Company NameProminart Limited
DirectorAdil Ditta
Company StatusDissolved
Company Number04062499
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAdil Ditta
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(3 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address70 Mandale Road
Middlesbrough
Cleveland
TS5 8AW
Secretary NameAndrew David Chape
NationalityBritish
StatusCurrent
Appointed01 February 2002(1 year, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address25 Mayfair Avenue
Normanby
Middlesbrough
Cleveland
TS6 0SB
Secretary NameNoreen Riaz
NationalityBritish
StatusResigned
Appointed27 November 2000(2 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2002)
RoleSecretary
Correspondence Address70 Mandale Road
Middlesbrough
TS5 8AW
Director NameNoreen Riaz
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address70 Mandale Road
Middlesbrough
TS5 8AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

30 March 2004Dissolved (1 page)
30 December 2003Liquidators statement of receipts and payments (5 pages)
30 December 2003Return of final meeting in a members' voluntary winding up (4 pages)
14 July 2003Registered office changed on 14/07/03 from: 329 linthorpe road middlesbrough TS5 6AA (1 page)
10 July 2003Declaration of solvency (4 pages)
10 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 July 2003Appointment of a voluntary liquidator (1 page)
23 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2002Nc inc already adjusted 02/09/02 (1 page)
19 September 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/09/02
(6 pages)
16 September 2002Ad 03/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 July 2002Full accounts made up to 31 October 2001 (17 pages)
8 February 2002Secretary resigned;director resigned (1 page)
8 February 2002New secretary appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
14 November 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
4 November 2001Registered office changed on 04/11/01 from: 2H cadcam centre high force road riverside industrial park middlesbrough TS2 1RH (1 page)
3 November 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/11/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 November 2001Registered office changed on 03/11/01 from: 70 mandale road acklam middlesborough TS5 8AW (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
30 November 2000Registered office changed on 30/11/00 from: 788-790 finchley road london NW11 7TJ (1 page)
31 August 2000Incorporation (18 pages)