About

Registered Number: 01201645
Date of Incorporation: 26/02/1975 (49 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 3 months ago)
Registered Address: Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, GL10 3RQ

 

Procon Engineering Ltd was founded on 26 February 1975 and has its registered office in Gloucestershire, it's status is listed as "Dissolved". We don't currently know the number of employees at Procon Engineering Ltd. The current directors of this company are 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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.