Return made up to 05/10/06; full list of members (8 pages)
14 December 2006Return made up to 05/10/06; full list of members (8 pages)
3 July 2006Registered office changed on 03/07/06 from: comino house furlong road bourne end buckinghamshire SL8 5AQ (1 page)
3 July 2006Registered office changed on 03/07/06 from: comino house furlong road bourne end buckinghamshire SL8 5AQ (1 page)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
4 April 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
21 October 2005Return made up to 05/10/05; full list of members (8 pages)
21 October 2005Return made up to 05/10/05; full list of members (8 pages)
18 July 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 July 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 October 2004Return made up to 05/10/04; full list of members (7 pages)
15 October 2004Return made up to 05/10/04; full list of members (7 pages)
21 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
12 November 2003Return made up to 05/10/03; full list of members (7 pages)
12 November 2003Return made up to 05/10/03; full list of members (7 pages)
12 July 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
12 July 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 January 2003Return made up to 17/11/02; full list of members (7 pages)
3 January 2003Return made up to 17/11/02; full list of members (7 pages)
12 July 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
12 July 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
21 November 2001Return made up to 17/11/01; full list of members (7 pages)
21 November 2001Return made up to 17/11/01; full list of members (7 pages)
17 September 2001Full accounts made up to 31 March 2001 (12 pages)
17 September 2001Full accounts made up to 31 March 2001 (12 pages)
29 December 2000Return made up to 17/11/00; full list of members (8 pages)
29 December 2000Return made up to 17/11/00; full list of members (8 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
23 October 2000Registered office changed on 23/10/00 from: c/o image systems europe LTD 3 the embankment sovereign street leeds LS1 4BJ (1 page)
23 October 2000Registered office changed on 23/10/00 from: c/o image systems europe LTD 3 the embankment sovereign street leeds LS1 4BJ (1 page)
8 August 2000Full accounts made up to 31 March 2000 (15 pages)
8 August 2000Full accounts made up to 31 March 2000 (15 pages)
23 November 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 November 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 June 1999Full accounts made up to 31 March 1999 (15 pages)
28 June 1999Full accounts made up to 31 March 1999 (15 pages)
18 December 1998Return made up to 17/11/98; full list of members (6 pages)
18 December 1998Return made up to 17/11/98; full list of members (6 pages)
1 July 1998Full accounts made up to 31 March 1998 (15 pages)
1 July 1998Full accounts made up to 31 March 1998 (15 pages)
9 January 1998Ad 24/11/97--------- £ si [email protected]=1411 £ ic 1000/2411 (2 pages)
9 January 1998Ad 24/11/97--------- £ si [email protected]=1411 £ ic 1000/2411 (2 pages)
8 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(6 pages)
8 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
8 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
8 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(6 pages)
8 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
8 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
29 December 1997£ nc 1000/2411 24/11/97 (2 pages)
29 December 1997Conve 24/11/97 (2 pages)
29 December 1997Conve 24/11/97 (2 pages)
29 December 1997£ nc 1000/2411 24/11/97 (2 pages)
22 December 1997Return made up to 17/11/97; full list of members
  • 363(287) ‐ Registered office changed on 22/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1997Return made up to 17/11/97; full list of members
  • 363(287) ‐ Registered office changed on 22/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1997Conve 15/09/97 (1 page)
22 September 1997Conve 15/09/97 (1 page)
26 June 1997Full accounts made up to 31 March 1997 (15 pages)
26 June 1997Full accounts made up to 31 March 1997 (15 pages)
22 November 1996Return made up to 17/11/96; full list of members
  • 363(287) ‐ Registered office changed on 22/11/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
22 November 1996Return made up to 17/11/96; full list of members
  • 363(287) ‐ Registered office changed on 22/11/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
10 September 1996New director appointed (2 pages)
10 September 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
10 September 1996S-div conve 28/08/96 (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 September 1996New secretary appointed;new director appointed (2 pages)
10 September 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
10 September 1996Nc inc already adjusted 28/08/96 (1 page)
10 September 1996Ad 28/08/96--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
10 September 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(16 pages)
10 September 1996S-div conve 28/08/96 (1 page)
10 September 1996New secretary appointed;new director appointed (2 pages)
10 September 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(16 pages)
10 September 1996Nc inc already adjusted 28/08/96 (1 page)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 September 1996Ad 28/08/96--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
30 August 1996Registered office changed on 30/08/96 from: london scottish house 24 mount street manchester M2 3DR (1 page)
30 August 1996Registered office changed on 30/08/96 from: london scottish house 24 mount street manchester M2 3DR (1 page)
1 February 1996Registered office changed on 01/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 February 1996Registered office changed on 01/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 January 1996New director appointed (2 pages)
17 November 1995Incorporation (13 pages)
17 November 1995Incorporation (13 pages)