Company NameProcrest Limited
Company StatusDissolved
Company Number01465345
CategoryPrivate Limited Company
Incorporation Date6 December 1979(44 years, 4 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr James Johnstone
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(18 years, 2 months after company formation)
Appointment Duration18 years, 11 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Clarence Road
Hale
Altrincham
Cheshire
WA15 8SD
Secretary NameMr Mark Williamson
NationalityBritish
StatusClosed
Appointed30 October 2000(20 years, 11 months after company formation)
Appointment Duration16 years, 3 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hulme Road
Denton
Manchester
Lancashire
M34 2WZ
Director NameMr Brian Andrews
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Alderdale Drive
Heaton Moor
Stockport
Cheshire
SK4 4AS
Director NameMr James Anthony Bray
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1992)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ridge Avenue
Marple
Cheshire
SK6 7HJ
Director NameJonathan White Lewis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1992)
RoleSoftware Consultant Director
Correspondence Address15 The Paddocks
Ramsbury
Wiltshire
SN8 2QF
Secretary NameMr Brian Andrews
NationalityBritish
StatusResigned
Appointed30 January 1991(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 08 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Alderdale Drive
Heaton Moor
Stockport
Cheshire
SK4 4AS
Director NameMr Barry Arthur Roberts
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(12 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tudor Lawns
Carr Gate
Wakefield
West Yorkshire
WF2 0UU
Director NameMr Stephen Wainwright
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(12 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 1998)
RoleChartered Accountant
Correspondence AddressCedar Lodge
Molly Hurst Lane Wooley
Wakefield
West Yorkshire
WF4 2JX
Secretary NameMr Stephen Wainwright
NationalityBritish
StatusResigned
Appointed08 October 1993(13 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressCedar Lodge
Molly Hurst Lane Wooley
Wakefield
West Yorkshire
WF4 2JX
Secretary NameJoan Johnstone
NationalityBritish
StatusResigned
Appointed29 June 1998(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2000)
RoleCompany Director
Correspondence Address13 Clarence Road
Hale
Altrincham
Cheshire
WA15 8SD
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1998(18 years, 2 months after company formation)
Appointment Duration4 months (resigned 29 June 1998)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitergis.com

Location

Registered Address13 Clarence Road
Hale
Altrincham
Cheshire
WA15 8SD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

999 at £0.1Applied Computer Systems LTD
99.90%
Ordinary
1 at £0.1Mr James Johnstone
0.10%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
27 October 2016Application to strike the company off the register (3 pages)
27 October 2016Application to strike the company off the register (3 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
6 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
6 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
6 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 May 2011Registered office address changed from Unit 1a Westwood House Greenwood Office Park Salford Manchester M5 4QH on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Unit 1a Westwood House Greenwood Office Park Salford Manchester M5 4QH on 10 May 2011 (1 page)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
23 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
24 February 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
24 February 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
19 February 2009Return made up to 30/01/09; full list of members (3 pages)
19 February 2009Return made up to 30/01/09; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
25 April 2008Return made up to 30/01/08; full list of members (3 pages)
25 April 2008Return made up to 30/01/08; full list of members (3 pages)
27 November 2007Registered office changed on 27/11/07 from: 999 chester road stretford manchester M32 0RA (1 page)
27 November 2007Registered office changed on 27/11/07 from: 999 chester road stretford manchester M32 0RA (1 page)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
10 April 2007Return made up to 30/01/07; full list of members (6 pages)
10 April 2007Return made up to 30/01/07; full list of members (6 pages)
31 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
31 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
22 February 2006Return made up to 30/01/06; full list of members (6 pages)
22 February 2006Return made up to 30/01/06; full list of members (6 pages)
3 March 2005Return made up to 30/01/05; full list of members (6 pages)
3 March 2005Return made up to 30/01/05; full list of members (6 pages)
2 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
2 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
31 March 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
31 March 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
4 March 2004Return made up to 30/01/04; full list of members (6 pages)
4 March 2004Return made up to 30/01/04; full list of members (6 pages)
30 April 2003Registered office changed on 30/04/03 from: applied computer systems LTD city point 701 chester road old trafford manchester M32 0RW (1 page)
30 April 2003Registered office changed on 30/04/03 from: applied computer systems LTD city point 701 chester road old trafford manchester M32 0RW (1 page)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
1 March 2003Return made up to 30/01/03; full list of members (6 pages)
1 March 2003Return made up to 30/01/03; full list of members (6 pages)
24 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
24 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
6 March 2002Return made up to 30/01/02; full list of members (6 pages)
6 March 2002Return made up to 30/01/02; full list of members (6 pages)
5 March 2001Return made up to 30/01/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
  • 363(288) ‐ Secretary resigned
(6 pages)
5 March 2001Return made up to 30/01/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
  • 363(288) ‐ Secretary resigned
(6 pages)
24 November 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
24 November 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
7 February 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(6 pages)
7 February 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(6 pages)
4 November 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
4 November 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
25 August 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
25 August 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
26 January 1999Return made up to 30/01/99; full list of members (6 pages)
26 January 1999Return made up to 30/01/99; full list of members (6 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998Registered office changed on 09/07/98 from: icm house oakwell way birstall, west yorkshire WF17 9LU (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998Registered office changed on 09/07/98 from: icm house oakwell way birstall, west yorkshire WF17 9LU (1 page)
11 April 1998Auditor's resignation (1 page)
11 April 1998Auditor's resignation (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Secretary resigned;director resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned;director resigned (1 page)
18 February 1998Return made up to 30/01/98; no change of members (4 pages)
18 February 1998Return made up to 30/01/98; no change of members (4 pages)
15 January 1998Full accounts made up to 30 June 1997 (7 pages)
15 January 1998Full accounts made up to 30 June 1997 (7 pages)
26 February 1997Return made up to 30/01/97; no change of members (4 pages)
26 February 1997Return made up to 30/01/97; no change of members (4 pages)
17 January 1997Full accounts made up to 30 June 1996 (7 pages)
17 January 1997Full accounts made up to 30 June 1996 (7 pages)
8 August 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/06/96
(1 page)
8 August 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/06/96
(1 page)
8 August 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1996Return made up to 30/01/96; full list of members (6 pages)
24 March 1996Return made up to 30/01/96; full list of members (6 pages)
18 February 1996Full accounts made up to 30 June 1995 (7 pages)
18 February 1996Full accounts made up to 30 June 1995 (7 pages)
1 May 1995Full accounts made up to 30 June 1994 (7 pages)
1 May 1995Full accounts made up to 30 June 1994 (7 pages)