About

Registered Number: 04689518
Date of Incorporation: 06/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 152 Bocking Lane, Beauchief, Sheffield, South Yorkshire, S8 7BL

 

Based in Sheffield in South Yorkshire, Probase Design Ltd was established in 2003, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The current directors of the business are listed as Coyne, Denise, Coyne, Denise, Coyne, Stephen George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COYNE, Denise 02 March 2017 - 1
COYNE, Stephen George 23 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COYNE, Denise 23 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 18 March 2020
AA - Annual Accounts 07 August 2019
AA01 - Change of accounting reference date 26 July 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 06 March 2017
AP01 - Appointment of director 02 March 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 10 March 2016
CH01 - Change of particulars for director 10 March 2016
CH03 - Change of particulars for secretary 10 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 25 November 2008
363a - Annual Return 21 November 2008
363a - Annual Return 21 November 2008
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 28 April 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 26 January 2006
AA - Annual Accounts 05 January 2005
363s - Annual Return 08 June 2004
225 - Change of Accounting Reference Date 03 May 2003
287 - Change in situation or address of Registered Office 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.