Company NameProdrive Restoration Services Limited
Company StatusDissolved
Company Number06533456
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years ago)
Dissolution Date22 January 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian Donald Boyes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Parkway Drive
Normanby
Middlesbrough
Cleveland
TS6 0NU
Director NameMr Mark Hynes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Parkway Drive, Normanby
Middlesbrough
Cleveland
TS5 5PZ
Secretary NameMiss Claire Elizabeth Angus
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address41 Wolviston Road
Billingham
Cleveland
TS23 2RU

Contact

Websiteprodriverestoration.co.uk/

Location

Registered AddressStainton Grange, Stainton Way
Middlesbrough
Cleveland
TS8 9DF
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishStainton and Thornton
WardStainton & Thornton

Shareholders

1000 at £1Claire Prodrive Restoration Services
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012Application to strike the company off the register (4 pages)
2 October 2012Application to strike the company off the register (4 pages)
13 April 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 1,000
(5 pages)
13 April 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 1,000
(5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr Mark Hynes on 12 March 2010 (2 pages)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr Mark Hynes on 12 March 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 13/03/09; full list of members (4 pages)
25 March 2009Return made up to 13/03/09; full list of members (4 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 March 2008Incorporation (17 pages)
13 March 2008Incorporation (17 pages)