About

Registered Number: 04378808
Date of Incorporation: 21/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 8 months ago)
Registered Address: 269 Chell Heath Road, Bradeley, Stoke On Trent, Staffordshire, ST6 7LR

 

Proctor Building & Civil Engineering Services Ltd was registered on 21 February 2002 and has its registered office in Staffordshire, it's status is listed as "Dissolved". Proctor Building & Civil Engineering Services Ltd has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCTOR, Anthony 21 February 2002 - 1
PROCTOR, Karen 21 February 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1 - First notification of strike-off action in London Gazette 16 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 20 December 2012
DISS40 - Notice of striking-off action discontinued 27 June 2012
AR01 - Annual Return 26 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 12 January 2010
DISS40 - Notice of striking-off action discontinued 23 June 2009
GAZ1 - First notification of strike-off action in London Gazette 23 June 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 04 September 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 02 January 2007
AA - Annual Accounts 04 January 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 15 April 2004
DISS40 - Notice of striking-off action discontinued 09 December 2003
363s - Annual Return 09 December 2003
AA - Annual Accounts 09 December 2003
GAZ1 - First notification of strike-off action in London Gazette 19 August 2003
288a - Notice of appointment of directors or secretaries 09 April 2002
225 - Change of Accounting Reference Date 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.