Company NameProramp Limited
Company StatusDissolved
Company Number05025555
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date10 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Christopher Varty
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleManager
Correspondence Address26 Fairfield Green
Whitley Bay
Tyne And Wear
NE25 9SD
Secretary NameAndrea Varty
NationalityBritish
StatusClosed
Appointed14 January 2008(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 10 September 2009)
RoleOffice Manager
Correspondence Address26 Fairfield Green
Whitley Bay
Tyne And Wear
NE25 9SD
Director NameWilliam Pearson Varty
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleManager
Correspondence Address5a Kensington Gardens
Whitley Bay
Tyne & Wear
NE25 8AR
Secretary NameWilliam Pearson Varty
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleManager
Correspondence Address5a Kensington Gardens
Whitley Bay
Tyne & Wear
NE25 8AR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSuite 4 Saville Exchange
Howard Street
North Shields
Tyne And Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2009Liquidators statement of receipts and payments to 6 June 2009 (5 pages)
10 December 2008Registered office changed on 10/12/2008 from unit 18 helmsman house norham road north shields tyne and wear NE298RZ england (1 page)
28 November 2008Appointment of a voluntary liquidator (1 page)
28 November 2008Statement of affairs with form 4.19 (6 pages)
28 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
22 May 2008Registered office changed on 22/05/2008 from unit 8B alder road west chirton industrial estate north shields tyne & wear NE29 8SD (1 page)
21 February 2008Return made up to 26/01/08; full list of members (3 pages)
24 January 2008New secretary appointed (2 pages)
16 January 2008Secretary resigned;director resigned (1 page)
29 November 2007Registered office changed on 29/11/07 from: unit 17 helmsman house norham road north shields tyne & wear NE29 8RZ (1 page)
13 September 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
22 February 2007Return made up to 26/01/07; full list of members
  • 363(287) ‐ Registered office changed on 22/02/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
27 September 2006Return made up to 26/01/06; full list of members (7 pages)
13 December 2005Amended accounts made up to 28 February 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
2 March 2005Return made up to 26/01/05; full list of members (7 pages)
20 September 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
27 July 2004Particulars of mortgage/charge (7 pages)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Registered office changed on 16/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 February 2004New secretary appointed;new director appointed (2 pages)
26 January 2004Incorporation (16 pages)