About

Registered Number: 05248094
Date of Incorporation: 01/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: 177-187 Rutland Road, Sheffield, South Yorkshire, S3 9PT

 

Proception Ltd was established in 2004, it has a status of "Dissolved". The companies directors are listed as Halls, Nigel Roger, Turner, Leslie Charles, Wade, Andrew James. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLS, Nigel Roger 01 October 2004 19 September 2005 1
TURNER, Leslie Charles 01 October 2004 19 September 2005 1
WADE, Andrew James 01 October 2004 10 September 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 07 January 2015
AA - Annual Accounts 31 December 2013
RESOLUTIONS - N/A 20 December 2013
MEM/ARTS - N/A 20 December 2013
SH19 - Statement of capital 20 December 2013
CAP-SS - N/A 20 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2013
AR01 - Annual Return 06 December 2013
AA01 - Change of accounting reference date 06 December 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 10 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2012
AA - Annual Accounts 28 December 2011
MG01 - Particulars of a mortgage or charge 23 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 04 October 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
TM02 - Termination of appointment of secretary 14 October 2009
TM01 - Termination of appointment of director 14 October 2009
AA - Annual Accounts 30 June 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
AA - Annual Accounts 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
363a - Annual Return 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 19 October 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 28 July 2006
395 - Particulars of a mortgage or charge 10 November 2005
363a - Annual Return 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
287 - Change in situation or address of Registered Office 03 December 2004
225 - Change of Accounting Reference Date 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
287 - Change in situation or address of Registered Office 11 October 2004
NEWINC - New incorporation documents 01 October 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 06 December 2011 Outstanding

N/A

Debenture 08 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.