General information

Name:

David Procter Ltd

Office Address:

Equitable House 55 Pellon Lane HX1 5SP Halifax

Number: 05522367

Incorporation date: 2005-07-29

Dissolution date: 2020-10-06

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was based in Halifax under the following Company Registration No.: 05522367. This firm was set up in 2005. The office of the company was located at Equitable House 55 Pellon Lane. The area code is HX1 5SP. This company was formally closed on 2020-10-06, meaning it had been in business for fifteen years.

As suggested by the following firm's register, there were two directors: David P. and Margaret P..

Executives who had control over the firm were as follows: David P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Margaret P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David P.

Role: Director

Appointed: 29 July 2005

Latest update: 7 November 2023

Margaret P.

Role: Secretary

Appointed: 29 July 2005

Latest update: 7 November 2023

Margaret P.

Role: Director

Appointed: 29 July 2005

Latest update: 7 November 2023

People with significant control

David P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaret P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 11 August 2020
Confirmation statement last made up date 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01/08/2011
End Date For Period Covered By Report 31/07/2012
Annual Accounts
Start Date For Period Covered By Report 1 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 12/11/2014
Start Date For Period Covered By Report 1 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 12/11/2014
Annual Accounts 04/12/2015
Start Date For Period Covered By Report 1 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 04/12/2015
Annual Accounts 30/11/2016
Start Date For Period Covered By Report 1 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30/11/2016
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Middlesbrough Council 1 £ 1 330.95
2013-09-20 20/09/2013_410 £ 1 330.95 Professional Commission & Membership Fees

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies