Company NameProdescon Construction Limited
Company StatusDissolved
Company Number02951866
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)
Dissolution Date2 June 1998 (25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Malcolm Palmer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 02 June 1998)
RoleCompany Director
Correspondence Address12 Central Parade
Shildon
County Durham
DL4 1DL
Director NameMr Gordon Murdoch Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 02 June 1998)
RoleCompany Director
Correspondence Address18 Woodland Way
Long Newton
Stockton On Tees
Cleveland
TS21 1DJ
Secretary NameKathleen Baxter Jackson
NationalityBritish
StatusClosed
Appointed23 October 1995(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 02 June 1998)
RoleCompany Director
Correspondence Address25 Westwood Avenue
Heighington
Darlington
County Durham
DL5 6RZ
Director NameMr Stephen Forster
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 1996)
RoleSurveying Manager
Country of ResidenceEngland
Correspondence AddressWhinfield 83 Merrybent Village
Darlington
County Durham
DL2 2LF
Secretary NameMr Malcolm Palmer
NationalityBritish
StatusResigned
Appointed01 September 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 1995)
RoleCompany Director
Correspondence Address12 Central Parade
Shildon
County Durham
DL4 1DL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address43 Yarn Lane
Stockton On Tees
Cleveland
TS18 3EA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 February 1998First Gazette notice for voluntary strike-off (1 page)
29 July 1997Voluntary strike-off action has been suspended (1 page)
22 July 1997Application for striking-off (1 page)
26 November 1996Director resigned (1 page)
26 July 1996Return made up to 20/07/96; full list of members (6 pages)
11 March 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
11 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1996Accounting reference date extended from 31/10 to 31/01 (1 page)
3 November 1995Secretary resigned;new secretary appointed (2 pages)
25 July 1995Return made up to 20/07/95; full list of members (6 pages)
12 April 1995Ad 17/03/95--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 March 1995Accounting reference date notified as 31/10 (1 page)