Pateley Bridge
Harrogate
North Yorkshire
HG3 5NG
Director Name | Mr Stephen Yapp |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(21 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 03 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Tovells Off School Lane Ufford Woodbridge Suffolk IP13 6HF |
Secretary Name | Mr Colin Stephen Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(21 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 03 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Mildmay Grove North London N1 4PL |
Director Name | Mr Michael Gordon Claisse |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 December 2001) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Robin Hill Main Road Itchen Abbas Winchester Hampshire SO21 1AT |
Director Name | Barry Kemp |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 1994) |
Role | Computer Consultant |
Correspondence Address | Kingsmead House Upper Station Road Henfield West Sussex BN5 9PH |
Secretary Name | Angela Mary Jeffreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 46 Cedar Drive Southwater Horsham West Sussex RH13 7UF |
Director Name | Mrs Penelope Janice Claisse |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 December 1997) |
Role | Marketing Assistant |
Country of Residence | England |
Correspondence Address | Robin Hill Main Road Itchen Abbas Winchester Hampshire SO21 1AT |
Secretary Name | Mrs Penelope Janice Claisse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 December 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Robin Hill Main Road Itchen Abbas Winchester Hampshire SO21 1AT |
Director Name | Mr Robert George Arrowsmith |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(16 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 September 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brendon Drive Esher KT10 9EQ |
Director Name | Mr Robert Singleton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 December 2000) |
Role | Manager |
Correspondence Address | Sutton Lodge York Road, Sutton On The Forest York North Yorkshire YO61 1ER |
Secretary Name | Keith Patrick Neylon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 26 Haigh Wood Road Leeds West Yorkshire LS16 6PB |
Director Name | Mr Michael Joseph Henderson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beverley Rise Ilkley West Yorkshire LS29 9DB |
Director Name | David Joynes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 August 2001) |
Role | Sales |
Correspondence Address | The Old Malt Kiln Ripon Road Killinghall Harrogate North Yorkshire HG3 2AZ |
Registered Address | 1 Sun Street London EC2A 2EP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £703,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | New director appointed (2 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: caledonia house redvers close lawnswood leeds west yorkshire LS16 6QY (1 page) |
9 July 2003 | Secretary resigned (1 page) |
13 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
13 May 2003 | Accounts made up to 31 December 2002 (11 pages) |
16 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
4 April 2002 | Accounts made up to 31 December 2001 (13 pages) |
10 December 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: victoria house redvers close lawnswood leeds LS16 6QY (1 page) |
9 August 2001 | Accounts made up to 31 December 2000 (15 pages) |
19 June 2001 | Return made up to 08/06/01; full list of members
|
10 January 2001 | Director resigned (1 page) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2000 | Accounts made up to 31 December 1999 (16 pages) |
22 June 2000 | Return made up to 08/06/00; full list of members
|
13 June 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Memorandum and Articles of Association (12 pages) |
7 April 2000 | Company name changed procon associates LIMITED\certificate issued on 10/04/00 (2 pages) |
5 July 1999 | Return made up to 08/06/99; full list of members
|
6 April 1999 | Accounts made up to 31 December 1998 (18 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
24 January 1999 | New director appointed (2 pages) |
27 October 1998 | Auditor's resignation (1 page) |
4 July 1998 | Return made up to 08/06/98; full list of members
|
3 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1998 | New director appointed (2 pages) |
26 January 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
26 January 1998 | New director appointed (2 pages) |
17 December 1997 | Accounts made up to 31 October 1997 (13 pages) |
3 December 1997 | Return made up to 08/06/97; no change of members; amend (6 pages) |
8 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
26 November 1996 | Accounts made up to 31 October 1996 (13 pages) |
1 July 1996 | Return made up to 08/06/96; full list of members
|
7 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |
6 December 1995 | Accounts made up to 31 October 1995 (16 pages) |
16 June 1995 | Return made up to 08/06/95; no change of members (6 pages) |