About

Registered Number: 02422255
Date of Incorporation: 13/09/1989 (34 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (6 years and 6 months ago)
Registered Address: 8 Battersea Road, Heaton Mersey, Stockport, SK4 3EA,

 

Prosport Ltd was registered on 13 September 1989. Currently we aren't aware of the number of employees at the Prosport Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOLLY, Caroline 21 January 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2017
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
DISS40 - Notice of striking-off action discontinued 12 April 2017
DISS16(SOAS) - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
CS01 - N/A 27 September 2016
AD01 - Change of registered office address 27 September 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 09 October 2014
MR04 - N/A 16 July 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 14 September 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 28 October 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 30 November 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 14 September 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 12 February 2009
AA - Annual Accounts 15 January 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 17 November 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 13 October 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 19 October 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 25 September 2002
287 - Change in situation or address of Registered Office 30 April 2002
CERTNM - Change of name certificate 26 April 2002
AA - Annual Accounts 31 December 2001
363s - Annual Return 05 October 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 09 October 2000
AUD - Auditor's letter of resignation 21 March 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 20 December 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 10 November 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 28 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1997
288c - Notice of change of directors or secretaries or in their particulars 11 February 1997
288c - Notice of change of directors or secretaries or in their particulars 11 February 1997
395 - Particulars of a mortgage or charge 12 December 1996
AA - Annual Accounts 09 October 1996
363s - Annual Return 29 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1995
363s - Annual Return 02 November 1995
288 - N/A 02 November 1995
AA - Annual Accounts 04 September 1995
395 - Particulars of a mortgage or charge 25 May 1995
288 - N/A 08 November 1994
363s - Annual Return 24 October 1994
AA - Annual Accounts 02 September 1994
RESOLUTIONS - N/A 25 August 1994
RESOLUTIONS - N/A 25 August 1994
RESOLUTIONS - N/A 25 August 1994
AUD - Auditor's letter of resignation 09 May 1994
363s - Annual Return 13 December 1993
288 - N/A 13 December 1993
AA - Annual Accounts 30 August 1993
AA - Annual Accounts 30 October 1992
363s - Annual Return 18 October 1992
AA - Annual Accounts 22 October 1991
363a - Annual Return 22 October 1991
395 - Particulars of a mortgage or charge 24 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 March 1991
395 - Particulars of a mortgage or charge 05 February 1991
288 - N/A 18 September 1989
NEWINC - New incorporation documents 13 September 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 1996 Fully Satisfied

N/A

Debenture 18 May 1995 Fully Satisfied

N/A

Debenture 17 June 1991 Fully Satisfied

N/A

Legal charge 29 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.