Company NameProcon Industrial Automation Limited
Company StatusDissolved
Company Number03199100
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRonald Newton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1997(1 year after company formation)
Appointment Duration20 years, 10 months (closed 10 April 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address106 Bradwell Road
Sandbach
Cheshire
CW11 1AW
Secretary NameAnthony John Newton
NationalityBritish
StatusClosed
Appointed04 July 2005(9 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 10 April 2018)
RoleElectrician
Correspondence Address10 Marlowe Close
Ettiley Heath
Sandbach
Cheshire
CW11 3ZG
Director NameHeinz Handke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleEngineer
Correspondence AddressBuergerturmstrasse 4
Brackenheim
D74336
Director NameHans Peter Ringes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleEngineer
Correspondence AddressAm Schiensbusch 23a
Haan D 42781
Germany
Foreign
Secretary NameHans Peter Ringes
NationalityGerman
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleEngineer
Correspondence AddressAm Schiensbusch 23a
Haan D 42781
Germany
Foreign
Secretary NameRonald Newton
NationalityBritish
StatusResigned
Appointed30 May 1997(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 19 July 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address106 Bradwell Road
Sandbach
Cheshire
CW11 1AW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1Hans-peter Ringes
40.00%
Ordinary
300 at £1Heinz J. Handke
30.00%
Ordinary
300 at £1Ronald Newton
30.00%
Ordinary

Financials

Year2014
Net Worth-£225
Cash£865
Current Liabilities£1,090

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
12 January 2018Application to strike the company off the register (3 pages)
12 January 2018Application to strike the company off the register (3 pages)
5 June 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
5 June 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
23 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
4 August 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
15 April 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
15 April 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Ronald Newton on 15 May 2010 (2 pages)
6 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Ronald Newton on 15 May 2010 (2 pages)
29 July 2009Return made up to 15/05/09; full list of members (3 pages)
29 July 2009Return made up to 15/05/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 September 2008Return made up to 15/05/08; full list of members (3 pages)
1 September 2008Return made up to 15/05/08; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Return made up to 15/05/07; no change of members (6 pages)
21 June 2007Return made up to 15/05/07; no change of members (6 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 June 2006Return made up to 15/05/06; full list of members (8 pages)
5 June 2006Return made up to 15/05/06; full list of members (8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 August 2005Return made up to 15/05/05; full list of members (7 pages)
2 August 2005Return made up to 15/05/05; full list of members (7 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 May 2004Return made up to 15/05/04; full list of members (7 pages)
20 May 2004Return made up to 15/05/04; full list of members (7 pages)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 May 2003Return made up to 15/05/03; full list of members (7 pages)
31 May 2003Return made up to 15/05/03; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 May 2002Return made up to 15/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/05/02
(7 pages)
17 May 2002Return made up to 15/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/05/02
(7 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 July 2001Return made up to 15/05/01; full list of members (7 pages)
27 July 2001Return made up to 15/05/01; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
3 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
5 July 2000Return made up to 15/05/00; full list of members (7 pages)
5 July 2000Return made up to 15/05/00; full list of members (7 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
30 June 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
30 June 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
9 June 1999Return made up to 15/05/99; no change of members (4 pages)
9 June 1999Return made up to 15/05/99; no change of members (4 pages)
30 December 1998New secretary appointed;new director appointed (2 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998Return made up to 16/06/98; full list of members (12 pages)
30 December 1998New secretary appointed;new director appointed (2 pages)
30 December 1998Return made up to 16/06/98; full list of members (12 pages)
5 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
5 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
27 July 1998Registered office changed on 27/07/98 from: 4 london wall building blomfield street london EC2M 5NT (1 page)
27 July 1998Registered office changed on 27/07/98 from: 4 london wall building blomfield street london EC2M 5NT (1 page)
13 July 1997Return made up to 15/05/97; full list of members (6 pages)
13 July 1997Return made up to 15/05/97; full list of members (6 pages)
23 June 1997Ad 30/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 June 1997Ad 30/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 March 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
26 March 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
13 August 1996New secretary appointed;new director appointed (2 pages)
13 August 1996New secretary appointed;new director appointed (2 pages)
31 July 1996Registered office changed on 31/07/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
31 July 1996Secretary resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Secretary resigned (1 page)
31 July 1996Registered office changed on 31/07/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
15 May 1996Incorporation (20 pages)
15 May 1996Incorporation (20 pages)