Company NameDavid Procter Limited
Company StatusDissolved
Company Number05522367
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Procter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address199 Parkwood Street
Keighley
West Yorkshire
BD21 4NW
Director NameMrs Margaret Ann Procter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Parkwood Street
Keighley
West Yorkshire
BD21 4NW
Secretary NameMrs Margaret Ann Procter
NationalityBritish
StatusClosed
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Parkwood Street
Keighley
West Yorkshire
BD21 4NW

Contact

Websitewww.davidprocter.com

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1David Procter
50.00%
Ordinary
50 at £1Margaret Ann Procter
50.00%
Ordinary

Financials

Year2014
Net Worth£55,850
Cash£67,311
Current Liabilities£19,154

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
23 April 2020Application to strike the company off the register (3 pages)
31 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
11 July 2018Change of details for Mr David Procter as a person with significant control on 7 April 2016 (2 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
11 July 2018Change of details for Mrs Margaret Ann Procter as a person with significant control on 7 April 2016 (2 pages)
3 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
1 November 2017Registered office address changed from 3 Central Street Halifax HX1 1HU to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 3 Central Street Halifax HX1 1HU to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 1 November 2017 (1 page)
15 August 2017Notification of Margaret Ann Procter as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Margaret Ann Procter as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Margaret Ann Procter on 29 July 2010 (2 pages)
2 August 2010Director's details changed for Margaret Ann Procter on 29 July 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 July 2008Return made up to 29/07/08; full list of members (4 pages)
29 July 2008Return made up to 29/07/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
1 August 2007Return made up to 29/07/07; full list of members (2 pages)
1 August 2007Return made up to 29/07/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 July 2006Return made up to 29/07/06; full list of members (2 pages)
31 July 2006Return made up to 29/07/06; full list of members (2 pages)
29 July 2005Incorporation (17 pages)
29 July 2005Incorporation (17 pages)