Company NameProcarn Builders Limited
Company StatusDissolved
Company Number02949209
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 9 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKevin James Clancy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1994(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 14 January 2003)
RoleBuilder
Correspondence AddressRembrandt House
Gould Copse
Botley
Hampshire
SO30 2ER
Secretary NameSusan Cooper
NationalityBritish
StatusClosed
Appointed30 September 1994(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 14 January 2003)
RoleManager
Correspondence Address2 Rayleigh Road
Palmers Green
London
N13 5QR
Director NameFrancis Colborn Veitch
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(11 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 30 July 1998)
RoleCompany Director
Correspondence AddressApril Cottage Church Road
Bow Brickhill
Milton Keynes
MK17 9LD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressUnit 2a Spencer Mews
Spencer Avenue
Palmers Green
London
N13 4TR
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardBowes
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£5,189
Net Worth-£28,791
Cash£1,421
Current Liabilities£79,810

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
16 August 2002Application for striking-off (1 page)
19 September 2001Return made up to 15/07/01; full list of members (6 pages)
8 September 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Full accounts made up to 31 July 1999 (10 pages)
29 December 1999Full accounts made up to 31 July 1998 (11 pages)
8 September 1999Return made up to 15/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
10 September 1998Return made up to 15/07/98; full list of members (6 pages)
24 August 1998Full accounts made up to 31 July 1996 (11 pages)
24 August 1998Full accounts made up to 31 July 1997 (10 pages)
24 August 1998Director resigned (1 page)
6 February 1998Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Return made up to 15/07/97; full list of members (6 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
15 August 1996Return made up to 15/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1996Accounts for a dormant company made up to 30 July 1995 (6 pages)
5 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 1995Return made up to 15/07/95; full list of members (6 pages)
27 June 1995New director appointed (2 pages)