Company NameProcurement & Partnering Consultants Ltd
Company StatusDissolved
Company Number04802790
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Daniel Lloyd
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Devereux Way
Billericay
Essex
CM12 0YS
Secretary NameLynda Joyce Kingdom
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Devereux Way
Billericay
Essex
CM12 0YS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressInterwood House, Stafford Avenue
Hornchurch
Essex
RM11 2ER
RegionLondon
ConstituencyRomford
CountyGreater London
WardSquirrel's Heath
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 July 2010Director's details changed for James Daniel Lloyd on 1 January 2010 (2 pages)
19 July 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 100
(4 pages)
19 July 2010Director's details changed for James Daniel Lloyd on 1 January 2010 (2 pages)
19 July 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 100
(4 pages)
19 July 2010Director's details changed for James Daniel Lloyd on 1 January 2010 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 July 2009Return made up to 18/06/09; full list of members (3 pages)
2 July 2009Return made up to 18/06/09; full list of members (3 pages)
7 April 2009Accounts made up to 30 June 2008 (2 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
21 July 2008Return made up to 18/06/08; full list of members (3 pages)
21 July 2008Return made up to 18/06/08; full list of members (3 pages)
8 October 2007Accounts made up to 30 June 2007 (2 pages)
8 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
13 July 2007Return made up to 18/06/07; full list of members (2 pages)
13 July 2007Return made up to 18/06/07; full list of members (2 pages)
24 April 2007Accounts made up to 30 June 2006 (1 page)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 June 2006Return made up to 18/06/06; full list of members (2 pages)
27 June 2006Return made up to 18/06/06; full list of members (2 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 February 2006Accounts made up to 30 June 2005 (1 page)
21 June 2005Return made up to 18/06/05; full list of members (2 pages)
21 June 2005Return made up to 18/06/05; full list of members (2 pages)
11 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
11 March 2005Accounts made up to 30 June 2004 (1 page)
25 June 2004Return made up to 18/06/04; full list of members (6 pages)
25 June 2004Return made up to 18/06/04; full list of members (6 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003New director appointed (2 pages)
31 July 2003Ad 18/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2003Ad 18/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2003Incorporation (16 pages)
18 June 2003Incorporation (16 pages)