Company NamePro-Lite Solutions Limited
Company StatusDissolved
Company Number05110592
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date2 April 2009 (15 years ago)
Previous NamePro-Lite Systems Limited

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Mark Stayman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleManaging Director
Correspondence Address18 Jasmin Grove
The Chestnuts
School Aycliffe
County Durham
DL5 6GJ
Secretary NameAndrea Stayman
NationalityBritish
StatusClosed
Appointed27 March 2005(11 months, 1 week after company formation)
Appointment Duration4 years (closed 02 April 2009)
RoleBusiness Development Manager
Correspondence Address18 Jasmin Grove
The Chestnuts
School Aycliffe
County Durham
DL5 6GJ
Director NameMr Stephen John Laverick
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hylton Close
Langley Park
Durham
DH7 9FJ
Director NameAnthony Prosser Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address42 Runcie Road
Bowburn
County Durham
DH6 5EY
Secretary NameMr Stephen John Laverick
NationalityEnglish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hylton Close
Langley Park
Durham
DH7 9FJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 April 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
Appointed23 April 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 8
Tursdale Business Park
Tursdale
County Durham
DH6 5PG
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2009Completion of winding up (1 page)
15 December 2006Order of court to wind up (1 page)
26 July 2006Return made up to 23/04/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/06
(6 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 February 2006Ad 13/02/06--------- £ si 98@1=98 £ ic 15000/15098 (2 pages)
20 February 2006Director's particulars changed (1 page)
18 August 2005Resolutions
  • RES13 ‐ Re designation 01/08/05
(1 page)
18 August 2005Nc inc already adjusted 01/08/05 (1 page)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 May 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
15 April 2005Secretary resigned;director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New secretary appointed (2 pages)
25 February 2005Director resigned (2 pages)
10 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 November 2004Ad 22/10/04--------- £ si 11910@1=11910 £ ic 90/12000 (2 pages)
22 October 2004Particulars of mortgage/charge (7 pages)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 July 2004Ad 10/06/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
25 June 2004Particulars of mortgage/charge (7 pages)
19 May 2004New secretary appointed;new director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Registered office changed on 19/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Secretary resigned (1 page)
14 May 2004Nc inc already adjusted 23/04/04 (1 page)
14 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2004Company name changed pro-lite systems LIMITED\certificate issued on 28/04/04 (2 pages)