Company NameProstores Limited
Company StatusDissolved
Company Number05026092
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)
Previous NamesTrackwest Limited and AGM Incentives Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameToby Alan Manchip
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(2 months after company formation)
Appointment Duration3 years, 7 months (closed 13 November 2007)
RoleCompany Director
Correspondence AddressBuena Vista
The Hillside
Orpington
Kent
BR6 7SD
Director NameNicholas Paul Reeve
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 13 November 2007)
RoleCompany Director
Correspondence Address2 Kings Wood
Loddon
Norwich
Norfolk
NR14 6UN
Director NameAndrea Georgina Manchip
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2005)
RoleSales Assistant
Correspondence AddressBuena Vista
The Hillside, Pratts Bottom
Orpington
Kent
BR6 7SD
Secretary NameAndrea Georgina Manchip
NationalityBritish
StatusResigned
Appointed26 March 2004(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2005)
RoleSales Assistant
Correspondence AddressBuena Vista
The Hillside, Pratts Bottom
Orpington
Kent
BR6 7SD
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressBeacon House
113 Kingsway
Holborn
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
15 June 2007Application for striking-off (1 page)
26 April 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2006Ad 03/03/06--------- £ si 200@1=200 £ ic 100/300 (2 pages)
17 March 2006Company name changed agm incentives LIMITED\certificate issued on 17/03/06 (3 pages)
13 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 February 2006Registered office changed on 13/02/06 from: 9 kingsway london WC2B 6XE (1 page)
23 December 2005New director appointed (1 page)
2 December 2005Secretary resigned;director resigned (1 page)
10 March 2005Return made up to 26/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
(7 pages)
1 March 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
17 September 2004Company name changed trackwest LIMITED\certificate issued on 17/09/04 (2 pages)
15 September 2004Ad 29/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 April 2004New secretary appointed (1 page)
5 April 2004New director appointed (1 page)
5 April 2004New director appointed (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Registered office changed on 05/04/04 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
26 January 2004Incorporation (9 pages)