About

Registered Number: 03665947
Date of Incorporation: 11/11/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (8 years ago)
Registered Address: 2 Hornbeam Walk, Cottingham, East Yorkshire, HU16 4RS

 

K Proctor Computing Ltd was registered on 11 November 1998 with its registered office in East Yorkshire, it has a status of "Dissolved". Proctor, Kenneth, Proctor, Karl Raymond are listed as directors of K Proctor Computing Ltd. We don't currently know the number of employees at K Proctor Computing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCTOR, Karl Raymond 11 November 1998 - 1
Secretary Name Appointed Resigned Total Appointments
PROCTOR, Kenneth 11 November 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 March 2016
DS01 - Striking off application by a company 17 March 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 23 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 February 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 04 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
287 - Change in situation or address of Registered Office 11 November 2005
AA - Annual Accounts 01 April 2005
287 - Change in situation or address of Registered Office 17 March 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 15 June 2004
363s - Annual Return 20 January 2004
287 - Change in situation or address of Registered Office 20 January 2004
288c - Notice of change of directors or secretaries or in their particulars 20 January 2004
AA - Annual Accounts 08 February 2003
AA - Annual Accounts 06 February 2002
363s - Annual Return 21 January 2002
287 - Change in situation or address of Registered Office 18 October 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 28 December 2000
363s - Annual Return 03 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1999
225 - Change of Accounting Reference Date 08 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
287 - Change in situation or address of Registered Office 13 November 1998
NEWINC - New incorporation documents 11 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.