Company NameProcom Professional Services Limited
Company StatusDissolved
Company Number04835678
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date27 January 2024 (2 months, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Richard Ingram
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Westerdale
Swanland
North Ferriby
East Yorkshire
HU14 3PY
Secretary NameVictoria Ingram
NationalityBritish
StatusResigned
Appointed16 March 2005(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2009)
RolePhysiotherapist
Correspondence Address12 Westerdale
Swanland
North Ferriby
North Humberside
HU14 3PY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteprocom-it.com
Telephone01482 382050
Telephone regionHull

Location

Registered AddressThe Deep Business Centre
Tower Street
Hull
HU1 4BG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mark Richard Ingram
100.00%
Ordinary

Financials

Year2014
Net Worth£41,027
Cash£1,820
Current Liabilities£172,987

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 February 2018Order of court to wind up (2 pages)
27 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
26 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
14 March 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 March 2016Compulsory strike-off action has been suspended (1 page)
2 March 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
21 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
14 February 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 August 2009Appointment terminated secretary victoria ingram (1 page)
20 August 2009Appointment terminated secretary victoria ingram (1 page)
29 July 2009Return made up to 17/07/09; full list of members (3 pages)
29 July 2009Return made up to 17/07/09; full list of members (3 pages)
22 May 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
22 May 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
23 September 2008Return made up to 17/07/08; full list of members (3 pages)
23 September 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
23 September 2008Director's change of particulars / mark ingram / 17/07/2007 (1 page)
23 September 2008Return made up to 17/07/07; full list of members (3 pages)
23 September 2008Return made up to 17/07/08; full list of members (3 pages)
23 September 2008Return made up to 17/07/07; full list of members (3 pages)
23 September 2008Director's change of particulars / mark ingram / 17/07/2007 (1 page)
23 September 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
21 October 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
21 October 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
21 August 2006Return made up to 17/07/06; full list of members (6 pages)
21 August 2006Return made up to 17/07/06; full list of members (6 pages)
11 July 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
11 July 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
27 April 2006Accounts for a dormant company made up to 31 July 2004 (1 page)
27 April 2006Accounts for a dormant company made up to 31 July 2004 (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Secretary resigned (1 page)
17 July 2003Incorporation (16 pages)
17 July 2003Incorporation (16 pages)