Company NameProslide Technology Limited
Company StatusDissolved
Company Number03704697
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)
Previous NameEURO Proslide Limited

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameRichard Douglas Hunter
Date of BirthJune 1951 (Born 72 years ago)
NationalityCanadian
StatusClosed
Appointed25 January 1999(same day as company formation)
RoleBusiness Owner
Correspondence Address2283 St Laurent Boulevard
Suite 200
Ottawa K1g 5a2
Ontario
Foreign
Secretary NameDavid John Alexander
NationalityBritish
StatusClosed
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address2283 St Laurent Boulevard
Suite 200
Ottawa K1g 5a2
Ontario
Foreign
Director NameSydney Temple-Heald
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2000)
RoleSales And Marketing Executive
Correspondence Address48 Wolsey Way
Chessington
Surrey
KT9 1XQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£263,665
Cash£218
Current Liabilities£1,125

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003Voluntary strike-off action has been suspended (1 page)
8 October 2003Application for striking-off (1 page)
19 September 2003Return made up to 25/01/03; full list of members (5 pages)
22 May 2003Full accounts made up to 30 September 2002 (13 pages)
9 May 2002Full accounts made up to 30 September 2001 (14 pages)
9 May 2002Return made up to 25/01/02; full list of members (5 pages)
14 June 2001Full accounts made up to 30 September 2000 (14 pages)
18 May 2001Return made up to 25/01/01; full list of members (5 pages)
20 November 2000Director resigned (1 page)
22 May 2000Full accounts made up to 30 September 1999 (13 pages)
18 April 2000Return made up to 25/01/00; full list of members (6 pages)
10 March 2000Ad 26/10/99--------- £ si [email protected]=49900 £ ic 101/50001 (2 pages)
9 March 2000Company name changed euro proslide LIMITED\certificate issued on 10/03/00 (3 pages)
29 February 2000Nc inc already adjusted 30/09/99 (1 page)
29 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 March 1999New director appointed (2 pages)
10 March 1999Ad 25/01/99--------- £ si [email protected]=99 £ ic 2/101 (2 pages)
10 March 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
25 February 1999Secretary resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Company name changed proslide technology LIMITED\certificate issued on 12/02/99 (2 pages)
11 February 1999New secretary appointed (3 pages)
11 February 1999New director appointed (2 pages)