Company NameM.J. Proctor & Co. Limited
DirectorMartin John Proctor
Company StatusDissolved
Company Number01455470
CategoryPrivate Limited Company
Incorporation Date19 October 1979(44 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMartin John Proctor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(12 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleLandscape Gardener
Correspondence AddressMoorview Cottage Moorside Lane
Askwith
Otley
West Yorkshire
LS21 2JG
Secretary NameMrs Paula Mason
NationalityBritish
StatusCurrent
Appointed13 January 1993(13 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address1 St Johns Road
Ben Rydding
Ilkley
West Yorkshire
LS29 8QT
Director NameMrs Claire Elizabeth Chary
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(12 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 November 1992)
RoleTeacher
Correspondence Address4 West View
Ilkley
West Yorkshire
LS29 9JG
Secretary NameMartin John Proctor
NationalityBritish
StatusResigned
Appointed14 January 1992(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 January 1993)
RoleCompany Director
Correspondence Address1 Langford Close
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7NP

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 February 1999Dissolved (1 page)
17 November 1998Liquidators statement of receipts and payments (6 pages)
17 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
16 September 1998Liquidators statement of receipts and payments (6 pages)
16 March 1998Liquidators statement of receipts and payments (6 pages)
21 April 1997Statement of affairs (8 pages)
26 March 1997Registered office changed on 26/03/97 from: moorview cottage moorside lane askwith otley west yorkshire LS21 2JG (1 page)
25 March 1997Appointment of a voluntary liquidator (1 page)
25 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1996Registered office changed on 26/09/96 from: greenholme mills iron row burly-in-wharfedale ilkley LS29 7DB (1 page)
2 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 February 1996Return made up to 14/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)