Company NameMd Procon Limited
Company StatusDissolved
Company Number04353160
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Arthur Davies
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Royal Gardens
Davenham
Cheshire
CW9 8HB
Director NamePatricia Joan Davies
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(same day as company formation)
RoleSecretary
Correspondence Address6 Royal Gardens
Davenham
Cheshire
CW9 8HB
Secretary NamePatricia Joan Davies
NationalityBritish
StatusClosed
Appointed15 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Royal Gardens
Davenham
Cheshire
CW9 8HB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address6 Royal Gardens
Davenham
Cheshire
CW9 8HB
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishKingsmead
WardDavenham and Moulton
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£732
Current Liabilities£755

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
29 November 2004Application for striking-off (1 page)
28 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 January 2004Return made up to 15/01/04; full list of members (7 pages)
3 December 2003Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 March 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
9 July 2002Registered office changed on 09/07/02 from: 19 shibden hall croft halifax west yorkshire HX3 9XF (1 page)
5 April 2002Ad 10/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2002Registered office changed on 05/04/02 from: 13 new road hebden bridge HX7 8AD (1 page)
28 January 2002New secretary appointed (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002New director appointed (1 page)
28 January 2002New director appointed (1 page)
28 January 2002Director resigned (1 page)
15 January 2002Incorporation (16 pages)