Company NameProsser Bros. Limited
Company StatusDissolved
Company Number04320883
CategoryPrivate Limited Company
Incorporation Date12 November 2001(22 years, 5 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Edward John Barham
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(4 days after company formation)
Appointment Duration7 years, 5 months (closed 14 April 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOakley Hall
Hoe Lane
Nazeing
Essex
EN9 2RN
Director NameMiss Susan Whaley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(4 days after company formation)
Appointment Duration7 years, 5 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakley Hall
Hoe Lane
Nazeing
Essex
EN9 2RN
Director NameRichard Kenneth John Prosser
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(1 year, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 14 April 2009)
RoleManaging Director
Correspondence Address1 St Marys Close
Welwyn Village
Hertfordshire
AL6 9RL
Secretary NameMiss Susan Whaley
NationalityBritish
StatusClosed
Appointed01 September 2004(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakley Hall
Hoe Lane
Nazeing
Essex
EN9 2RN
Secretary NameSusan Whaley
NationalityBritish
StatusResigned
Appointed16 November 2001(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 April 2002)
RoleCompany Director
Correspondence AddressBroadley End Farm
Common Road
Waltham Abbey
Essex
EN9 2DF
Secretary NameJohn Robert James Feherty
NationalityBritish
StatusResigned
Appointed02 April 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address1 Beverley Road
Sunbury On Thames
Middlesex
TW16 6NF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Tenon Recovery
Salisbury House
Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2008Liquidators statement of receipts and payments to 3 July 2008 (5 pages)
22 January 2008Liquidators statement of receipts and payments (5 pages)
16 July 2007Liquidators statement of receipts and payments (5 pages)
21 July 2006Appointment of a voluntary liquidator (1 page)
21 July 2006Statement of affairs (7 pages)
10 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2006Registered office changed on 17/05/06 from: prossers yard new ford road waltham cross hertfordshire EN8 7PH (1 page)
2 December 2005Return made up to 12/11/05; full list of members (7 pages)
2 September 2005Accounts for a small company made up to 31 December 2003 (6 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
2 December 2004Return made up to 12/11/04; full list of members (7 pages)
27 October 2004Particulars of mortgage/charge (9 pages)
22 September 2004New secretary appointed (1 page)
13 September 2004Secretary resigned (2 pages)
17 August 2004Secretary resigned;director resigned (1 page)
1 April 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (7 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (1 page)
17 March 2004Particulars of mortgage/charge (3 pages)
17 December 2003Return made up to 12/11/03; full list of members (7 pages)
16 December 2003Registered office changed on 16/12/03 from: 167 turners hill cheshunt hertfordshire EN8 9BH (1 page)
13 November 2003Particulars of mortgage/charge (11 pages)
26 April 2003New director appointed (2 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 March 2003Return made up to 12/11/02; full list of members (7 pages)
18 November 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
12 July 2002Particulars of mortgage/charge (3 pages)
17 May 2002Ad 16/11/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Director's particulars changed (1 page)
18 April 2002Director's particulars changed (1 page)
18 April 2002Secretary resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001New director appointed (2 pages)