This company is commonly known as Procter Bros. Limited. The company was founded 107 years ago and was given the registration number 00144614. The firm's registered office is in MANCHESTER. You can find them at C/o Mazars Llp, One St. Peters Square, Manchester, . This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.
Name | : | PROCTER BROS. LIMITED |
---|---|---|
Company Number | : | 00144614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 15 August 1916 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mazars Llp, One St. Peters Square, Manchester, M2 3DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Beaconsfield Court, Garforth, Leeds, United Kingdom, LS25 1QH | Secretary | 01 February 2004 | Active |
Sarnia, Main Street Bishop Monkton, Harrogate, HG3 3QP | Secretary | 29 August 2002 | Active |
10 Shibden View, Ambler Thorn, Bradford, BD13 2SS | Secretary | - | Active |
14 Valley Grove, Leeds, LS28 9ET | Secretary | 01 August 2001 | Active |
1, Beaconsfield Court, Garforth, Leeds, United Kingdom, LS25 1QH | Director | 05 December 2013 | Active |
1, Beaconsfield Court, Garforth, Leeds, LS25 1QH | Director | - | Active |
1, Beaconsfield Court, Garforth, Leeds, United Kingdom, LS25 1QH | Director | 28 January 2004 | Active |
1, Beaconsfield Court, Garforth, Leeds, United Kingdom, LS25 1QH | Director | 01 September 2004 | Active |
Inglenook Cottage, 6 The Square Birstwith, Harrogate, HG3 2NL | Director | - | Active |
Sarnia, Main Street Bishop Monkton, Harrogate, HG3 3QP | Director | - | Active |
C/O Mazars Llp, One St. Peters Square, Manchester, M2 3DE | Director | 12 March 2020 | Active |
1, Beaconsfield Court, Garforth, Leeds, United Kingdom, LS25 1QH | Director | - | Active |
1, Beaconsfield Court, Garforth, Leeds, United Kingdom, LS25 1QH | Director | 17 May 2012 | Active |
1, Beaconsfield Court, Garforth, Leeds, United Kingdom, LS25 1QH | Director | 12 January 1995 | Active |
1, Beaconsfield Court, Garforth, Leeds, LS25 1QH | Director | 15 May 2017 | Active |
10 Shibden View, Ambler Thorn, Bradford, BD13 2SS | Director | - | Active |
1, Beaconsfield Court, Garforth, Leeds, LS25 1QH | Director | 01 October 2005 | Active |
48 Rowan Way, Rassau, Ebbw Vale, NP23 5TH | Director | 01 September 2004 | Active |
Mr Jeremy Charles Ashbridge Procter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Address | : | C/O Mazars Llp, One St. Peters Square, Manchester, M2 3DE |
Nature of control | : |
|
Mr Anthony Christopher Michael Procter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Address | : | C/O Mazars Llp, One St. Peters Square, Manchester, M2 3DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-28 | Insolvency | Liquidation in administration progress report. | Download |
2023-08-04 | Insolvency | Liquidation in administration extension of period. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-03-25 | Insolvency | Liquidation in administration progress report. | Download |
2022-11-09 | Officers | Termination secretary company with name termination date. | Download |
2022-10-20 | Officers | Change person secretary company with change date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Insolvency | Liquidation in administration progress report. | Download |
2022-08-05 | Insolvency | Liquidation in administration extension of period. | Download |
2022-03-22 | Insolvency | Liquidation in administration progress report. | Download |
2021-09-22 | Insolvency | Liquidation in administration progress report. | Download |
2021-08-19 | Insolvency | Liquidation in administration extension of period. | Download |
2021-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-29 | Insolvency | Liquidation in administration progress report. | Download |
2021-01-27 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2021-01-13 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-01-13 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-11-14 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-10-28 | Insolvency | Liquidation in administration proposals. | Download |
2020-09-19 | Address | Change registered office address company with date old address new address. | Download |
2020-09-15 | Insolvency | Liquidation in administration appointment of administrator. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.