Company NameLouis Proctor & Son Limited
Company StatusDissolved
Company Number00604497
CategoryPrivate Limited Company
Incorporation Date13 May 1958(66 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Ernest Kitchen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(33 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressGavarnie
Bradford Road
Bingley
West Yorkshire
BD16 1NE
Director NameMr Michael Joseph Phelan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(33 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address11 Nina Road
Great Horton
Bradford
West Yorkshire
BD7 4QY
Secretary NameJanet Anne Kitchen
NationalityBritish
StatusCurrent
Appointed02 August 1991(33 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressGavarnie
Bradford Road
Bingley
West Yorkshire
BD16 1NE
Director NameJanet Anne Kitchen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1999(41 years, 1 month after company formation)
Appointment Duration24 years, 11 months
RoleClerical
Correspondence AddressGavarnie
Bradford Road
Bingley
West Yorkshire
BD16 1NE
Director NameMr Albert Leslie Kitchen
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(33 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address8 Intake Grove
Fagley
Bradford
West Yorkshire
BD2 3NJ

Location

Registered AddressC/O Bwc Business Solutions
8 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£454,631
Cash£535,655
Current Liabilities£130,349

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 August 2005Dissolved (1 page)
25 May 2005Liquidators statement of receipts and payments (5 pages)
25 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
11 October 2004Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page)
11 October 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
17 September 2004Registered office changed on 17/09/04 from: monarch mills clyde street bingley west yorkshire BD16 2NU (1 page)
3 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 September 2004Appointment of a voluntary liquidator (1 page)
3 September 2004Declaration of solvency (3 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
9 August 2004Return made up to 25/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2003Return made up to 25/07/03; full list of members (7 pages)
2 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 August 2001Return made up to 25/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 August 2000Return made up to 02/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(7 pages)
23 August 2000Registered office changed on 23/08/00 from: monarch mills clyde street bingley west yorkshire BD16 2NU (1 page)
19 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (4 pages)
27 August 1999New director appointed (2 pages)
9 August 1999Return made up to 02/08/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
25 August 1998Return made up to 02/08/98; no change of members (4 pages)
12 August 1997Return made up to 02/08/97; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 August 1996Return made up to 02/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 1995Accounts made up to 31 March 1995 (14 pages)
25 August 1995Return made up to 02/08/95; no change of members (4 pages)