Company NameProcurement Facilities Limited
Company StatusDissolved
Company Number02053856
CategoryPrivate Limited Company
Incorporation Date9 September 1986(37 years, 7 months ago)
Dissolution Date29 March 2011 (13 years ago)
Previous NameIssaco (Africa) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Graham Steere
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(12 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Concorde Baliffs Cross Road
St. Andrew
Guernsey
GY6 8SB
Director NameManagement Consultants International Inc (Corporation)
StatusClosed
Appointed27 December 2007(21 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 29 March 2011)
Correspondence AddressBox 388, Mail Boxes Etc
Ctra Cabo La Nao Pla 124 6
Alicante 03730 Javea
Spain
Secretary NameManagement Consultants International Inc. (Corporation)
StatusClosed
Appointed24 September 2008(22 years after company formation)
Appointment Duration2 years, 6 months (closed 29 March 2011)
Correspondence AddressLa Concorde Bailiffs Cross Road
St Andrew
Guernsey
GY6 8SB
Director NameMr Paris George Issaias
Date of BirthJuly 1942 (Born 81 years ago)
NationalityGreek
StatusResigned
Appointed19 December 1991(5 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 14 November 2006)
RoleCivil Engineer
Correspondence AddressTheofrastou 2 Politia
N Erythrea
Athens
Foreign
Director NameWalter Petre
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(5 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 June 1999)
RoleRetired Engineer
Correspondence AddressL'Enclos
Sark
Channel Islands
Director NameLeslie Anthony Steere
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(5 years, 3 months after company formation)
Appointment Duration16 years (resigned 27 December 2007)
RoleChartered Accountant
Correspondence AddressLa Cachette Prince Alberts Road
St Peter Port
Guernsey
Channel Islands
GY1 1EZ
Secretary NameJeremy Graham Steere
NationalityBritish
StatusResigned
Appointed01 April 2004(17 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 September 2008)
RoleCompany Director
Correspondence AddressBox 388 Mail Boxes Etc
Ctra, Cabo De La Nao (Pla) 124-6
03730 Javer
(Alicante)
Spain
Secretary NameCoutts International Nominees Limited (Corporation)
StatusResigned
Appointed19 December 1991(5 years, 3 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
Correspondence Address46 Bedford Row
London
WC1R 4LR
Secretary NameAchates Services Limited (Corporation)
StatusResigned
Appointed31 December 2001(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2004)
Correspondence AddressSuite 2 Houmet House
Rue Des Houmets
Castel
GY5 7XZ

Location

Registered Address1st Floor, Epworth House
25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
1 December 2010Application to strike the company off the register (3 pages)
1 December 2010Application to strike the company off the register (3 pages)
14 October 2010Total exemption full accounts made up to 31 August 2010 (7 pages)
14 October 2010Total exemption full accounts made up to 31 August 2010 (7 pages)
10 September 2010Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page)
10 September 2010Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page)
30 March 2010Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1,000
(5 pages)
30 March 2010Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1,000
(5 pages)
29 March 2010Director's details changed for Management Consultants International Inc on 16 December 2009 (1 page)
29 March 2010Director's details changed for Management Consultants International Inc on 16 December 2009 (1 page)
29 March 2010Director's details changed for Mr Jeremy Graham Steere on 15 March 2010 (2 pages)
29 March 2010Secretary's details changed for Management Consultants International Inc. on 16 December 2009 (2 pages)
29 March 2010Secretary's details changed for Management Consultants International Inc. on 16 December 2009 (2 pages)
29 March 2010Director's details changed for Mr Jeremy Graham Steere on 15 March 2010 (2 pages)
9 November 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
9 November 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
20 October 2009Total exemption full accounts made up to 28 February 2008 (6 pages)
20 October 2009Total exemption full accounts made up to 28 February 2008 (6 pages)
6 February 2009Return made up to 16/12/08; full list of members (4 pages)
6 February 2009Return made up to 16/12/08; full list of members (4 pages)
2 February 2009Appointment terminated secretary jeremy steere (1 page)
2 February 2009Secretary appointed management consultants international inc. (2 pages)
2 February 2009Secretary appointed management consultants international inc. (2 pages)
2 February 2009Director's Change of Particulars / jeremy steere / 24/12/2008 / HouseName/Number was: , now: melbourne house; Street was: box 388 ctra cabo la nao (pla) 124-6, now: 26 mount durand; Area was: , now: st. Peter port; Post Town was: javea, now: guernsey; Region was: alicante 03730, now: channel islands; Post Code was: , now: GY1 1ED; Country was: spai (1 page)
2 February 2009Appointment Terminated Secretary jeremy steere (1 page)
2 February 2009Director's change of particulars / jeremy steere / 24/12/2008 (1 page)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Return made up to 16/12/07; full list of members (3 pages)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Location of register of members (1 page)
31 January 2008Return made up to 16/12/07; full list of members (3 pages)
31 January 2008Location of register of members (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
20 December 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
20 December 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
18 February 2007Total exemption full accounts made up to 28 February 2006 (5 pages)
18 February 2007Total exemption full accounts made up to 28 February 2006 (5 pages)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Return made up to 16/12/06; full list of members (3 pages)
17 January 2007Return made up to 16/12/06; full list of members (3 pages)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: cromwell house fulwood place london WC1V 6HZ (1 page)
9 November 2006Registered office changed on 09/11/06 from: cromwell house fulwood place london WC1V 6HZ (1 page)
16 January 2006Return made up to 16/12/05; full list of members (3 pages)
16 January 2006Return made up to 16/12/05; full list of members (3 pages)
30 September 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
30 September 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
14 January 2005Return made up to 16/12/04; full list of members (7 pages)
14 January 2005Return made up to 16/12/04; full list of members (7 pages)
30 June 2004Secretary's particulars changed;director's particulars changed (1 page)
30 June 2004Secretary's particulars changed;director's particulars changed (1 page)
11 May 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
11 May 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
14 April 2004Return made up to 16/12/03; full list of members (7 pages)
14 April 2004Return made up to 16/12/03; full list of members (7 pages)
23 June 2003Company name changed issaco (africa) LIMITED\certificate issued on 23/06/03 (2 pages)
23 June 2003Company name changed issaco (africa) LIMITED\certificate issued on 23/06/03 (2 pages)
2 April 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
2 April 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
14 January 2003Return made up to 16/12/02; full list of members (7 pages)
14 January 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
2 October 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
14 February 2002Total exemption full accounts made up to 28 February 2001 (6 pages)
14 February 2002Total exemption full accounts made up to 28 February 2001 (6 pages)
23 January 2002Return made up to 16/12/01; full list of members (7 pages)
23 January 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
23 March 2001Full accounts made up to 28 February 2000 (6 pages)
23 March 2001Full accounts made up to 28 February 2000 (6 pages)
9 January 2001Return made up to 16/12/00; full list of members (7 pages)
9 January 2001Return made up to 16/12/00; full list of members (7 pages)
25 January 2000Return made up to 16/12/99; full list of members (7 pages)
25 January 2000Return made up to 16/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 1999Full accounts made up to 28 February 1999 (5 pages)
21 December 1999Full accounts made up to 28 February 1999 (5 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
13 April 1999Return made up to 16/12/98; full list of members (7 pages)
13 April 1999Return made up to 16/12/98; full list of members (7 pages)
24 September 1998Full accounts made up to 28 February 1998 (5 pages)
24 September 1998Full accounts made up to 28 February 1998 (5 pages)
6 January 1998Return made up to 16/12/97; no change of members (5 pages)
6 January 1998Return made up to 16/12/97; no change of members (5 pages)
6 January 1998Full accounts made up to 28 February 1997 (6 pages)
6 January 1998Full accounts made up to 28 February 1997 (6 pages)
23 December 1996Full accounts made up to 29 February 1996 (6 pages)
23 December 1996Full accounts made up to 29 February 1996 (6 pages)
21 December 1996Return made up to 16/12/96; no change of members (5 pages)
21 December 1996Return made up to 16/12/96; no change of members (5 pages)
12 January 1996Return made up to 16/12/95; full list of members (7 pages)
12 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1996Return made up to 16/12/95; full list of members (7 pages)
16 November 1995Full accounts made up to 28 February 1995 (7 pages)
16 November 1995Full accounts made up to 28 February 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)