Hartshorne
Swadlincote
Derbyshire
DE11 7AE
Director Name | Mr Stephen Richard Ellix |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2009(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 14 February 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Sunnyside Newhall Swadlincote Derbyshire DE11 0TN |
Director Name | Mr David Samuel Kerr |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Role | Fluid Engineer |
Country of Residence | Scotland |
Correspondence Address | 1a Castlehill Road Carluke South Lanarkshire ML8 5EN Scotland |
Secretary Name | Leighann Martha Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Castlehill Road Carluke Lanarkshire ML8 5EN Scotland |
Director Name | David Ashby |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2008) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 78 Pillans Avenue Newlands Park Carluke ML8 5WD Scotland |
Director Name | Mr Robert Franklin Jarvie |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 2002) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 14 Green Ferns Blackwood South Lanarkshire ML11 9XT Scotland |
Director Name | Andrew Elphick |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | Badgers Brook Appledore Kent TN26 2BS |
Director Name | Jacob Kok |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 August 2005(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Moerasmol 12 Veenewdall Bv Nl 3904 Netherlands |
Director Name | Ralf Hans Kiermaier |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 October 2014(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2016) |
Role | Vice President And Marketing Prominent Group |
Country of Residence | Germany |
Correspondence Address | 91 Bothwell Road Hamilton South Lanarkshire ML3 0DW Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Telephone | 01698 424353 |
---|---|
Telephone region | Motherwell |
Registered Address | 91 Bothwell Road Hamilton ML3 0DW Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£724,922 |
Cash | £61,146 |
Current Liabilities | £409,794 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 November 2001 | Delivered on: 12 December 2001 Persons entitled: UK Steel Enterprise Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
22 February 2001 | Delivered on: 28 February 2001 Persons entitled: North Lanarkshire Council Classification: Floating charge Secured details: £19,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
15 October 1999 | Delivered on: 3 November 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2, 18 albert street, motherwell. Outstanding |
10 March 1999 | Delivered on: 16 March 1999 Satisfied on: 19 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2018 | Return of final meeting of voluntary winding up (16 pages) |
23 December 2016 | Resolutions
|
23 December 2016 | Resolutions
|
15 December 2016 | Termination of appointment of Ralf Hans Kiermaier as a director on 28 November 2016 (2 pages) |
15 December 2016 | Termination of appointment of Ralf Hans Kiermaier as a director on 28 November 2016 (2 pages) |
22 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
22 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
14 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
14 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
20 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
3 November 2014 | Termination of appointment of Jacob Kok as a director on 21 October 2014 (1 page) |
3 November 2014 | Appointment of Ralf Hans Kiermaier as a director on 21 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Jacob Kok as a director on 21 October 2014 (1 page) |
3 November 2014 | Appointment of Ralf Hans Kiermaier as a director on 21 October 2014 (2 pages) |
17 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
17 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
17 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
28 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Director's details changed for Mr Stephen Richard Ellix on 4 December 2012 (2 pages) |
18 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Director's details changed for Mr Stephen Richard Ellix on 4 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr Stephen Richard Ellix on 4 December 2012 (2 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Director's details changed for Mr Stephen Richard Ellix on 4 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Mr Stephen Richard Ellix on 4 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Mr Stephen Richard Ellix on 4 December 2011 (2 pages) |
17 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Auditor's resignation (1 page) |
9 January 2012 | Auditor's resignation (1 page) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
25 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
3 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
5 January 2010 | Director's details changed for Jacob Kok on 4 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Jacob Kok on 4 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Stephen Richard Ellix on 4 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Jacob Kok on 4 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Stephen Richard Ellix on 4 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Stephen Richard Ellix on 4 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
17 July 2009 | Company name changed proshield LIMITED\certificate issued on 17/07/09 (2 pages) |
17 July 2009 | Company name changed proshield LIMITED\certificate issued on 17/07/09 (2 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from unit 2, 18 albert street motherwell lanarkshire ML1 1PR (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from unit 2, 18 albert street motherwell lanarkshire ML1 1PR (1 page) |
6 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 June 2009 | Appointment terminated director andrew elphick (1 page) |
19 June 2009 | Director appointed stephen ellix (2 pages) |
19 June 2009 | Appointment terminated director andrew elphick (1 page) |
19 June 2009 | Director appointed stephen ellix (2 pages) |
3 March 2009 | Appointment terminated director david ashby (1 page) |
3 March 2009 | Appointment terminated director david kerr (1 page) |
3 March 2009 | Appointment terminated director david kerr (1 page) |
3 March 2009 | Appointment terminated director david ashby (1 page) |
19 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
19 February 2008 | Dec mort/charge * (2 pages) |
19 February 2008 | Dec mort/charge * (2 pages) |
10 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
10 December 2007 | Director's particulars changed (1 page) |
2 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
24 January 2007 | Return made up to 04/12/06; full list of members (8 pages) |
24 January 2007 | Return made up to 04/12/06; full list of members (8 pages) |
31 July 2006 | Resolutions
|
28 February 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
19 January 2006 | Return made up to 04/12/05; full list of members (8 pages) |
19 January 2006 | Return made up to 04/12/05; full list of members (8 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | New secretary appointed (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 November 2004 | Return made up to 04/12/04; full list of members (7 pages) |
23 November 2004 | Return made up to 04/12/04; full list of members (7 pages) |
15 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
15 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
31 December 2002 | Return made up to 04/12/02; no change of members
|
31 December 2002 | Return made up to 04/12/02; no change of members
|
31 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
31 December 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
31 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
31 December 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Ad 29/11/01--------- £ si 57600@1=57600 £ ic 100/57700 (2 pages) |
19 June 2002 | Return made up to 04/12/01; change of members (7 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Return made up to 04/12/01; change of members (7 pages) |
19 June 2002 | Ad 29/11/01--------- £ si 57600@1=57600 £ ic 100/57700 (2 pages) |
18 December 2001 | Alterations to a floating charge (11 pages) |
18 December 2001 | Alterations to a floating charge (11 pages) |
14 December 2001 | Alterations to a floating charge (16 pages) |
14 December 2001 | Alterations to a floating charge (16 pages) |
12 December 2001 | Partic of mort/charge * (5 pages) |
12 December 2001 | Partic of mort/charge * (5 pages) |
10 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
10 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
4 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
4 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
4 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
3 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
3 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
3 November 1999 | Partic of mort/charge * (5 pages) |
3 November 1999 | Partic of mort/charge * (5 pages) |
12 August 1999 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
12 August 1999 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
16 March 1999 | Partic of mort/charge * (6 pages) |
16 March 1999 | Partic of mort/charge * (6 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Ad 04/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 1999 | Ad 04/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
4 December 1998 | Incorporation (18 pages) |
4 December 1998 | Incorporation (18 pages) |