Company NameProcurnet Limited
DirectorsMichael Anthony Murray and Michael Samway
Company StatusDissolved
Company Number03322440
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMichael Anthony Murray
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed19 October 2005(8 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleFinance
Correspondence Address142 W Poplar Avenue
San Mateo
Ca 94402
United States
Director NameMichael Samway
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2005(8 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleLawyer
Correspondence Address114 8th Terrace
Miami Beach
Fl 33139
United States
Secretary NameGrainne Brankin
NationalityBritish
StatusCurrent
Appointed19 October 2005(8 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleCorporate Counsel
Correspondence Address28 Sydney Street
London
SW3 6PP
Director NameMr Simon Cecil Maisey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStud Farm
Hill Wootton
Warwick
Warwickshire
CV35 7PP
Director NameMr Stuart Sidney Walters
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address52 Winterbourne Road
Solihull
West Midlands
B91 1LX
Secretary NameMr Philip Michael Teare
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Temple Road
Dorridge
Solihull
West Midlands
B93 8LF
Director NameMr Stephen John Packard
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(5 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cranfield Park
Burstall
Ipswich
Suffolk
IP8 3DT
Secretary NamePhilip Mussellwhite
NationalityBritish
StatusResigned
Appointed08 August 1997(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 2000)
RoleCompany Director
Correspondence AddressLow Farm
Eyke
Woodbridge
Suffolk
IP12 2QF
Secretary NameMr David Graham Baynes
NationalityBritish
StatusResigned
Appointed16 February 2000(2 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Station Road
Haddenham
Ely
Cambridgeshire
CB6 3XD
Secretary NameMark Paul Smyth
NationalityBritish
StatusResigned
Appointed30 September 2002(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2003)
RoleCompany Director
Correspondence Address1a Park Road
Ipswich
Suffolk
IP1 3SS
Director NameDr Devesh Patel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2005)
RoleCompany Director
Correspondence Address9 Rosebury Vale
Ruislip
HA4 6AQ
Secretary NameMichael John Horton
NationalityBritish
StatusResigned
Appointed02 July 2004(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Kingswood Road
Wimbledon
SW19 3NE
Secretary NameNicholas Brenton Ashmore
NationalityBritish
StatusResigned
Appointed15 July 2005(8 years, 4 months after company formation)
Appointment Duration3 months (resigned 19 October 2005)
RoleCompany Director
Correspondence Address5 Cairnfort Enniskerry Road
Stepaside
Dublin
D18
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Geoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,000

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 December 2007Dissolved (1 page)
15 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 September 2007Liquidators statement of receipts and payments (5 pages)
6 October 2006Registered office changed on 06/10/06 from: 125 shaftesbury avenue london WC2H 8AD (1 page)
29 September 2006Sp.res. "In specie" (1 page)
29 September 2006Appointment of a voluntary liquidator (2 pages)
29 September 2006Ord.res. "Books, records." Etc. (1 page)
29 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 September 2006Declaration of solvency (6 pages)
27 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
12 May 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2006Registered office changed on 31/01/06 from: ground floor mercury house triton court 14 finsbury square london EC2A 1BR (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (1 page)
1 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
18 April 2005Return made up to 21/02/05; full list of members (2 pages)
6 August 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
8 July 2004Return made up to 21/02/04; full list of members (6 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004Registered office changed on 07/07/04 from: royex house aldermanbury square london EC2V 7HR (1 page)
3 June 2004Secretary resigned (1 page)
10 August 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
24 April 2003Return made up to 21/02/03; no change of members (5 pages)
27 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
11 December 2002New secretary appointed (1 page)
11 December 2002Secretary resigned (1 page)
23 September 2002Accounts for a dormant company made up to 30 September 2001 (8 pages)
24 April 2002Return made up to 21/02/02; no change of members (5 pages)
4 February 2002Accounts for a dormant company made up to 30 September 2000 (8 pages)
22 February 2001Return made up to 21/02/01; full list of members (5 pages)
12 June 2000Full accounts made up to 30 September 1999 (14 pages)
9 June 2000Registered office changed on 09/06/00 from: kersey maltings kersey ipswich suffolk IP7 6DP (1 page)
9 June 2000Location of register of members (1 page)
16 March 2000Return made up to 21/02/00; no change of members (5 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned (1 page)
26 February 1999Return made up to 21/02/99; no change of members (5 pages)
24 December 1998Full accounts made up to 20 August 1998 (10 pages)
23 November 1998Location of register of members (1 page)
25 September 1998Director resigned (1 page)
13 March 1998Return made up to 21/02/98; full list of members (7 pages)
2 January 1998Accounting reference date extended from 28/02/98 to 20/08/98 (1 page)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Registered office changed on 18/08/97 from: 107 warwick street leamington spa warwickshire CV32 4QZ (1 page)
18 August 1997Secretary resigned (1 page)
18 August 1997Director resigned (1 page)
7 August 1997Ad 24/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 February 1997Secretary resigned (1 page)
21 February 1997Incorporation (22 pages)