Company NameWilliam Proctor & Sons Limited
DirectorWilliam John Proctor
Company StatusLiquidation
Company Number00291663
CategoryPrivate Limited Company
Incorporation Date30 August 1934(89 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameWilliam John Proctor
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(57 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Correspondence Address44 School Green Lane
Sheffield
South Yorkshire
S10 4GQ
Secretary NameCaroline Ruth Jones
NationalityBritish
StatusCurrent
Appointed07 November 1995(61 years, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleSecretary
Correspondence Address41 Towns Cliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AP
Director NameWillie Proctor
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(57 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 1995)
RoleRoofing Contractor
Correspondence Address17 Stumperlowe Park Road
Sheffield
South Yorkshire
S10 3QP
Secretary NameWillie Proctor
NationalityBritish
StatusResigned
Appointed03 January 1992(57 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 1995)
RoleCompany Director
Correspondence Address17 Stumperlowe Park Road
Sheffield
South Yorkshire
S10 3QP

Location

Registered AddressGrant Thornton St Johns Centre
110 Albion Street
Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£8,657
Net Worth£334,199
Cash£308,083
Current Liabilities£22,846

Accounts

Next Accounts Due31 October 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due17 January 2017 (overdue)

Filing History

20 July 2022Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2009Restoration by order of the court (3 pages)
20 November 2009Restoration by order of the court (3 pages)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2003Order of court - dissolution void (2 pages)
26 February 2003Order of court - dissolution void (2 pages)
11 September 2001Dissolved (1 page)
11 September 2001Dissolved (1 page)
11 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
11 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
27 March 2001Liquidators' statement of receipts and payments (5 pages)
27 March 2001Liquidators' statement of receipts and payments (5 pages)
27 March 2001Liquidators statement of receipts and payments (5 pages)
28 March 2000Registered office changed on 28/03/00 from: 28 kenwood park road netheredge sheffield S7 1NG (1 page)
28 March 2000Registered office changed on 28/03/00 from: 28 kenwood park road netheredge sheffield S7 1NG (1 page)
24 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 March 2000Appointment of a voluntary liquidator (1 page)
24 March 2000Declaration of solvency (3 pages)
24 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 March 2000Declaration of solvency (3 pages)
24 March 2000Appointment of a voluntary liquidator (1 page)
7 January 2000Return made up to 03/01/00; full list of members (7 pages)
7 January 2000Return made up to 03/01/00; full list of members (7 pages)
15 January 1999Return made up to 03/01/99; full list of members (6 pages)
15 January 1999Return made up to 03/01/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
26 January 1998Return made up to 03/01/98; no change of members (6 pages)
26 January 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
23 May 1997Full accounts made up to 31 December 1995 (13 pages)
23 May 1997Full accounts made up to 31 December 1995 (13 pages)
30 April 1997Registered office changed on 30/04/97 from: 44 school green lane fulwood sheffield S10 4EQ (1 page)
30 April 1997Registered office changed on 30/04/97 from: 44 school green lane fulwood sheffield S10 4EQ (1 page)
12 March 1997Registered office changed on 12/03/97 from: 54 denby street sheffield S2 4QN (1 page)
12 March 1997Registered office changed on 12/03/97 from: 54 denby street sheffield S2 4QN (1 page)
12 February 1997Return made up to 03/01/97; no change of members (4 pages)
12 February 1997Return made up to 03/01/97; no change of members (4 pages)
3 April 1996Return made up to 03/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 April 1996Return made up to 03/01/96; full list of members (6 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995New secretary appointed (2 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)