About

Registered Number: 06943414
Date of Incorporation: 24/06/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: Duckworth House Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester, M32 0FP

 

Based in Old Trafford, Procure Plus Associates Ltd was registered on 24 June 2009, it has a status of "Dissolved". We don't know the number of employees at the company. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORMROD, Vincent Gerard 09 June 2010 11 March 2011 1
Secretary Name Appointed Resigned Total Appointments
ORMROD, Vincent Gerard 24 June 2009 05 July 2010 1
PARR, Victoria Louise 05 July 2010 06 June 2014 1
POPAT, Nirmisha 04 May 2011 14 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
AA - Annual Accounts 20 October 2016
DS01 - Striking off application by a company 20 October 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 23 July 2014
TM01 - Termination of appointment of director 16 July 2014
TM02 - Termination of appointment of secretary 09 June 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 19 July 2013
CH03 - Change of particulars for secretary 19 July 2013
CH03 - Change of particulars for secretary 19 July 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 02 August 2012
TM02 - Termination of appointment of secretary 11 January 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 05 September 2011
AP03 - Appointment of secretary 05 May 2011
TM01 - Termination of appointment of director 22 March 2011
AP01 - Appointment of director 18 November 2010
CERTNM - Change of name certificate 20 August 2010
CONNOT - N/A 20 August 2010
AA - Annual Accounts 16 August 2010
AP01 - Appointment of director 02 August 2010
AR01 - Annual Return 27 July 2010
AD01 - Change of registered office address 19 July 2010
AP03 - Appointment of secretary 15 July 2010
TM02 - Termination of appointment of secretary 15 July 2010
225 - Change of Accounting Reference Date 14 September 2009
NEWINC - New incorporation documents 24 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.