Company NameProcurement & Contracting Services Limited
Company StatusDissolved
Company Number04093813
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Janet Elizabeth Macaulay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukefield 174 London Road
Appleton
Warrington
WA4 5BH
Director NameMr Kenneth Andrew Macaulay
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukefield
174 London Road
Appleton
Cheshire
WA4 5BH
Secretary NameMr Kenneth Andrew Macaulay
NationalityBritish
StatusClosed
Appointed04 December 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukefield
174 London Road
Appleton
Cheshire
WA4 5BH
Director NameDeann Nancy Ogden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNo 4 The Stocks
Tintwistle
Glossop
Derbyshire
SK13 1LL
Secretary NameMarlane Goode
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Overdale
Swinton
Lancashire
M27 5WZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressParkside House
167 Chorley New Road
Bolton
Lancashire
BL1 4RA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
3 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
11 October 2005Return made up to 01/10/05; full list of members (3 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
10 November 2004Return made up to 01/10/04; full list of members (7 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
30 October 2003Return made up to 01/10/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
18 October 2002Return made up to 01/10/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
22 October 2001Return made up to 01/10/01; full list of members (6 pages)
17 August 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
20 March 2001Director resigned (1 page)
29 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed;new director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: 4 the stocks tintwistle glossop derbyshire SK13 1LL (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000Registered office changed on 09/11/00 from: parkside house 167 chorley new road, bolton lancashire BL1 4RA (1 page)
9 November 2000Director resigned (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000New director appointed (2 pages)