PRO-FOCUS LIMITED

Register to unlock more data on OkredoRegister

PRO-FOCUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03836363

Incorporation date

05/09/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Brook Hill Brundall Road, Blofield, Norwich NR13 4LBCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1999)
dot icon08/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2011
First Gazette notice for voluntary strike-off
dot icon11/04/2011
Application to strike the company off the register
dot icon09/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon19/09/2010
Director's details changed for Stephen Hague on 2010-09-01
dot icon19/09/2010
Registered office address changed from 2 Deancroft Road Chalfont St Peter Bucks SL9 0HF on 2010-09-20
dot icon07/07/2010
Termination of appointment of David Lloyd as a director
dot icon07/07/2010
Termination of appointment of David Lloyd as a secretary
dot icon09/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/09/2009
Return made up to 06/09/09; full list of members
dot icon08/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/10/2008
Return made up to 06/09/08; full list of members
dot icon21/05/2008
Appointment Terminated Director lee hall
dot icon21/05/2008
Appointment Terminated Director terence bird
dot icon14/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/11/2007
Declaration of satisfaction of mortgage/charge
dot icon23/10/2007
Declaration of satisfaction of mortgage/charge
dot icon01/10/2007
Return made up to 06/09/07; full list of members
dot icon01/10/2007
Director's particulars changed
dot icon17/09/2007
Registered office changed on 18/09/07 from: fulmer grange cottage framewood road fulmer slough s bucks SL2 4QS
dot icon22/10/2006
Return made up to 06/09/06; full list of members
dot icon03/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/05/2006
Particulars of mortgage/charge
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon27/03/2006
Registered office changed on 28/03/06 from: 14 craufurd rise maidenhead berkshire SL6 7LX
dot icon28/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/09/2005
Return made up to 06/09/05; full list of members
dot icon21/06/2005
Particulars of mortgage/charge
dot icon20/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Declaration of satisfaction of mortgage/charge
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
Secretary resigned
dot icon10/05/2005
Particulars of mortgage/charge
dot icon14/01/2005
Particulars of mortgage/charge
dot icon13/12/2004
Return made up to 06/09/04; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon31/08/2004
Registered office changed on 01/09/04 from: fulmer grange cottage framewood road fulmer buckinghamshire SL2 4QS
dot icon14/04/2004
Particulars of mortgage/charge
dot icon12/02/2004
Director resigned
dot icon29/01/2004
Particulars of mortgage/charge
dot icon12/01/2004
New director appointed
dot icon12/01/2004
New director appointed
dot icon12/01/2004
New director appointed
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/09/2003
Return made up to 06/09/03; full list of members
dot icon17/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/09/2002
Return made up to 06/09/02; full list of members
dot icon16/09/2002
New secretary appointed;new director appointed
dot icon26/05/2002
Secretary resigned
dot icon26/05/2002
Registered office changed on 27/05/02 from: fulmer grange cottage framewood road fulmer buckinghamshire SL2 4QS
dot icon12/02/2002
Registered office changed on 13/02/02 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL
dot icon03/11/2001
Return made up to 06/09/01; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon12/09/2000
Return made up to 06/09/00; full list of members
dot icon07/10/1999
Certificate of change of name
dot icon06/10/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon06/10/1999
Ad 04/10/99--------- £ si 99@1=99 £ ic 1/100
dot icon06/10/1999
Director resigned
dot icon06/10/1999
New director appointed
dot icon05/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee Hall
Director
08/12/2003 - 11/05/2008
7
CREMORNE NOMINEES LIMITED
Corporate Secretary
05/09/1999 - 14/05/2002
112
CREMORNE NOMINEES NO 2 LIMITED
Corporate Director
05/09/1999 - 03/10/1999
71
Hague, Stephen
Director
31/03/2002 - Present
-
Hague, Stephen
Secretary
31/03/2002 - 30/04/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRO-FOCUS LIMITED

PRO-FOCUS LIMITED is an(a) Dissolved company incorporated on 05/09/1999 with the registered office located at Brook Hill Brundall Road, Blofield, Norwich NR13 4LB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRO-FOCUS LIMITED?

toggle

PRO-FOCUS LIMITED is currently Dissolved. It was registered on 05/09/1999 and dissolved on 08/08/2011.

Where is PRO-FOCUS LIMITED located?

toggle

PRO-FOCUS LIMITED is registered at Brook Hill Brundall Road, Blofield, Norwich NR13 4LB.

What does PRO-FOCUS LIMITED do?

toggle

PRO-FOCUS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PRO-FOCUS LIMITED?

toggle

The latest filing was on 08/08/2011: Final Gazette dissolved via voluntary strike-off.