About

Registered Number: 03315573
Date of Incorporation: 10/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years ago)
Registered Address: 10b Lilleshall Close, Redditch, Worcestershire, B98 0PW

 

Ex-pro Ltd was founded on 10 February 1997. The current directors of the business are listed as Lingard, Rowan Clare, Lingard, Clive William. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINGARD, Clive William 10 February 1997 - 1
Secretary Name Appointed Resigned Total Appointments
LINGARD, Rowan Clare 11 February 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
DS01 - Striking off application by a company 29 December 2016
AA - Annual Accounts 13 August 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 09 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 15 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 25 February 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 13 February 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 09 March 2006
AA - Annual Accounts 27 July 2005
225 - Change of Accounting Reference Date 17 May 2005
363s - Annual Return 03 March 2005
CERTNM - Change of name certificate 17 September 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 16 June 2000
CERTNM - Change of name certificate 18 February 2000
363s - Annual Return 17 February 2000
287 - Change in situation or address of Registered Office 29 November 1999
AA - Annual Accounts 16 April 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 26 July 1998
363s - Annual Return 04 March 1998
225 - Change of Accounting Reference Date 18 February 1998
288a - Notice of appointment of directors or secretaries 14 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
NEWINC - New incorporation documents 10 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.