About

Registered Number: 06528143
Date of Incorporation: 08/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Brindle Lodge, 34a Newlands Avenue, Bishop Auckland, County Durham, DL14 6AL,

 

Having been setup in 2008, Procourier Ltd have registered office in Bishop Auckland in County Durham, it has a status of "Active". The business has 6 directors listed as Mann, Margaret Diane, Mann, Timothy John, Reynolds, Linda Jane, Theydon Secretaries Limited, Reynolds, Peter, Theydon Nominees Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANN, Timothy John 23 April 2013 - 1
REYNOLDS, Peter 08 March 2008 23 April 2013 1
THEYDON NOMINEES LIMITED 08 March 2008 08 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MANN, Margaret Diane 23 April 2013 - 1
REYNOLDS, Linda Jane 08 March 2008 23 April 2013 1
THEYDON SECRETARIES LIMITED 08 March 2008 08 March 2008 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 21 February 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 19 March 2019
CS01 - N/A 09 March 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 08 March 2016
CH01 - Change of particulars for director 08 March 2016
CH03 - Change of particulars for secretary 08 March 2016
AA - Annual Accounts 01 March 2016
AD01 - Change of registered office address 08 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 23 March 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 18 March 2014
AD01 - Change of registered office address 24 June 2013
TM02 - Termination of appointment of secretary 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AP03 - Appointment of secretary 08 May 2013
AP01 - Appointment of director 08 May 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 28 September 2009
225 - Change of Accounting Reference Date 11 September 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2009
287 - Change in situation or address of Registered Office 10 February 2009
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
NEWINC - New incorporation documents 08 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.