Founded in 1975, Procon Engineering Ltd has its registered office in Stonehouse, Gloucestershire, it's status in the Companies House registry is set to "Dissolved". Procon Engineering Ltd has 15 directors listed as Fleming, Alastair James, Badham, Philip Michael, Bakke, Knut Artur, Bergsvik, Eirik, Christiansen, Stig, Eide, Svein Inge, Folvik, Anne Marie, Forward, Peter John, Hjort, Erik, Kelly, John Peter, Malcolm, Bryan Andrew, Melstveit, Jan Erik, Roots, Roy Alan, Skeie, Birger, Vee, Ole Ingar in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BADHAM, Philip Michael | N/A | 31 October 1992 | 1 |
BAKKE, Knut Artur | 10 January 1996 | 25 October 1996 | 1 |
BERGSVIK, Eirik | 16 May 2000 | 12 February 2009 | 1 |
CHRISTIANSEN, Stig | 16 May 2000 | 20 March 2001 | 1 |
EIDE, Svein Inge | 06 September 1996 | 10 June 1997 | 1 |
FOLVIK, Anne Marie | 20 March 2001 | 10 March 2004 | 1 |
FORWARD, Peter John | N/A | 10 January 1996 | 1 |
HJORT, Erik | 11 December 1996 | 10 June 1997 | 1 |
KELLY, John Peter | 01 June 1999 | 26 November 1999 | 1 |
MALCOLM, Bryan Andrew | N/A | 10 January 1996 | 1 |
MELSTVEIT, Jan Erik | 01 December 2006 | 30 June 2008 | 1 |
ROOTS, Roy Alan | 13 June 1995 | 10 January 1996 | 1 |
SKEIE, Birger | 20 March 2001 | 17 October 2006 | 1 |
VEE, Ole Ingar | 08 December 1995 | 15 September 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLEMING, Alastair James | 30 September 2011 | 06 August 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 December 2019 | |
DS01 - Striking off application by a company | 12 December 2019 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 18 December 2018 | |
TM01 - Termination of appointment of director | 05 September 2018 | |
AP01 - Appointment of director | 09 July 2018 | |
CS01 - N/A | 26 January 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 27 July 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AP01 - Appointment of director | 07 October 2015 | |
TM01 - Termination of appointment of director | 07 October 2015 | |
AA - Annual Accounts | 12 August 2015 | |
CH01 - Change of particulars for director | 31 July 2015 | |
AA - Annual Accounts | 21 February 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AD01 - Change of registered office address | 30 October 2014 | |
AR01 - Annual Return | 28 January 2014 | |
CH01 - Change of particulars for director | 10 January 2014 | |
CH01 - Change of particulars for director | 09 January 2014 | |
AP01 - Appointment of director | 28 August 2013 | |
TM01 - Termination of appointment of director | 26 August 2013 | |
TM02 - Termination of appointment of secretary | 23 August 2013 | |
AP03 - Appointment of secretary | 23 August 2013 | |
AA - Annual Accounts | 26 July 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 09 August 2012 | |
AR01 - Annual Return | 26 January 2012 | |
CH01 - Change of particulars for director | 26 January 2012 | |
AP03 - Appointment of secretary | 06 October 2011 | |
TM02 - Termination of appointment of secretary | 06 October 2011 | |
AP01 - Appointment of director | 03 August 2011 | |
TM01 - Termination of appointment of director | 03 August 2011 | |
TM02 - Termination of appointment of secretary | 26 July 2011 | |
AP01 - Appointment of director | 21 July 2011 | |
TM01 - Termination of appointment of director | 21 July 2011 | |
AA - Annual Accounts | 08 July 2011 | |
AA - Annual Accounts | 25 March 2011 | |
AR01 - Annual Return | 14 February 2011 | |
RESOLUTIONS - N/A | 23 December 2010 | |
SH19 - Statement of capital | 23 December 2010 | |
CAP-SS - N/A | 23 December 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 December 2010 | |
AA01 - Change of accounting reference date | 08 July 2010 | |
AA - Annual Accounts | 18 February 2010 | |
AR01 - Annual Return | 27 January 2010 | |
288a - Notice of appointment of directors or secretaries | 17 September 2009 | |
363a - Annual Return | 05 March 2009 | |
288b - Notice of resignation of directors or secretaries | 02 March 2009 | |
288b - Notice of resignation of directors or secretaries | 10 November 2008 | |
AA - Annual Accounts | 04 November 2008 | |
288a - Notice of appointment of directors or secretaries | 02 July 2008 | |
288a - Notice of appointment of directors or secretaries | 02 July 2008 | |
363a - Annual Return | 04 February 2008 | |
AA - Annual Accounts | 05 November 2007 | |
AUD - Auditor's letter of resignation | 11 July 2007 | |
363s - Annual Return | 19 February 2007 | |
288a - Notice of appointment of directors or secretaries | 23 January 2007 | |
288b - Notice of resignation of directors or secretaries | 20 November 2006 | |
AA - Annual Accounts | 12 October 2006 | |
363s - Annual Return | 07 February 2006 | |
AA - Annual Accounts | 08 July 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 31 January 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 November 2004 | |
363s - Annual Return | 15 May 2004 | |
288b - Notice of resignation of directors or secretaries | 18 March 2004 | |
AA - Annual Accounts | 24 October 2003 | |
363s - Annual Return | 31 January 2003 | |
AA - Annual Accounts | 24 October 2002 | |
363s - Annual Return | 15 February 2002 | |
288a - Notice of appointment of directors or secretaries | 09 April 2001 | |
288a - Notice of appointment of directors or secretaries | 09 April 2001 | |
288b - Notice of resignation of directors or secretaries | 09 April 2001 | |
288b - Notice of resignation of directors or secretaries | 09 April 2001 | |
AA - Annual Accounts | 14 March 2001 | |
363s - Annual Return | 08 February 2001 | |
RESOLUTIONS - N/A | 25 January 2001 | |
288a - Notice of appointment of directors or secretaries | 24 July 2000 | |
288a - Notice of appointment of directors or secretaries | 12 July 2000 | |
288b - Notice of resignation of directors or secretaries | 12 July 2000 | |
288b - Notice of resignation of directors or secretaries | 12 July 2000 | |
AA - Annual Accounts | 11 April 2000 | |
363s - Annual Return | 23 February 2000 | |
RESOLUTIONS - N/A | 10 February 2000 | |
RESOLUTIONS - N/A | 10 February 2000 | |
288b - Notice of resignation of directors or secretaries | 30 December 1999 | |
288b - Notice of resignation of directors or secretaries | 30 December 1999 | |
288b - Notice of resignation of directors or secretaries | 19 November 1999 | |
288a - Notice of appointment of directors or secretaries | 19 November 1999 | |
288b - Notice of resignation of directors or secretaries | 16 September 1999 | |
288a - Notice of appointment of directors or secretaries | 16 September 1999 | |
CERTNM - Change of name certificate | 19 August 1999 | |
288a - Notice of appointment of directors or secretaries | 16 August 1999 | |
AA - Annual Accounts | 16 March 1999 | |
363s - Annual Return | 24 February 1999 | |
288b - Notice of resignation of directors or secretaries | 27 October 1998 | |
288a - Notice of appointment of directors or secretaries | 27 October 1998 | |
AA - Annual Accounts | 22 October 1998 | |
288a - Notice of appointment of directors or secretaries | 18 March 1998 | |
288b - Notice of resignation of directors or secretaries | 18 March 1998 | |
363s - Annual Return | 09 February 1998 | |
288b - Notice of resignation of directors or secretaries | 10 September 1997 | |
288b - Notice of resignation of directors or secretaries | 10 September 1997 | |
288a - Notice of appointment of directors or secretaries | 10 September 1997 | |
AA - Annual Accounts | 29 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 1997 | |
363s - Annual Return | 14 February 1997 | |
288b - Notice of resignation of directors or secretaries | 16 January 1997 | |
288a - Notice of appointment of directors or secretaries | 08 January 1997 | |
288a - Notice of appointment of directors or secretaries | 08 January 1997 | |
288b - Notice of resignation of directors or secretaries | 08 January 1997 | |
288a - Notice of appointment of directors or secretaries | 14 October 1996 | |
288a - Notice of appointment of directors or secretaries | 14 October 1996 | |
288a - Notice of appointment of directors or secretaries | 14 October 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 July 1996 | |
AA - Annual Accounts | 08 May 1996 | |
288 - N/A | 21 February 1996 | |
363s - Annual Return | 21 February 1996 | |
288 - N/A | 13 February 1996 | |
288 - N/A | 13 February 1996 | |
288 - N/A | 13 February 1996 | |
288 - N/A | 13 February 1996 | |
288 - N/A | 13 February 1996 | |
288 - N/A | 13 February 1996 | |
288 - N/A | 22 September 1995 | |
363s - Annual Return | 14 February 1995 | |
AA - Annual Accounts | 07 December 1994 | |
363s - Annual Return | 20 February 1994 | |
AA - Annual Accounts | 08 January 1994 | |
AA - Annual Accounts | 25 February 1993 | |
363s - Annual Return | 24 February 1993 | |
288 - N/A | 25 November 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 1992 | |
RESOLUTIONS - N/A | 24 March 1992 | |
RESOLUTIONS - N/A | 24 March 1992 | |
123 - Notice of increase in nominal capital | 24 March 1992 | |
AA - Annual Accounts | 24 February 1992 | |
363b - Annual Return | 24 February 1992 | |
288 - N/A | 25 November 1991 | |
288 - N/A | 25 November 1991 | |
288 - N/A | 25 November 1991 | |
288 - N/A | 15 October 1991 | |
AA - Annual Accounts | 06 April 1991 | |
363a - Annual Return | 06 April 1991 | |
395 - Particulars of a mortgage or charge | 22 June 1990 | |
AA - Annual Accounts | 09 May 1990 | |
363 - Annual Return | 09 May 1990 | |
AA - Annual Accounts | 02 March 1990 | |
363 - Annual Return | 24 January 1990 | |
288 - N/A | 15 December 1989 | |
288 - N/A | 09 November 1989 | |
RESOLUTIONS - N/A | 20 October 1989 | |
RESOLUTIONS - N/A | 20 October 1989 | |
288 - N/A | 18 October 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 September 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 July 1989 | |
288 - N/A | 18 July 1989 | |
287 - Change in situation or address of Registered Office | 04 July 1989 | |
395 - Particulars of a mortgage or charge | 29 June 1989 | |
288 - N/A | 19 June 1989 | |
AA - Annual Accounts | 20 October 1988 | |
363 - Annual Return | 08 September 1988 | |
288 - N/A | 17 May 1988 | |
288 - N/A | 17 May 1988 | |
363 - Annual Return | 08 April 1988 | |
AA - Annual Accounts | 08 April 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 February 1987 | |
AA - Annual Accounts | 12 January 1987 | |
RESOLUTIONS - N/A | 08 January 1987 | |
363 - Annual Return | 26 September 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Single debenture | 20 June 1990 | Fully Satisfied |
N/A |
Debenture | 21 June 1989 | Fully Satisfied |
N/A |
Debenture | 09 January 1985 | Fully Satisfied |
N/A |
Legal charge | 09 December 1981 | Fully Satisfied |
N/A |