Company NameProcodif Limited
Company StatusDissolved
Company Number02945634
CategoryPrivate Limited Company
Incorporation Date5 July 1994(29 years, 10 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJulien Jean Louis Lankry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed15 July 1994(1 week, 3 days after company formation)
Appointment Duration6 years, 9 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address11 Brookdale Road
Gatley
Cheadle
Cheshire
SK8 4HU
Director NameYvonne Lankry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1994(1 week, 3 days after company formation)
Appointment Duration6 years, 9 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address11 Brookdale Road
Gatley
Cheadle
Cheshire
SK8 4HU
Secretary NameYvonne Lankry
NationalityBritish
StatusClosed
Appointed15 July 1994(1 week, 3 days after company formation)
Appointment Duration6 years, 9 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address11 Brookdale Road
Gatley
Cheadle
Cheshire
SK8 4HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Michael Cohen
198 Liverpool Road
Irlam
Manchester
M30 6FX
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardIrlam
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
24 August 1999Return made up to 05/07/99; no change of members (4 pages)
7 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
7 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1998Return made up to 05/07/98; full list of members (6 pages)
21 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
22 September 1997Return made up to 05/07/97; no change of members (4 pages)
6 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
16 July 1996Return made up to 05/07/96; no change of members (6 pages)
26 April 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
26 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1996Director resigned;new director appointed (2 pages)
4 February 1996Return made up to 05/07/95; full list of members (8 pages)