Company NameProcrown Services Limited
Company StatusDissolved
Company Number03952016
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years ago)
Dissolution Date16 August 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMrs Wendy Ethney Nelson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(1 day after company formation)
Appointment Duration5 years, 4 months (closed 16 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Painshawfield Road
Stocksfield
Northumberland
NE43 7PX
Secretary NameMr Paul Anthony Wright
NationalityBritish
StatusResigned
Appointed21 March 2000(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Hotspur Road
Wallsend
Tyne & Wear
NE28 9HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 Saint Marys Chare
Hexham
Northumberland
NE46 1NQ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham

Financials

Year2014
Net Worth£9,030
Cash£3,616
Current Liabilities£17,515

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2005Application for striking-off (1 page)
12 July 2004Return made up to 20/03/04; full list of members (8 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 August 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
17 December 2002Secretary resigned (1 page)
18 June 2002Return made up to 20/03/02; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 July 2001Ad 01/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Return made up to 20/03/01; full list of members (6 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
24 March 2000Registered office changed on 24/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
20 March 2000Incorporation (18 pages)