PROUDLOCKS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS14 6FD
Company number 04429250
Status Active - Proposal to Strike off
Incorporation Date 1 May 2002
Company Type Private Limited Company
Address FIRST FLOOR - UNIT-3 KILLINGBECK COURT, KILLINGBECK OFFICE VILLAGE, LEEDS, LS14 6FD
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of PROUDLOCKS LIMITED are www.proudlocks.co.uk, and www.proudlocks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Garforth Rail Station is 4.1 miles; to Castleford Rail Station is 7.6 miles; to Sandal & Agbrigg Rail Station is 9.9 miles; to Featherstone Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Proudlocks Limited is a Private Limited Company. The company registration number is 04429250. Proudlocks Limited has been working since 01 May 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Proudlocks Limited is First Floor Unit 3 Killingbeck Court Killingbeck Office Village Leeds Ls14 6fd. . JOHNSON, Martin John is a Director of the company. Secretary BRERETON, James Henry has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRERETON, Irene Margaret has been resigned. Director BRERETON, James Henry has been resigned. Director ELLIOT, Martin Robert has been resigned. Director IQBAL, Asud has been resigned. Director IRFAN, Mohammad has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
JOHNSON, Martin John
Appointed Date: 05 July 2011
65 years old

Resigned Directors

Secretary
BRERETON, James Henry
Resigned: 31 March 2010
Appointed Date: 01 May 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 May 2002
Appointed Date: 01 May 2002

Director
BRERETON, Irene Margaret
Resigned: 02 January 2013
Appointed Date: 01 May 2002
75 years old

Director
BRERETON, James Henry
Resigned: 06 November 2006
Appointed Date: 01 May 2002
85 years old

Director
ELLIOT, Martin Robert
Resigned: 01 December 2014
Appointed Date: 01 May 2006
63 years old

Director
IQBAL, Asud
Resigned: 10 January 2012
Appointed Date: 01 April 2010
54 years old

Director
IRFAN, Mohammad
Resigned: 10 January 2012
Appointed Date: 05 July 2011
50 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 May 2002
Appointed Date: 01 May 2002

PROUDLOCKS LIMITED Events

17 Oct 2015
Voluntary strike-off action has been suspended
06 Oct 2015
First Gazette notice for voluntary strike-off
27 Sep 2015
Application to strike the company off the register
15 Sep 2015
Compulsory strike-off action has been discontinued
14 Sep 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,010

...
... and 49 more events
24 May 2002
Secretary resigned
24 May 2002
Registered office changed on 24/05/02 from: 12 york place leeds west yorkshire LS1 2DS
24 May 2002
New director appointed
24 May 2002
New secretary appointed;new director appointed
01 May 2002
Incorporation

PROUDLOCKS LIMITED Charges

2 September 2013
Charge code 0442 9250 0002
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Notification of addition to or amendment of charge…
13 March 2013
Debenture deed
Delivered: 15 March 2013
Status: Satisfied on 21 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…