Company NameProcon (Northern) Limited
Company StatusDissolved
Company Number04583395
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 4 months ago)
Dissolution Date7 July 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNigel Jonathan Ekins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(1 week after company formation)
Appointment Duration6 years, 7 months (closed 07 July 2009)
RoleSales Director
Correspondence Address12a Woodham Court
Lanchester
County Durham
DH7 0EH
Director NameDavid Lines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(1 week after company formation)
Appointment Duration6 years, 7 months (closed 07 July 2009)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressRichards House
I Richards Yard
Crook
County Durham
DL15 9DW
Secretary NameDavid Lines
NationalityBritish
StatusClosed
Appointed13 November 2002(1 week after company formation)
Appointment Duration6 years, 7 months (closed 07 July 2009)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressRichards House
I Richards Yard
Crook
County Durham
DL15 9DW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 14 St Stephens Court
Low Willington Industrial Estate
Willington
County Durham
DL15 0BF
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishGreater Willington
WardWillington and Hunwick

Financials

Year2014
Net Worth£1,170
Cash£5,017
Current Liabilities£53,153

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2008Registered office changed on 02/09/2008 from suite one jordan house finchale road durham city co durham DH1 5HL (1 page)
12 February 2008Return made up to 06/11/07; full list of members (3 pages)
22 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
16 November 2006Return made up to 06/11/06; full list of members (9 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
15 December 2005Return made up to 06/11/05; full list of members (9 pages)
18 November 2005Registered office changed on 18/11/05 from: suite one forster house finchale road durham city county durham DH1 5HL (1 page)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
25 August 2005Director's particulars changed (1 page)
17 May 2005Return made up to 06/11/04; full list of members (9 pages)
7 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
10 June 2004Ad 01/12/03--------- £ si 498@1=498 £ ic 2/500 (2 pages)
10 June 2004Ad 01/12/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
9 March 2004Memorandum and Articles of Association (10 pages)
17 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 December 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2003Registered office changed on 06/11/03 from: norfolk house, 90 grey street newcastle upon tyne tyne & wear NE1 6AG (1 page)
29 January 2003Ad 13/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Registered office changed on 20/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 November 2002New director appointed (1 page)
20 November 2002Director resigned (1 page)
20 November 2002New secretary appointed;new director appointed (1 page)