Company NameProcam North Limited
Company StatusDissolved
Company Number05703436
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 2 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Callen Gregory Barton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Battersea Business Park
102-104 Stewarts Road
London
SW8 4UG
Director NameJonathan Davidson Bolton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Emily Close
Failsworth
Manchester
M35 9ET
Director NameMs Natalie Bolton
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleTV Production Executive
Country of ResidenceEngland
Correspondence Address8 Emily Close
Failsworth
Manchester
M35 9ET
Director NameJohn Brennan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleGeneral Manager
Correspondence Address1 Harrias Cottages
Hedgerley Lane
Beaconsfield
Buckinghamshire
HP9 2SD
Secretary NameMs Natalie Bolton
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Emily Close
Failsworth
Manchester
M35 9ET

Contact

Websiteprocamnorth.com

Location

Registered AddressUnit 3 Battersea Business Park
102-104 Stewarts Road
London
SW8 4UG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

230 at £1Procam Television LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2013Voluntary strike-off action has been suspended (1 page)
8 May 2013Voluntary strike-off action has been suspended (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Application to strike the company off the register (3 pages)
25 February 2013Registered office address changed from Unit 4 Clayton Court the City Works Ashton Old Rd Manchester M11 2NB on 25 February 2013 (1 page)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 230
(4 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 230
(4 pages)
25 February 2013Registered office address changed from Unit 4 Clayton Court the City Works Ashton Old Rd Manchester M11 2NB on 25 February 2013 (1 page)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 230
(4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 July 2012Termination of appointment of Natalie Bolton as a director (1 page)
26 July 2012Termination of appointment of Natalie Bolton as a director on 30 June 2011 (1 page)
26 July 2012Termination of appointment of Natalie Bolton as a secretary on 30 June 2011 (1 page)
26 July 2012Termination of appointment of Natalie Bolton as a secretary (1 page)
26 July 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
26 July 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 March 2010Director's details changed for Jonathan Davidson Bolton on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Ms Natalie Bolton on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Callen Gregory Barton on 10 October 2009 (2 pages)
22 March 2010Director's details changed for Callen Gregory Barton on 10 October 2009 (2 pages)
22 March 2010Director's details changed for Jonathan Davidson Bolton on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Jonathan Davidson Bolton on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Ms Natalie Bolton on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Ms Natalie Bolton on 1 October 2009 (2 pages)
13 May 2009Return made up to 09/02/09; full list of members (5 pages)
13 May 2009Director's Change of Particulars / callen barton / 24/08/2008 / Nationality was: british and canadian, now: british canadian; HouseName/Number was: , now: apt 1902,; Street was: 25 silverton road, now: shams 1 jumeirah beach residence; Area was: , now: dubai marina; Post Town was: london, now: dubai; Region was: , now: po box 502196; Country was: , (1 page)
13 May 2009Return made up to 09/02/09; full list of members (5 pages)
13 May 2009Director's change of particulars / callen barton / 24/08/2008 (1 page)
12 May 2009Ad 30/04/08\gbp si 17@1=17\gbp ic 180/197\ (1 page)
12 May 2009Ad 01/04/08 gbp si 15@1=15 gbp ic 215/230 (1 page)
12 May 2009Ad 15/07/08 gbp si 3@1=3 gbp ic 212/215 (1 page)
12 May 2009Ad 01/03/08\gbp si 30@1=30\gbp ic 150/180\ (1 page)
12 May 2009Ad 25/06/08\gbp si 15@1=15\gbp ic 197/212\ (1 page)
12 May 2009Ad 15/07/08\gbp si 3@1=3\gbp ic 212/215\ (1 page)
12 May 2009Ad 01/03/08 gbp si 30@1=30 gbp ic 150/180 (1 page)
12 May 2009Ad 25/06/08 gbp si 15@1=15 gbp ic 197/212 (1 page)
12 May 2009Ad 30/04/08 gbp si 17@1=17 gbp ic 180/197 (1 page)
12 May 2009Ad 01/04/08\gbp si 15@1=15\gbp ic 215/230\ (1 page)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 April 2008Return made up to 09/02/08; full list of members (5 pages)
10 April 2008Return made up to 09/02/08; full list of members (5 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 June 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 01/06/07
(9 pages)
1 June 2007Return made up to 09/02/07; full list of members (9 pages)
25 April 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
25 April 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
9 February 2006Incorporation (17 pages)
9 February 2006Incorporation (17 pages)