Company NameProcyon Associates Limited
DirectorDavid Maddock
Company StatusDissolved
Company Number04255275
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 9 months ago)
Previous NameThomas Times Two Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDavid Maddock
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2001(4 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence AddressCastle View Horsley Lane
Beeston
Tarporley
Cheshire
CW6 9TP
Secretary NameAmanda James
NationalityBritish
StatusCurrent
Appointed18 September 2002(1 year, 2 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence AddressCastle View
Horsley Lane
Tarporley
Cheshire
CW6 9TP
Secretary NameDoris Hilda Wharmby
NationalityBritish
StatusResigned
Appointed20 November 2001(4 months after company formation)
Appointment Duration10 months (resigned 18 September 2002)
RoleCompany Director
Correspondence Address3 The Cloisters
Cheadle
Cheshire
SK8 2JP
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 April 2005Dissolved (1 page)
18 January 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
7 January 2004Registered office changed on 07/01/04 from: 2 pendlebury road gatley cheadle cheshire SK8 4BH (1 page)
24 December 2003Statement of affairs (5 pages)
24 December 2003Appointment of a voluntary liquidator (1 page)
24 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2003Return made up to 19/07/03; full list of members (7 pages)
9 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
7 February 2002S-div 17/01/02 (1 page)
7 February 2002Ad 18/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Registered office changed on 21/01/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
21 January 2002New director appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001Secretary resigned (1 page)
19 July 2001Incorporation (10 pages)