Company NameProcom I.T. Solutions Limited
Company StatusDissolved
Company Number04176283
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Richard Ingram
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(1 week, 4 days after company formation)
Appointment Duration10 years (closed 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Westerdale
Swanland
North Ferriby
East Yorkshire
HU14 3PY
Secretary NameCarol Ingram
NationalityBritish
StatusResigned
Appointed20 March 2001(1 week, 4 days after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address156 Stanbury Road
Haworth Park
Hull
East Yorkshire
HU6 7BW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011Final Gazette dissolved following liquidation (1 page)
22 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2010Appointment of a voluntary liquidator (2 pages)
5 February 2010Appointment of a voluntary liquidator (2 pages)
5 February 2010Statement of affairs with form 4.19 (5 pages)
5 February 2010Statement of affairs with form 4.19 (5 pages)
5 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-02
(1 page)
24 December 2009Registered office address changed from The Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG on 24 December 2009 (2 pages)
24 December 2009Registered office address changed from the Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG on 24 December 2009 (2 pages)
1 May 2009Return made up to 09/03/09; full list of members (3 pages)
1 May 2009Registered office changed on 01/05/2009 from the deep business cnetre tower street hull east yorkshire HU1 4BG (1 page)
1 May 2009Return made up to 09/03/09; full list of members (3 pages)
1 May 2009Appointment terminated secretary carol ingram (1 page)
1 May 2009Registered office changed on 01/05/2009 from the deep business cnetre tower street hull east yorkshire HU1 4BG (1 page)
1 May 2009Appointment Terminated Secretary carol ingram (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 December 2008Registered office changed on 04/12/2008 from princes house wright street hull east yorkshire HU2 8HX (1 page)
4 December 2008Registered office changed on 04/12/2008 from princes house wright street hull east yorkshire HU2 8HX (1 page)
26 September 2008Return made up to 09/03/08; full list of members (3 pages)
26 September 2008Return made up to 09/03/08; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 September 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 September 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 September 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2007Return made up to 09/03/07; full list of members (2 pages)
2 May 2007Return made up to 09/03/07; full list of members (2 pages)
1 September 2006Return made up to 09/03/06; full list of members (6 pages)
1 September 2006Return made up to 09/03/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2003 (7 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2003 (7 pages)
22 March 2005Return made up to 09/03/05; full list of members (6 pages)
22 March 2005Return made up to 09/03/05; full list of members (6 pages)
16 June 2004Return made up to 09/03/04; full list of members (6 pages)
16 June 2004Return made up to 09/03/04; full list of members (6 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
3 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 July 2003Return made up to 09/03/03; full list of members (6 pages)
3 July 2003Return made up to 09/03/03; full list of members (6 pages)
28 November 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
28 November 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
27 June 2002Return made up to 09/03/02; full list of members (6 pages)
27 June 2002Return made up to 09/03/02; full list of members (6 pages)
26 November 2001Director resigned (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (1 page)
23 March 2001Registered office changed on 23/03/01 from: 788-790 finchley road london NW11 7TJ (1 page)
23 March 2001Registered office changed on 23/03/01 from: 788-790 finchley road london NW11 7TJ (1 page)
9 March 2001Incorporation (18 pages)
9 March 2001Incorporation (18 pages)