Company NameProlet Estates And Property Limited
Company StatusDissolved
Company Number05700032
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 3 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aiden Mark Kelly
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Otterburn Road
Preston Village
North Shields
Tyne & Wear
NE29 9BJ
Secretary NameKari Kelly
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Otterburn Road
Preston Village
North Shields
Tyne & Wear
NE29 9BJ
Secretary NamePearce Security Limited (Corporation)
StatusResigned
Appointed25 September 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2010)
Correspondence AddressEnsign House Ensign House
Green Lane Felling
Gateshead
NE10 0QH

Location

Registered AddressEnsign House, Green Lane
Felling
Gateshead
Tyne & Wear
NE10 0QH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Shareholders

200k at £1Ensign Signature LTD
100.00%
Preference
1 at £1Aiden Mark Kelly
0.00%
Ordinary
1 at £1Kari Kelly
0.00%
Ordinary

Financials

Year2014
Net Worth-£44,503
Current Liabilities£20,925

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2013Voluntary strike-off action has been suspended (1 page)
13 December 2013Voluntary strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
13 February 2013Application to strike the company off the register (3 pages)
13 February 2013Application to strike the company off the register (3 pages)
9 November 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 200,002
(4 pages)
9 November 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 200,002
(4 pages)
9 November 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 200,002
(4 pages)
16 August 2012Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
21 June 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 June 2012Termination of appointment of Pearce Security Limited as a secretary (1 page)
18 June 2012Termination of appointment of Pearce Security Limited as a secretary (1 page)
4 August 2011Compulsory strike-off action has been suspended (1 page)
4 August 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 June 2010Director's details changed for Aiden Mark Kelly on 1 February 2010 (2 pages)
8 June 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Pearce Security Limited on 6 February 2010 (2 pages)
8 June 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Pearce Security Limited on 6 February 2010 (2 pages)
8 June 2010Secretary's details changed for Pearce Security Limited on 6 February 2010 (2 pages)
8 June 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Aiden Mark Kelly on 1 February 2010 (2 pages)
8 June 2010Director's details changed for Aiden Mark Kelly on 1 February 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 March 2009Return made up to 07/02/09; no change of members (10 pages)
20 March 2009Return made up to 07/02/09; no change of members (10 pages)
11 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
11 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
14 February 2008Return made up to 07/02/08; full list of members (3 pages)
14 February 2008Return made up to 07/02/08; full list of members (3 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
24 September 2007Nc inc already adjusted 20/08/07 (2 pages)
24 September 2007Ad 20/08/07--------- £ si 20000@1=20000 £ ic 200002/220002 (2 pages)
24 September 2007Ad 20/08/07--------- £ si 20000@1=20000 £ ic 200002/220002 (2 pages)
24 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2007Nc inc already adjusted 20/08/07 (2 pages)
26 February 2007Return made up to 07/02/07; full list of members (3 pages)
26 February 2007Return made up to 07/02/07; full list of members (3 pages)
8 December 2006Registered office changed on 08/12/06 from: 23 otterburn road, preston village, north shields tyne & wear NE29 9BJ (1 page)
8 December 2006Registered office changed on 08/12/06 from: 23 otterburn road, preston village, north shields tyne & wear NE29 9BJ (1 page)
26 July 2006Nc inc already adjusted 18/07/06 (2 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 July 2006Nc inc already adjusted 18/07/06 (2 pages)
26 July 2006Ad 18/07/06--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 July 2006Ad 18/07/06--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
7 February 2006Incorporation (12 pages)
7 February 2006Incorporation (12 pages)