About

Registered Number: 02802829
Date of Incorporation: 24/03/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 9 months ago)
Registered Address: Carlisle College, Victoria Place, Carlisle, Cumbria, CA1 1HS

 

Based in Carlisle in Cumbria, Pro-act (Northern) Ltd was setup in 1993, it has a status of "Dissolved". There are 9 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Jeremy Richard 02 February 1998 12 February 2004 1
GITTINS, David Kenneth 24 March 1993 19 September 2001 1
JAKIMCIW, Tony 24 March 1993 19 September 1999 1
ROSE, Robert James 07 October 2001 04 November 2004 1
SHAW, Christine 20 September 1999 31 December 2001 1
SUNDERLAND, Amos Patrick 07 March 1994 02 February 1998 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Christine 11 January 2017 - 1
LOCKYER, Raymond Gerald 24 March 1993 25 October 1996 1
RUTHERFORD, Katherine Mary Dalgliesh 17 December 2013 10 January 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2017
CS01 - N/A 25 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 April 2017
AA - Annual Accounts 21 April 2017
DS01 - Striking off application by a company 13 April 2017
AP01 - Appointment of director 03 February 2017
AP03 - Appointment of secretary 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 06 May 2014
AP03 - Appointment of secretary 06 May 2014
AA - Annual Accounts 17 January 2014
TM02 - Termination of appointment of secretary 26 July 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 30 April 2012
AD04 - Change of location of company records to the registered office 30 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 31 December 2010
AP01 - Appointment of director 01 July 2010
TM01 - Termination of appointment of director 07 June 2010
AR01 - Annual Return 26 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 15 December 2009
AP01 - Appointment of director 04 November 2009
TM01 - Termination of appointment of director 25 October 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 03 January 2007
288b - Notice of resignation of directors or secretaries 20 June 2006
363s - Annual Return 03 May 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
AA - Annual Accounts 03 February 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
363s - Annual Return 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
AA - Annual Accounts 06 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
AA - Annual Accounts 31 May 2003
363s - Annual Return 27 April 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 26 April 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 30 March 2000
AA - Annual Accounts 17 March 2000
288a - Notice of appointment of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
363s - Annual Return 24 April 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
363s - Annual Return 17 April 1997
AA - Annual Accounts 17 January 1997
288a - Notice of appointment of directors or secretaries 31 October 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
363s - Annual Return 31 March 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 05 May 1995
AA - Annual Accounts 21 December 1994
RESOLUTIONS - N/A 06 July 1994
363s - Annual Return 06 May 1994
288 - N/A 22 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1993
288 - N/A 29 March 1993
NEWINC - New incorporation documents 24 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.