Company Name00498943 Limited
Company StatusActive
Company Number00498943
CategoryPrivate Limited Company
Incorporation Date28 August 1951(72 years, 7 months ago)
Previous NameProcon (Great Britain) Limited

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Robertson Macmillan
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(40 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 West Thorpe
Bowdon
Altrincham
Cheshire
WA14 3JG
Director NameMr James Matheson Smith
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(40 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Correspondence AddressPear Tree Cottage
Martins Moss, Smallwood
Sandbach
Cheshire
CW11 2UW
Director NameMichael Charles Edward Sturt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(40 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleAccountant
Correspondence Address18 Falmouth Close
Broken Cross
Macclesfield
Cheshire
SK10 3NS
Secretary NameDennis Joseph White
NationalityBritish
StatusCurrent
Appointed23 December 1992(41 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address67 Victoria Street
Newtown
Wigan
Lancashire
WN5 9BL
Director NameTerrance Mervyn Pearce
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(40 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 1991)
RoleEngineer
Correspondence AddressLittle Bache Beech Hall Drive
Tytherington
Macclesfield
Cheshire
Secretary NameMichael Charles Edward Sturt
NationalityBritish
StatusResigned
Appointed23 October 1991(40 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 1992)
RoleCompany Director
Correspondence Address66 Grasmere
Macclesfield
Cheshire
SK11 8PL

Location

Registered AddressPO Box 60
Wright Street
Broadheath
Altrincham, Cheshire
WA14 5ER
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Next Accounts Due31 May 2000 (overdue)
Accounts CategoryFull
Accounts Year End31 July

Returns

Next Return Due6 November 2016 (overdue)

Charges

23 December 1977Delivered on: 9 January 1978
Persons entitled: Barclays Bank PLC

Classification: Letter of charge.
Secured details: All monies due or to become due from the company to the chargee out of a guarantee given by the bank to the rapdain bank on behalf of the company re tender for the north gas utilisation project with the state organisation for oil projects bagdad.
Particulars: All monies now or at any time hereafter on deposit in the name of the company and designated "re iraqi tender north gas utilisation project with the treasurers office of barclays bank LTD.
Outstanding
28 July 1977Delivered on: 12 August 1977
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee out of a guarantee given by the bank to the romanian bank foreign trade.
Particulars: All monies now on at any time hereafter on deposit in the name of the company & designated "re romanian contract L2411" with the treasurers dept of barclays bank limited.
Outstanding
28 August 1977Delivered on: 12 August 1977
Persons entitled: Barclays Bank PLC

Classification: Letter of charge.
Secured details: All monies due or to become due from the company to the chargee arising out of a tender bond to the national iranian oil company.
Particulars: All monies now or at any time hereafter on deposit in the name of the company & designated re N.I.oc tender bond with the treasurers dept of barclays bank.
Outstanding

Filing History

3 June 2015Restoration by order of the court (4 pages)
3 June 2015Restoration by order of the court (4 pages)
23 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 December 1998First Gazette notice for voluntary strike-off (1 page)
2 November 1998Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page)
2 November 1998Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page)
2 November 1998Full accounts made up to 31 July 1998 (11 pages)
2 November 1998Full accounts made up to 31 July 1998 (11 pages)
16 October 1998Full accounts made up to 31 December 1997 (12 pages)
16 October 1998Full accounts made up to 31 December 1997 (12 pages)
6 October 1998Application for striking-off (1 page)
6 October 1998Application for striking-off (1 page)
7 November 1997Return made up to 23/10/97; full list of members (6 pages)
7 November 1997Return made up to 23/10/97; full list of members (6 pages)
10 June 1997Full accounts made up to 31 December 1996 (11 pages)
10 June 1997Full accounts made up to 31 December 1996 (11 pages)
4 December 1996Director's particulars changed (1 page)
4 December 1996Director's particulars changed (1 page)
11 November 1996Return made up to 23/10/96; full list of members (6 pages)
11 November 1996Return made up to 23/10/96; full list of members (6 pages)
14 November 1995Return made up to 23/10/95; full list of members (6 pages)
14 November 1995Return made up to 23/10/95; full list of members (6 pages)
28 September 1995Full accounts made up to 31 December 1994 (10 pages)
28 September 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
28 August 1951Incorporation (37 pages)
28 August 1951Incorporation (37 pages)