About

Registered Number: 06306466
Date of Incorporation: 09/07/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 4 months ago)
Registered Address: 2 Victoria Grove, Bridport, Dorset, DT6 3AA,

 

Based in Bridport, Dorset, Prospec Joinery Ltd was founded on 09 July 2007. This organisation has 2 directors listed as Staniszewski, Richard Zygmunt, Tijou, James John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANISZEWSKI, Richard Zygmunt 01 July 2012 13 November 2013 1
TIJOU, James John 16 August 2007 31 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
DISS16(SOAS) - N/A 11 April 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
TM01 - Termination of appointment of director 27 November 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 18 July 2012
AP01 - Appointment of director 12 July 2012
AR01 - Annual Return 19 August 2011
AD01 - Change of registered office address 19 August 2011
AA - Annual Accounts 05 August 2011
CH01 - Change of particulars for director 21 June 2011
CH01 - Change of particulars for director 21 June 2011
CH03 - Change of particulars for secretary 21 June 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AD01 - Change of registered office address 21 December 2009
TM01 - Termination of appointment of director 04 November 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 07 May 2009
225 - Change of Accounting Reference Date 13 April 2009
363a - Annual Return 22 September 2008
287 - Change in situation or address of Registered Office 01 April 2008
287 - Change in situation or address of Registered Office 15 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
287 - Change in situation or address of Registered Office 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
NEWINC - New incorporation documents 09 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.