PRO HOSPITALITY LIMITED

Register to unlock more data on OkredoRegister

PRO HOSPITALITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03385116

Incorporation date

10/06/1997

Size

Full

Contacts

Registered address

Registered address

Hartwell House 55-61 Victoria Street, Bristol BS1 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1997)
dot icon15/04/2018
Final Gazette dissolved following liquidation
dot icon15/01/2018
Return of final meeting in a members' voluntary winding up
dot icon04/05/2017
Declaration of solvency
dot icon19/04/2017
Registered office address changed from 107 Leadenhall Street London EC3A 4AF to Hartwell House 55-61 Victoria Street Bristol BS1 6AD on 2017-04-20
dot icon18/04/2017
Appointment of a voluntary liquidator
dot icon18/04/2017
Resolutions
dot icon23/12/2016
Compulsory strike-off action has been discontinued
dot icon22/12/2016
Full accounts made up to 2015-12-16
dot icon14/11/2016
First Gazette notice for compulsory strike-off
dot icon16/08/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon17/12/2015
Total exemption full accounts made up to 2014-12-16
dot icon03/10/2015
Previous accounting period shortened from 2015-04-30 to 2014-12-16
dot icon23/08/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon17/08/2015
Termination of appointment of Mark Francis Greenwood as a director on 2015-05-01
dot icon11/02/2015
Current accounting period shortened from 2015-05-31 to 2015-04-30
dot icon11/02/2015
Appointment of Mr Mark Francis Greenwood as a director on 2014-12-16
dot icon11/02/2015
Termination of appointment of Maurice Eugene Stretton as a director on 2014-12-16
dot icon11/02/2015
Termination of appointment of Laura Mary Stretton as a director on 2014-12-16
dot icon11/02/2015
Appointment of Mr Paul James Tasker as a director on 2014-12-16
dot icon11/02/2015
Registered office address changed from Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET to 107 Leadenhall Street London EC3A 4AF on 2015-02-12
dot icon11/02/2015
Termination of appointment of Amanda Jayne Teresa Stretton as a director on 2014-12-16
dot icon11/02/2015
Termination of appointment of Arm Secretaries Limited as a secretary on 2014-12-16
dot icon30/10/2014
Statement of capital following an allotment of shares on 2014-07-04
dot icon17/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon18/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon27/03/2014
Satisfaction of charge 5 in full
dot icon27/03/2014
Satisfaction of charge 1 in full
dot icon27/03/2014
Satisfaction of charge 3 in full
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/12/2013
Director's details changed for Amanda Jayne Teresa Stretton on 2013-12-07
dot icon08/12/2013
Director's details changed for Laura Mary Stretton on 2013-12-07
dot icon10/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon03/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/08/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon29/07/2012
Second filing of AP01 previously delivered to Companies House
dot icon03/04/2012
Appointment of Laura Mary Stretton as a director
dot icon02/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/06/2010
Annual return made up to 2009-06-11 with full list of shareholders
dot icon10/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/09/2009
Return made up to 11/06/09; full list of members
dot icon07/05/2009
Ad 31/03/09\gbp si 198@1=198\gbp ic 2/200\
dot icon08/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/06/2008
Return made up to 11/06/08; full list of members
dot icon09/06/2008
Director's change of particulars / amanda quick / 08/09/2006
dot icon17/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon10/06/2007
Return made up to 11/06/07; full list of members
dot icon09/02/2007
Particulars of mortgage/charge
dot icon26/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon19/06/2006
Particulars of mortgage/charge
dot icon12/06/2006
Return made up to 11/06/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon10/07/2005
Return made up to 11/06/05; full list of members
dot icon18/05/2005
New director appointed
dot icon12/01/2005
Total exemption full accounts made up to 2004-05-31
dot icon04/10/2004
Particulars of mortgage/charge
dot icon07/07/2004
Return made up to 11/06/04; full list of members
dot icon07/07/2004
Secretary resigned
dot icon22/10/2003
New secretary appointed
dot icon22/10/2003
New secretary appointed
dot icon10/10/2003
Particulars of mortgage/charge
dot icon09/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon19/06/2003
Return made up to 11/06/03; full list of members
dot icon13/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon12/06/2002
Return made up to 11/06/02; full list of members
dot icon13/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon06/06/2001
Return made up to 11/06/01; full list of members
dot icon19/02/2001
Accounts for a small company made up to 2000-05-31
dot icon11/06/2000
Return made up to 11/06/00; full list of members
dot icon05/04/2000
Ad 12/06/99--------- £ si 1@1=1 £ ic 1/2
dot icon04/03/2000
Accounts for a small company made up to 1999-05-31
dot icon04/07/1999
Return made up to 11/06/99; full list of members
dot icon21/07/1998
Accounts for a dormant company made up to 1998-05-31
dot icon21/07/1998
Accounting reference date shortened from 30/06/98 to 31/05/98
dot icon22/06/1998
Return made up to 11/06/98; full list of members
dot icon22/06/1998
Director resigned
dot icon22/06/1998
New director appointed
dot icon11/02/1998
Certificate of change of name
dot icon26/11/1997
Certificate of change of name
dot icon07/08/1997
Certificate of change of name
dot icon10/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
15/12/2015
dot iconLast change occurred
15/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
15/12/2015
dot iconNext account date
15/12/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milne, Alan Robert
Nominee Director
10/06/1997 - 31/05/1998
593
Greenwood, Mark Francis
Director
15/12/2014 - 30/04/2015
15
Stretton, Amanda Jayne Teresa
Director
02/05/2005 - 15/12/2014
3
Stretton, Laura Mary
Director
31/01/2012 - 15/12/2014
1
Tasker, Paul James
Director
15/12/2014 - Present
14

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 HOSPITALITY LIMITED

PRO HOSPITALITY LIMITED is an(a) Dissolved company incorporated on 10/06/1997 with the registered office located at Hartwell House 55-61 Victoria Street, Bristol BS1 6AD. 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 HOSPITALITY LIMITED?

toggle

PRO HOSPITALITY LIMITED is currently Dissolved. It was registered on 10/06/1997 and dissolved on 15/04/2018.

Where is PRO HOSPITALITY LIMITED located?

toggle

PRO HOSPITALITY LIMITED is registered at Hartwell House 55-61 Victoria Street, Bristol BS1 6AD.

What does PRO HOSPITALITY LIMITED do?

toggle

PRO HOSPITALITY LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for PRO HOSPITALITY LIMITED?

toggle

The latest filing was on 15/04/2018: Final Gazette dissolved following liquidation.