Company NameProlink Engineering Limited
Company StatusDissolved
Company Number03691528
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 3 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John Maddison
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (closed 26 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Spalding Road
Hartlepool
Cleveland
TS25 2LD
Director NameMrs Patricia Maddison
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (closed 26 June 2001)
RoleHousewife
Correspondence Address27 Spalding Road
Hartlepool
Cleveland
TS25 2LD
Secretary NameMrs Patricia Maddison
NationalityBritish
StatusClosed
Appointed19 January 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (closed 26 June 2001)
RoleCompany Director
Correspondence Address27 Spalding Road
Hartlepool
Cleveland
TS25 2LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3-5 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
19 January 2001Application for striking-off (1 page)
19 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
12 January 2001Return made up to 04/01/01; full list of members (6 pages)
12 January 2001Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page)
28 June 2000Accounts for a small company made up to 31 January 2000 (4 pages)
23 January 2000Return made up to 04/01/00; full list of members (6 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New secretary appointed (2 pages)
22 January 1999Registered office changed on 22/01/99 from: 788/ 790 finchley road london NW11 7UR (1 page)
4 January 1999Incorporation (17 pages)