Company NameDCS Procon Limited
Company StatusDissolved
Company Number01595353
CategoryPrivate Limited Company
Incorporation Date4 November 1981(42 years, 6 months ago)
Dissolution Date3 February 2004 (20 years, 3 months ago)
Previous NameProcon Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew James Forsyth
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(16 years, 12 months after company formation)
Appointment Duration5 years, 3 months (closed 03 February 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressWell House Farm
Pateley Bridge
Harrogate
North Yorkshire
HG3 5NG
Director NameMr Stephen Yapp
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(21 years, 8 months after company formation)
Appointment Duration7 months, 1 week (closed 03 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Tovells
Off School Lane Ufford
Woodbridge
Suffolk
IP13 6HF
Secretary NameMr Colin Stephen Campbell
NationalityBritish
StatusClosed
Appointed30 June 2003(21 years, 8 months after company formation)
Appointment Duration7 months, 1 week (closed 03 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Mildmay Grove North
London
N1 4PL
Director NameMr Michael Gordon Claisse
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(9 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 December 2001)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressRobin Hill
Main Road Itchen Abbas
Winchester
Hampshire
SO21 1AT
Director NameBarry Kemp
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 1994)
RoleComputer Consultant
Correspondence AddressKingsmead House
Upper Station Road
Henfield
West Sussex
BN5 9PH
Secretary NameAngela Mary Jeffreys
NationalityBritish
StatusResigned
Appointed17 June 1991(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address46 Cedar Drive
Southwater
Horsham
West Sussex
RH13 7UF
Director NameMrs Penelope Janice Claisse
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 December 1997)
RoleMarketing Assistant
Country of ResidenceEngland
Correspondence AddressRobin Hill
Main Road Itchen Abbas
Winchester
Hampshire
SO21 1AT
Secretary NameMrs Penelope Janice Claisse
NationalityBritish
StatusResigned
Appointed01 December 1995(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 December 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRobin Hill
Main Road Itchen Abbas
Winchester
Hampshire
SO21 1AT
Director NameMr Robert George Arrowsmith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(16 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Brendon Drive
Esher
KT10 9EQ
Director NameMr Robert Singleton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(16 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 17 December 2000)
RoleManager
Correspondence AddressSutton Lodge
York Road, Sutton On The Forest
York
North Yorkshire
YO61 1ER
Secretary NameKeith Patrick Neylon
NationalityBritish
StatusResigned
Appointed23 December 1997(16 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address26 Haigh Wood Road
Leeds
West Yorkshire
LS16 6PB
Director NameMr Michael Joseph Henderson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(16 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Beverley Rise
Ilkley
West Yorkshire
LS29 9DB
Director NameDavid Joynes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(17 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 2001)
RoleSales
Correspondence AddressThe Old Malt Kiln Ripon Road
Killinghall
Harrogate
North Yorkshire
HG3 2AZ

Location

Registered Address1 Sun Street
London
EC2A 2EP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Current Liabilities£703,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
23 August 2003New secretary appointed (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003New director appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: caledonia house redvers close lawnswood leeds west yorkshire LS16 6QY (1 page)
9 July 2003Secretary resigned (1 page)
13 June 2003Return made up to 08/06/03; full list of members (7 pages)
13 May 2003Accounts made up to 31 December 2002 (11 pages)
16 June 2002Return made up to 08/06/02; full list of members (7 pages)
4 April 2002Accounts made up to 31 December 2001 (13 pages)
10 December 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
28 August 2001Registered office changed on 28/08/01 from: victoria house redvers close lawnswood leeds LS16 6QY (1 page)
9 August 2001Accounts made up to 31 December 2000 (15 pages)
19 June 2001Return made up to 08/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/06/01
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 January 2001Director resigned (1 page)
15 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2000Accounts made up to 31 December 1999 (16 pages)
22 June 2000Return made up to 08/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
27 April 2000Memorandum and Articles of Association (12 pages)
7 April 2000Company name changed procon associates LIMITED\certificate issued on 10/04/00 (2 pages)
5 July 1999Return made up to 08/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 1999Accounts made up to 31 December 1998 (18 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
24 January 1999New director appointed (2 pages)
27 October 1998Auditor's resignation (1 page)
4 July 1998Return made up to 08/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998New director appointed (2 pages)
26 January 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
26 January 1998New director appointed (2 pages)
17 December 1997Accounts made up to 31 October 1997 (13 pages)
3 December 1997Return made up to 08/06/97; no change of members; amend (6 pages)
8 June 1997Return made up to 08/06/97; full list of members (6 pages)
26 November 1996Accounts made up to 31 October 1996 (13 pages)
1 July 1996Return made up to 08/06/96; full list of members
  • 363(287) ‐ Registered office changed on 01/07/96
(6 pages)
7 December 1995New secretary appointed (2 pages)
7 December 1995Secretary resigned (2 pages)
6 December 1995Accounts made up to 31 October 1995 (16 pages)
16 June 1995Return made up to 08/06/95; no change of members (6 pages)