Company NameProcare Management Limited
Company StatusDissolved
Company Number06857390
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years ago)
Dissolution Date18 March 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Marilyn Cowell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFram Well House Framwelgate
Durham
DH1 5SU
Director NameMalcolm Robert Eltringham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFram Well House Framwelgate
Durham
DH1 5SU
Director NameMrs Maureen Elizabeth Eltringham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFram Well House Framwelgate
Durham
DH1 5SU

Location

Registered AddressFram Well House
Framwelgate
Durham
DH1 5SU
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Shareholders

10 at £1Malcolm Robert Eltringham
33.33%
Ordinary
10 at £1Marilyn Cowell
33.33%
Ordinary
10 at £1Maureen Elizabeth Eltringham
33.33%
Ordinary

Financials

Year2014
Net Worth-£35,389
Cash£1,838
Current Liabilities£37,227

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
21 November 2013Application to strike the company off the register (3 pages)
21 November 2013Application to strike the company off the register (3 pages)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 April 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
1 April 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 30
(4 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 30
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
26 April 2011Director's details changed for Maureen Elizabeth Eltringham on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Mrs Marilyn Cowell on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Malcolm Robert Eltringham on 26 April 2011 (2 pages)
26 April 2011Registered office address changed from 4 Harraton Tce Durham Road Birtley Co Durham DH3 2QG on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 4 Harraton Tce Durham Road Birtley Co Durham DH3 2QG on 26 April 2011 (1 page)
26 April 2011Director's details changed for Mrs Marilyn Cowell on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Malcolm Robert Eltringham on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Maureen Elizabeth Eltringham on 26 April 2011 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 April 2010Director's details changed for Malcolm Robert Eltringham on 24 March 2010 (2 pages)
16 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mrs Marilyn Cowell on 24 March 2010 (2 pages)
16 April 2010Director's details changed for Mrs Marilyn Cowell on 24 March 2010 (2 pages)
16 April 2010Director's details changed for Malcolm Robert Eltringham on 24 March 2010 (2 pages)
16 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
29 April 2009Registered office changed on 29/04/2009 from 9 coventry road newton hall durham DH1 5XD united kingdom (1 page)
29 April 2009Registered office changed on 29/04/2009 from 9 coventry road newton hall durham DH1 5XD united kingdom (1 page)
24 March 2009Incorporation (13 pages)
24 March 2009Incorporation (13 pages)