Company NamePro Build Ne Limited
Company StatusDissolved
Company Number07822304
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 5 months ago)
Dissolution Date16 January 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Deborah Ede
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
DL3 7RT
Director NameMr Paul Christopher Mitchell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
DL3 7RT
Director NameMr Stuart Ede
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(4 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 16 January 2020)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
DL3 7RT

Location

Registered Address140 Coniscliffe Road
Darlington
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

16 January 2020Final Gazette dissolved following liquidation (1 page)
16 October 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
10 March 2016Liquidators' statement of receipts and payments to 7 January 2016 (17 pages)
10 March 2016Liquidators' statement of receipts and payments to 7 January 2016 (17 pages)
10 March 2016Liquidators statement of receipts and payments to 7 January 2016 (17 pages)
16 March 2015Liquidators' statement of receipts and payments to 7 January 2015 (17 pages)
16 March 2015Liquidators statement of receipts and payments to 7 January 2015 (17 pages)
16 March 2015Liquidators statement of receipts and payments to 7 January 2015 (17 pages)
16 March 2015Liquidators' statement of receipts and payments to 7 January 2015 (17 pages)
18 March 2014Liquidators statement of receipts and payments to 7 January 2014 (16 pages)
18 March 2014Liquidators statement of receipts and payments to 7 January 2014 (16 pages)
18 March 2014Liquidators' statement of receipts and payments to 7 January 2014 (16 pages)
18 March 2014Liquidators' statement of receipts and payments to 7 January 2014 (16 pages)
22 January 2013Registered office address changed from 140 Coniscliffe Road Darlington Durham DL3 7RT England on 22 January 2013 (2 pages)
22 January 2013Registered office address changed from 140 Coniscliffe Road Darlington Durham DL3 7RT England on 22 January 2013 (2 pages)
17 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2013Statement of affairs with form 4.19 (6 pages)
17 January 2013Appointment of a voluntary liquidator (1 page)
17 January 2013Statement of affairs with form 4.19 (6 pages)
17 January 2013Appointment of a voluntary liquidator (1 page)
30 October 2012Director's details changed for Mrs Deborah Ede on 25 October 2012 (2 pages)
30 October 2012Director's details changed for Mr Paul Christopher Mitchell on 25 October 2012 (2 pages)
30 October 2012Director's details changed for Mr Paul Christopher Mitchell on 25 October 2012 (2 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 200
(4 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 200
(4 pages)
30 October 2012Director's details changed for Mrs Deborah Ede on 25 October 2012 (2 pages)
13 April 2012Appointment of Mr Stuart Ede as a director (2 pages)
13 April 2012Appointment of Mr Stuart Ede as a director (2 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)