About

Registered Number: 06678301
Date of Incorporation: 21/08/2008 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (9 years and 2 months ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Based in Manchester, Pro-mark Business Development Ltd was founded on 21 August 2008, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOX, Pamela 21 August 2008 11 October 2011 1
Secretary Name Appointed Resigned Total Appointments
KNOX, Pamela 21 August 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 26 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 June 2015
LIQ MISC OC - N/A 24 June 2015
4.40 - N/A 24 June 2015
4.40 - N/A 24 June 2015
4.68 - Liquidator's statement of receipts and payments 22 June 2015
AD01 - Change of registered office address 12 June 2015
4.68 - Liquidator's statement of receipts and payments 13 May 2014
4.68 - Liquidator's statement of receipts and payments 20 May 2013
1.4 - Notice of completion of voluntary arrangement 25 April 2012
RESOLUTIONS - N/A 20 April 2012
RESOLUTIONS - N/A 20 April 2012
AD01 - Change of registered office address 20 April 2012
4.20 - N/A 20 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2012
2.24B - N/A 16 November 2011
2.33B - N/A 11 November 2011
2.24B - N/A 24 October 2011
TM01 - Termination of appointment of director 18 October 2011
AP01 - Appointment of director 12 October 2011
AR01 - Annual Return 23 August 2011
2.23B - N/A 10 May 2011
1.1 - Report of meeting approving voluntary arrangement 10 May 2011
2.17B - N/A 10 May 2011
2.17B - N/A 12 April 2011
2.12B - N/A 11 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AR01 - Annual Return 10 June 2010
AD01 - Change of registered office address 18 January 2010
395 - Particulars of a mortgage or charge 17 June 2009
395 - Particulars of a mortgage or charge 12 June 2009
NEWINC - New incorporation documents 21 August 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.