Company NameProcurasell Group Limited
Company StatusDissolved
Company Number06343012
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 8 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)
Previous NameFleetness 560 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Ian Hughes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 04 May 2010)
RoleCorporate Financier And Direct
Country of ResidenceEngland
Correspondence AddressThe Woodlands
Knutsford Road Chelford
Macclesfield
Cheshire
SK11 9AS
Director NameMr Harvey Jack Samson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Parkhill Road
Hale
Altrincham
Cheshire
WA15 9JX
Secretary NameMr Harvey Jack Samson
NationalityBritish
StatusClosed
Appointed26 September 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Parkhill Road
Hale
Altrincham
Cheshire
WA15 9JX
Director NameMr Peter Davies
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Newport Close
Wrexham
LL13 0JZ
Wales
Director NameMr Johan Hjalmar Bergman
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwedish
StatusClosed
Appointed24 October 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 04 May 2010)
RoleChief Executive Officer
Correspondence Address12 Rue De La Resistance
Strassen
8020
Luxembourg
Director NameBarry Owen Reynolds
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(2 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 October 2008)
RoleCompany Director
Correspondence AddressHarlands
Sodylt Bank, Dudleston
Ellesmere
Salop
SY12 9EJ
Wales
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Location

Registered Address3 Ralli Courts
West Riverside
Manchester
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
24 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
24 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
31 March 2009Director's change of particulars / peter davies / 31/03/2009 (1 page)
31 March 2009Director's Change of Particulars / peter davies / 31/03/2009 / HouseName/Number was: , now: 5; Street was: 5 newquay drive, now: newport close; Area was: abenbury park, now: abenbury way; Post Code was: LL13 0JX, now: LL13 0JZ (1 page)
5 February 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 November 2008Director appointed mr johan hjalmar bergman (1 page)
12 November 2008Director appointed mr johan hjalmar bergman (1 page)
24 October 2008Appointment terminated director barry reynolds (1 page)
24 October 2008Appointment Terminated Director barry reynolds (1 page)
10 September 2008Return made up to 14/08/08; full list of members (14 pages)
10 September 2008Return made up to 14/08/08; full list of members (14 pages)
15 November 2007Ad 30/10/07--------- £ si [email protected]=7588 £ ic 7588/15176 (3 pages)
15 November 2007Ad 26/10/07--------- £ si [email protected]=3488 £ ic 4100/7588 (7 pages)
15 November 2007Statement of affairs (92 pages)
12 November 2007Accounting reference date shortened from 31/08/08 to 28/02/08 (1 page)
12 November 2007Company name changed fleetness 560 LIMITED\certificate issued on 12/11/07 (4 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 November 2007Resolutions
  • RES13 ‐ Allotment of shares 19/10/07
(1 page)
12 November 2007New director appointed (2 pages)
12 November 2007Resolutions
  • RES13 ‐ Allotment of shares 19/10/07
(1 page)
12 November 2007Company name changed fleetness 560 LIMITED\certificate issued on 12/11/07 (4 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 November 2007Accounting reference date shortened from 31/08/08 to 28/02/08 (1 page)
12 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
9 October 2007New secretary appointed;new director appointed (3 pages)
9 October 2007New secretary appointed;new director appointed (3 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2007Ad 26/09/07--------- £ si [email protected]=4099 £ ic 1/4100 (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007S-div 26/09/07 (2 pages)
9 October 2007New director appointed (4 pages)
9 October 2007Ad 26/09/07--------- £ si [email protected]=4099 £ ic 1/4100 (2 pages)
9 October 2007Registered office changed on 09/10/07 from: 123 deansgate manchester M3 2BU (1 page)
9 October 2007Nc inc already adjusted 26/09/07 (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (4 pages)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2007Registered office changed on 09/10/07 from: 123 deansgate manchester M3 2BU (1 page)
9 October 2007S-div 26/09/07 (2 pages)
9 October 2007Nc inc already adjusted 26/09/07 (1 page)
14 August 2007Incorporation (17 pages)