Company NameProdec Contracting Limited
Company StatusDissolved
Company Number04202281
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)
Dissolution Date6 February 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameArchie Cameron
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleBuilder
Correspondence Address40 Victoria Avenue
Collier Row
Romford
Essex
RH5 2QD
Director NamePeter Alan Livesey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleBuilder
Correspondence Address323 Straight Road
Romford
Essex
RM3 7JT
Secretary NamePeter Alan Livesey
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleBuilder
Correspondence Address323 Straight Road
Romford
Essex
RM3 7JT

Location

Registered AddressJenkins Farm Murthering Lane
Navestock
Romford
Essex
RM4 1HL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNavestock
WardBrizes and Doddinghurst

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 February 2013Final Gazette dissolved following liquidation (1 page)
6 February 2013Final Gazette dissolved following liquidation (1 page)
6 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012Completion of winding up (1 page)
6 November 2012Completion of winding up (1 page)
13 January 2011Order of court to wind up (3 pages)
13 January 2011Order of court to wind up (3 pages)
29 January 2010Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN on 29 January 2010 (1 page)
29 January 2010Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN on 29 January 2010 (1 page)
29 January 2010Annual return made up to 19 January 2010
Statement of capital on 2010-01-29
  • GBP 2
(14 pages)
29 January 2010Annual return made up to 19 January 2010
Statement of capital on 2010-01-29
  • GBP 2
(14 pages)
28 August 2009Compulsory strike-off action has been suspended (1 page)
28 August 2009Compulsory strike-off action has been suspended (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Total exemption full accounts made up to 30 April 2007 (10 pages)
31 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
31 March 2009Total exemption full accounts made up to 30 April 2007 (10 pages)
31 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
5 September 2008Return made up to 19/04/08; full list of members (4 pages)
5 September 2008Return made up to 19/04/08; full list of members (4 pages)
27 April 2007Return made up to 19/04/07; full list of members (7 pages)
27 April 2007Return made up to 19/04/07; full list of members (7 pages)
25 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
25 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
20 July 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
20 July 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
27 April 2006Return made up to 19/04/06; full list of members (7 pages)
27 April 2006Return made up to 19/04/06; full list of members (7 pages)
8 February 2006Return made up to 19/04/05; full list of members (7 pages)
8 February 2006Return made up to 19/04/05; full list of members (7 pages)
11 August 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
11 August 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
15 February 2005Registered office changed on 15/02/05 from: hallsford business centre hallsford industrial estate ongar essex CM5 9RB (1 page)
15 February 2005Registered office changed on 15/02/05 from: hallsford business centre hallsford industrial estate ongar essex CM5 9RB (1 page)
19 October 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
19 October 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
26 August 2004Return made up to 19/04/04; full list of members (7 pages)
26 August 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Registered office changed on 11/03/04 from: 323 straight road romford essex RM3 7JT (1 page)
11 March 2004Registered office changed on 11/03/04 from: 323 straight road romford essex RM3 7JT (1 page)
27 June 2003Return made up to 19/04/03; full list of members (7 pages)
27 June 2003Return made up to 19/04/03; full list of members (7 pages)
24 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
24 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
21 August 2002Return made up to 19/04/02; full list of members (6 pages)
21 August 2002Return made up to 19/04/02; full list of members (6 pages)
19 April 2001Incorporation (15 pages)