Company NamePro-Active Legal Ltd
Company StatusDissolved
Company Number04713176
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Steven Phillipson Bell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2014(11 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (closed 06 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGenerator Studios Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
Director NameFergus John Dalgarno
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2003(1 week, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 17 January 2007)
RoleSolicitor
Correspondence AddressBridge House Farm
Glazebury
Warrington
WA3 5QL
Secretary NameJayne Elizabeth Dalgarno
NationalityBritish
StatusResigned
Appointed04 April 2003(1 week, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 17 January 2007)
RoleConsultant
Correspondence AddressBridge House Farm
Glazebury
Warrington
WA3 5QL
Director NamePeter O'Brien
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2007(3 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 May 2007)
RoleDebt Recovery Exe
Correspondence Address5 Canning Place
Belfast
County Antrim
BT15 1NE
Northern Ireland
Director NameAntony Paul Spear
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ravenna Road
Allerton
Liverpool
Merseyside
L19 4TZ
Director NameMr Gary Paul Thomas
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 October 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2b Chaffinch Glade
Halewood
Liverpool
Merseyside
L26 7WY
Secretary NameAntony Paul Spear
NationalityBritish
StatusResigned
Appointed17 January 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ravenna Road
Allerton
Liverpool
Merseyside
L19 4TZ
Director NameMr Jonathan David Swindells
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(8 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 72 44 Pall Mall
Liverpool
Merseyside
L3 6EN
Director NameMr Simon Hoyle
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 King Street
Manchester
M2 4WQ
Director NameMr Simon Hoyle
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(10 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGenerator Studios Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
Director NameHA2 Company Director Services Ltd (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX
Secretary NameHA2 Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX

Contact

Websitewww.theproofreadingbureau.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressGenerator Studios
Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Simon Hoyle
100.00%
Ordinary

Financials

Year2014
Net Worth£16
Cash£4,250
Current Liabilities£4,234

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
17 July 2014Appointment of Mr Steven Phillipson Bell as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr Steven Phillipson Bell as a director on 17 July 2014 (2 pages)
17 July 2014Registered office address changed from 82 King Street Manchester M2 4WQ England on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 82 King Street Manchester M2 4WQ England on 17 July 2014 (1 page)
17 July 2014Termination of appointment of Simon Hoyle as a director on 17 July 2014 (1 page)
17 July 2014Termination of appointment of Simon Hoyle as a director on 17 July 2014 (1 page)
10 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2014Appointment of Mr Simon Hoyle as a director on 28 February 2014 (2 pages)
28 March 2014Appointment of Mr Simon Hoyle as a director on 28 February 2014 (2 pages)
28 February 2014Termination of appointment of Simon Hoyle as a director on 28 February 2014 (1 page)
28 February 2014Termination of appointment of Simon Hoyle as a director on 28 February 2014 (1 page)
9 September 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(3 pages)
9 September 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2013Registered office address changed from 30 Buckley Chase Milnrow Rochdale Lancashire OL16 4BD United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 30 Buckley Chase Milnrow Rochdale Lancashire OL16 4BD United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 30 Buckley Chase Milnrow Rochdale Lancashire OL16 4BD United Kingdom on 8 May 2013 (1 page)
6 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
3 June 2012Registered office address changed from 30 Buckley Chase Milnrow Rochdale Lancashire OL16 4BD United Kingdom on 3 June 2012 (1 page)
3 June 2012Registered office address changed from 30 Buckley Chase Milnrow Rochdale Lancashire OL16 4BD United Kingdom on 3 June 2012 (1 page)
3 June 2012Registered office address changed from 30 Buckley Chase Milnrow Rochdale Lancashire OL16 4BD United Kingdom on 3 June 2012 (1 page)
1 June 2012Appointment of Mr Simon Hoyle as a director on 23 May 2012 (2 pages)
1 June 2012Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom on 1 June 2012 (1 page)
1 June 2012Appointment of Mr Simon Hoyle as a director on 23 May 2012 (2 pages)
1 June 2012Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom on 1 June 2012 (1 page)
1 June 2012Termination of appointment of Jonathan David Swindells as a director on 23 May 2012 (1 page)
1 June 2012Termination of appointment of Jonathan David Swindells as a director on 23 May 2012 (1 page)
10 May 2012Registered office address changed from Flat 72 44 Pall Mall Liverpool Merseyside L3 6EN England on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Flat 72 44 Pall Mall Liverpool Merseyside L3 6EN England on 10 May 2012 (1 page)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Registered office address changed from Flat 22 44 Pall Mall Liverpool Merseyside L3 6EN England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Flat 22 44 Pall Mall Liverpool Merseyside L3 6EN England on 5 October 2011 (1 page)
5 October 2011Director's details changed for Mr Jonathan David Swindells on 4 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Jonathan David Swindells on 4 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Jonathan David Swindells on 4 October 2011 (2 pages)
5 October 2011Registered office address changed from Flat 22 44 Pall Mall Liverpool Merseyside L3 6EN England on 5 October 2011 (1 page)
4 October 2011Registered office address changed from Suite B108 Liverpool Business Centre 23 Goodlass Road Liverpool Merseyside L24 9HJ England on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Suite B108 Liverpool Business Centre 23 Goodlass Road Liverpool Merseyside L24 9HJ England on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Suite B108 Liverpool Business Centre 23 Goodlass Road Liverpool Merseyside L24 9HJ England on 4 October 2011 (1 page)
3 October 2011Appointment of Mr Jonathan David Swindells as a director on 3 October 2011 (2 pages)
3 October 2011Termination of appointment of Gary Thomas as a director on 3 October 2011 (1 page)
3 October 2011Appointment of Mr Jonathan David Swindells as a director on 3 October 2011 (2 pages)
3 October 2011Appointment of Mr Jonathan David Swindells as a director on 3 October 2011 (2 pages)
3 October 2011Termination of appointment of Gary Thomas as a director on 3 October 2011 (1 page)
3 October 2011Termination of appointment of Gary Thomas as a director on 3 October 2011 (1 page)
18 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
2 February 2011Termination of appointment of Antony Spear as a secretary (1 page)
2 February 2011Termination of appointment of Antony Spear as a secretary (1 page)
2 February 2011Termination of appointment of Antony Spear as a director (1 page)
2 February 2011Termination of appointment of Antony Spear as a director (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Director's details changed for Antony Paul Spear on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Gary Thomas on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Gary Thomas on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Antony Paul Spear on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Antony Paul Spear on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Gary Thomas on 1 October 2009 (2 pages)
22 April 2010Registered office address changed from Lovell House 412 the Quadrant Birchwood Park Warrington WA3 6AT on 22 April 2010 (1 page)
22 April 2010Registered office address changed from Lovell House 412 the Quadrant Birchwood Park Warrington WA3 6AT on 22 April 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 April 2009Return made up to 26/03/09; full list of members (4 pages)
28 April 2009Return made up to 26/03/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2008Return made up to 26/03/08; full list of members (4 pages)
29 April 2008Return made up to 26/03/08; full list of members (4 pages)
13 November 2007Accounts made up to 31 March 2007 (6 pages)
13 November 2007Accounts made up to 31 March 2007 (6 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
23 April 2007Return made up to 26/03/07; full list of members (3 pages)
23 April 2007Return made up to 26/03/07; full list of members (3 pages)
26 February 2007New secretary appointed;new director appointed (2 pages)
26 February 2007New secretary appointed;new director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 November 2006Accounts made up to 31 March 2006 (2 pages)
24 November 2006Accounts made up to 31 March 2006 (2 pages)
2 June 2006Return made up to 26/03/06; full list of members (6 pages)
2 June 2006Return made up to 26/03/06; full list of members (6 pages)
10 March 2006Accounts made up to 31 March 2005 (2 pages)
10 March 2006Accounts made up to 31 March 2005 (2 pages)
5 April 2005Return made up to 26/03/05; full list of members (6 pages)
5 April 2005Return made up to 26/03/05; full list of members (6 pages)
22 July 2004Accounts made up to 31 March 2004 (2 pages)
22 July 2004Accounts made up to 31 March 2004 (2 pages)
7 July 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2004Compulsory strike-off action has been discontinued (1 page)
9 March 2004Compulsory strike-off action has been discontinued (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Registered office changed on 15/04/03 from: 5 hendon street sheffield S13 9AX (1 page)
15 April 2003Registered office changed on 15/04/03 from: 5 hendon street sheffield S13 9AX (1 page)
26 March 2003Incorporation (12 pages)
26 March 2003Incorporation (12 pages)