Company NameProcur Limited
Company StatusDissolved
Company Number05042753
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 1 month ago)
Dissolution Date25 April 2023 (11 months, 1 week ago)

Business Activity

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

Directors

Director NameMrs Brigitte Therese Kershaw
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hollyfields
Winterley
Sandbach
CW11 4NH
Secretary NameIan Christopher Poulson
NationalityBritish
StatusClosed
Appointed12 May 2004(2 months, 4 weeks after company formation)
Appointment Duration18 years, 11 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hollyfields
Winterley
Sandbach
CW11 4NH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address6 Hollyfields
Winterley
Sandbach
CW11 4NH
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishHaslington
WardHaslington
Built Up AreaWheelock Heath

Shareholders

1000 at £1Mrs Brigitte Therese Kershaw
100.00%
Ordinary

Financials

Year2014
Net Worth£119,583
Cash£123,902
Current Liabilities£6,396

Accounts

Latest Accounts28 February 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
30 January 2023Application to strike the company off the register (1 page)
23 May 2022Micro company accounts made up to 28 February 2022 (5 pages)
22 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
10 May 2021Micro company accounts made up to 28 February 2021 (5 pages)
12 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
12 August 2020Micro company accounts made up to 29 February 2020 (5 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 28 February 2019 (4 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
19 March 2018Micro company accounts made up to 28 February 2018 (7 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
24 April 2017Micro company accounts made up to 28 February 2017 (7 pages)
24 April 2017Micro company accounts made up to 28 February 2017 (7 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(3 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(3 pages)
30 March 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 March 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(4 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(4 pages)
12 April 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 April 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
19 April 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
12 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
12 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
3 May 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Brigitte Therese Kershaw on 12 February 2010 (2 pages)
8 March 2010Director's details changed for Brigitte Therese Kershaw on 12 February 2010 (2 pages)
21 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 March 2009Return made up to 12/02/09; full list of members (3 pages)
26 March 2009Return made up to 12/02/09; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
7 May 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
15 February 2008Return made up to 12/02/08; full list of members (2 pages)
15 February 2008Return made up to 12/02/08; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
23 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
11 March 2007Return made up to 12/02/07; full list of members (6 pages)
11 March 2007Return made up to 12/02/07; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 February 2006Return made up to 12/02/06; full list of members (6 pages)
22 February 2006Return made up to 12/02/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
31 March 2005Return made up to 12/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2005Return made up to 12/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Ad 12/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Ad 12/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Registered office changed on 19/02/04 from: procur LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
19 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2004Registered office changed on 19/02/04 from: procur LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
19 February 2004Secretary resigned (1 page)
12 February 2004Incorporation (18 pages)
12 February 2004Incorporation (18 pages)