Company NameProcter, Johnson & Company Limited
DirectorsAnthony John White and Nigel Paul Venn
Company StatusDissolved
Company Number00489482
CategoryPrivate Limited Company
Incorporation Date15 December 1950(73 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anthony John White
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1993(42 years, 4 months after company formation)
Appointment Duration31 years
RoleManaging Director
Correspondence AddressHazel Farm Blackwood Hill
Endon
Stoke On Trent
ST9 9AH
Secretary NameJennifer Ann Spence
NationalityBritish
StatusCurrent
Appointed15 April 1994(43 years, 4 months after company formation)
Appointment Duration30 years
RoleSecretary
Correspondence Address6 Fron Las
Pen Y Maes
Holywell
Clwyd
CH8 7HX
Wales
Director NameMr Nigel Paul Venn
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1995(44 years, 7 months after company formation)
Appointment Duration28 years, 9 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlan Terrig Ruthin Road
Mold
Clwyd
CH7 1QQ
Wales
Director NameHenry Edward Haeffner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressLlanwinney Farm
Llangovan
Monmouth
NP25 4BU
Wales
Director NameMaurice Pointon
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years after company formation)
Appointment Duration3 years (resigned 24 January 1994)
RoleCompany Director
Correspondence Address35 Barcommon Road
Aldridge
West Midlands
Director NameRichard Anthony Harries Thomas
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 1992)
RoleCompany Director
Correspondence AddressValley Farm
Fockbury
Bromsgrove
Worcestershire
Secretary NameJulian Bennett
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years after company formation)
Appointment Duration3 years (resigned 11 January 1994)
RoleCompany Director
Correspondence Address10 Castle Crescent
St Briavels
Lydney
Gloucestershire
GL15 6UA
Wales
Director NameMrs Cherry Ann Pointon
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(40 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 1992)
RoleSecretary
Correspondence Address35 Barr Common Road
Aldridge
Walsall
West Midlands
WS9 0SY
Director NameMrs Mary Dugan Thomas
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(40 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 1993)
RoleSecretary
Correspondence AddressValley Farm
Fockbury
Bromsgrove
Worcestershire
B61 9HY
Director NameMrs Ann Dennis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(41 years after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 1992)
RoleSecretary
Correspondence AddressAnnedd Wen
Bryn Sannan
Brynford
Clwyd
CH8 8AX
Wales
Director NameLouise Ann Pointon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(41 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1994)
RoleSales Executive
Correspondence Address35 Barr Common Road
Aldridge
West Midlands
WS9 0SY
Director NameDennis Hoban
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(44 years, 7 months after company formation)
Appointment Duration8 months (resigned 05 March 1996)
RoleCompany Director
Correspondence Address51 Riverside Close
Warrington
Cheshire
WA1 2JD
Director NameMr Paul Appleton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(44 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 November 1995)
RoleSales Director
Correspondence Address49 Withington Avenue
Culcheth
Warrington
Cheshire
WA3 4JE

Location

Registered AddressLatham Crossley & Davis
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£903,470
Net Worth£291,455
Cash£211
Current Liabilities£2,421,293

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 March 2005Dissolved (1 page)
9 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
29 March 2004Liquidators statement of receipts and payments (5 pages)
28 August 2003Liquidators statement of receipts and payments (5 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
14 April 2003Notice of discharge of Administration Order (5 pages)
17 April 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Liquidators statement of receipts and payments (5 pages)
1 June 2000Appointment of a voluntary liquidator (1 page)
17 April 2000Liquidators statement of receipts and payments (5 pages)
7 April 1999Notice of Constitution of Liquidation Committee (2 pages)
17 March 1999Registered office changed on 17/03/99 from: excelsior works castle park evans street flint, clwyd CH6 5NT (1 page)
16 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 1999Appointment of a voluntary liquidator (1 page)
16 March 1999Statement of affairs (12 pages)
10 December 1998Administrator's abstract of receipts and payments (2 pages)
8 July 1998Administrator's abstract of receipts and payments (2 pages)
16 January 1998Return made up to 28/11/97; full list of members (6 pages)
14 January 1998Notice of result of meeting of creditors (12 pages)
5 December 1997Administration Order (3 pages)
5 December 1997Notice of Administration Order (1 page)
14 July 1997Accounts for a medium company made up to 30 April 1996 (25 pages)
3 May 1997Particulars of mortgage/charge (11 pages)
6 December 1996Return made up to 28/11/96; full list of members (6 pages)
7 June 1996Declaration of satisfaction of mortgage/charge (1 page)
7 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Particulars of mortgage/charge (4 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
21 March 1996Director resigned (2 pages)
30 November 1995Return made up to 28/11/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
17 October 1995Accounts for a medium company made up to 30 April 1995 (25 pages)
17 October 1995Accounts for a medium company made up to 30 April 1994 (26 pages)
7 July 1995New director appointed (4 pages)