Company NameProcure Plus Associates Limited
Company StatusDissolved
Company Number06943414
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 June 2009(14 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameGM Procure Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Michael Nolan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleTechnical Services Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rivington Grove
Audenshaw
Manchester
Lancashire
M34 5GG
Secretary NameVincent Gerard Ormrod
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Flat 88 Laitwood Road
Balham
London
SW12 9QJ
Director NameMr Vincent Gerard Ormrod
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(11 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 11 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address101 Great Western Street
Moss Side
Manchester
M14 4AA
Secretary NameVictoria Louise Parr
NationalityBritish
StatusResigned
Appointed05 July 2010(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 06 June 2014)
RoleCompany Director
Correspondence AddressThomson House Faraday Street, Birchwood Park
Birchwood
Warrington
WA3 6GA
Director NameSteven John Partner
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 2014)
RoleGroup Assistant Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Plaza 1, 1st Floor Lowery Mall
Salford Quay
Salford
Gtr Manchester
M50 3AH
Secretary NameMrs Nirmisha Popat
StatusResigned
Appointed04 May 2011(1 year, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 November 2011)
RoleCompany Director
Correspondence AddressApex Hosue 266 Moseley Road
Levenshulme
Manchester
M19 2LH

Contact

Websiteprocure-plus.co.uk
Telephone0161 8741815
Telephone regionManchester

Location

Registered AddressDuckworth House Lancastrian Office Centre
Talbot Road
Old Trafford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£87,438
Cash£76,848
Current Liabilities£230,462

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 October 2016Application to strike the company off the register (3 pages)
20 October 2016Application to strike the company off the register (3 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 July 2015Annual return made up to 16 July 2015 no member list (2 pages)
17 July 2015Annual return made up to 16 July 2015 no member list (2 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 July 2014Annual return made up to 16 July 2014 no member list (2 pages)
23 July 2014Annual return made up to 16 July 2014 no member list (2 pages)
16 July 2014Termination of appointment of Steven John Partner as a director on 4 July 2014 (1 page)
16 July 2014Termination of appointment of Steven John Partner as a director on 4 July 2014 (1 page)
16 July 2014Termination of appointment of Steven John Partner as a director on 4 July 2014 (1 page)
9 June 2014Termination of appointment of Victoria Parr as a secretary (1 page)
9 June 2014Termination of appointment of Victoria Parr as a secretary (1 page)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 July 2013Secretary's details changed for Victoria Louise Parr on 1 September 2012 (2 pages)
19 July 2013Secretary's details changed for Victoria Louise Parr on 1 September 2012 (2 pages)
19 July 2013Annual return made up to 16 July 2013 no member list (4 pages)
19 July 2013Secretary's details changed for Victoria Louise Parr on 1 September 2012 (2 pages)
19 July 2013Annual return made up to 16 July 2013 no member list (4 pages)
19 July 2013Secretary's details changed for Victoria Louise Parr on 1 September 2012 (2 pages)
19 July 2013Secretary's details changed for Victoria Louise Parr on 1 September 2012 (2 pages)
19 July 2013Secretary's details changed for Victoria Louise Parr on 1 September 2012 (2 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Annual return made up to 16 July 2012 no member list (4 pages)
2 August 2012Annual return made up to 16 July 2012 no member list (4 pages)
11 January 2012Termination of appointment of Nirmisha Popat as a secretary (1 page)
11 January 2012Termination of appointment of Nirmisha Popat as a secretary (1 page)
21 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
5 September 2011Annual return made up to 16 July 2011 no member list (4 pages)
5 September 2011Annual return made up to 16 July 2011 no member list (4 pages)
5 May 2011Appointment of Mrs Nirmisha Popat as a secretary (2 pages)
5 May 2011Appointment of Mrs Nirmisha Popat as a secretary (2 pages)
22 March 2011Termination of appointment of Vincent Gerard Ormrod as a director (1 page)
22 March 2011Termination of appointment of Vincent Gerard Ormrod as a director (1 page)
18 November 2010Appointment of Steven John Partner as a director (3 pages)
18 November 2010Appointment of Steven John Partner as a director (3 pages)
20 August 2010Company name changed gm procure associates LIMITED\certificate issued on 20/08/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(2 pages)
20 August 2010Change of name notice (2 pages)
20 August 2010Company name changed gm procure associates LIMITED\certificate issued on 20/08/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(2 pages)
20 August 2010Change of name notice (2 pages)
16 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 August 2010Appointment of Mr Vincent Gerard Ormrod as a director (2 pages)
2 August 2010Appointment of Mr Vincent Gerard Ormrod as a director (2 pages)
27 July 2010Annual return made up to 16 July 2010 (14 pages)
27 July 2010Annual return made up to 16 July 2010 (14 pages)
19 July 2010Registered office address changed from 101 Great Western Street Moss Side Manchester M14 4AA on 19 July 2010 (2 pages)
19 July 2010Registered office address changed from 101 Great Western Street Moss Side Manchester M14 4AA on 19 July 2010 (2 pages)
15 July 2010Appointment of Victoria Louise Parr as a secretary (3 pages)
15 July 2010Appointment of Victoria Louise Parr as a secretary (3 pages)
15 July 2010Termination of appointment of Vincent Ormrod as a secretary (2 pages)
15 July 2010Termination of appointment of Vincent Ormrod as a secretary (2 pages)
14 September 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
14 September 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
24 June 2009Incorporation (27 pages)
24 June 2009Incorporation (27 pages)