PROCHECK FOOD SAFETY LIMITED

Register to unlock more data on OkredoRegister

PROCHECK FOOD SAFETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00564051

Incorporation date

04/04/1956

Size

Dormant

Contacts

Registered address

Registered address

Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan CF83 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1956)
dot icon13/12/2011
Final Gazette dissolved via compulsory strike-off
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon27/05/2011
Termination of appointment of Ian Carlisle as a director
dot icon13/01/2011
Termination of appointment of Julia Cavanagh as a secretary
dot icon01/12/2010
Termination of appointment of David Wells as a director
dot icon01/12/2010
Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 2010-12-01
dot icon02/11/2010
Director's details changed for Mr David Francis Wells on 2010-11-02
dot icon03/09/2010
Termination of appointment of Stephen Hill as a director
dot icon17/08/2010
Accounts for a dormant company made up to 2009-08-31
dot icon02/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon09/11/2009
Appointment of Julia Cavanagh as a secretary
dot icon06/11/2009
Termination of appointment of David Wells as a secretary
dot icon05/11/2009
Appointment of Mr Ian Carlisle as a director
dot icon05/11/2009
Termination of appointment of John Prowse as a director
dot icon17/08/2009
Return made up to 01/06/09; full list of members
dot icon20/05/2009
Accounting reference date shortened from 31/10/2009 to 31/08/2009
dot icon14/05/2009
Accounts made up to 2008-10-31
dot icon03/10/2008
Registered office changed on 03/10/2008 from connaught house pynes hill rydon lane exeter EX2 5TZ
dot icon29/08/2008
Accounts made up to 2007-10-31
dot icon18/06/2008
Director appointed john prowse
dot icon04/06/2008
Return made up to 01/06/08; full list of members
dot icon04/06/2008
Appointment Terminated Director alexander sleeth
dot icon27/03/2008
Director and Secretary's Change of Particulars / david wells / 14/03/2008 / HouseName/Number was: , now: ashley farmhouse; Street was: rosewood house, now: ashley; Area was: bakers corner, now: ; Post Town was: neston, now: near box; Region was: wiltshire, now: wilts; Post Code was: SN13 9SY, now: SN13 8AJ
dot icon01/12/2007
Registered office changed on 01/12/07 from: britannia house caerphilly business park caerphilly CF83 3GG
dot icon13/11/2007
New secretary appointed;new director appointed
dot icon13/11/2007
New director appointed
dot icon13/11/2007
Secretary resigned
dot icon21/10/2007
Return made up to 01/06/07; no change of members
dot icon07/09/2007
Accounts made up to 2006-10-31
dot icon26/07/2006
Accounts made up to 2005-10-31
dot icon14/07/2006
Return made up to 01/06/06; full list of members
dot icon14/07/2006
Location of register of members address changed
dot icon22/06/2006
New secretary appointed
dot icon22/06/2006
Secretary resigned
dot icon06/12/2005
Full accounts made up to 2004-10-31
dot icon14/06/2005
Return made up to 01/06/05; full list of members
dot icon18/03/2005
Declaration of satisfaction of mortgage/charge
dot icon03/09/2004
Full accounts made up to 2003-10-31
dot icon09/06/2004
Return made up to 01/06/04; full list of members
dot icon25/06/2003
Return made up to 01/06/03; full list of members
dot icon15/04/2003
Full accounts made up to 2002-10-31
dot icon11/02/2003
Director resigned
dot icon16/10/2002
Declaration of satisfaction of mortgage/charge
dot icon02/09/2002
Full accounts made up to 2001-10-31
dot icon31/07/2002
Return made up to 01/06/02; full list of members
dot icon31/07/2002
New director appointed
dot icon22/07/2002
Director resigned
dot icon09/07/2002
Director's particulars changed
dot icon24/05/2002
Director's particulars changed
dot icon02/10/2001
Particulars of mortgage/charge
dot icon14/08/2001
Full accounts made up to 2000-10-31
dot icon08/08/2001
New director appointed
dot icon18/06/2001
Return made up to 01/06/01; full list of members
dot icon18/06/2001
Registered office changed on 18/06/01
dot icon18/06/2001
Location of register of members address changed
dot icon23/03/2001
Registered office changed on 23/03/01 from: c/o mccabe ford & williams charlton house dour street,dover kent.CT16 1BL
dot icon27/09/2000
Director resigned
dot icon14/08/2000
Return made up to 01/06/00; full list of members
dot icon03/08/2000
Full accounts made up to 1999-10-31
dot icon24/12/1999
Particulars of mortgage/charge
dot icon02/09/1999
Full accounts made up to 1998-10-31
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Miscellaneous
dot icon24/06/1999
Director resigned
dot icon21/06/1999
Return made up to 01/06/99; no change of members
dot icon22/04/1999
Director resigned
dot icon12/01/1999
Director resigned
dot icon23/10/1998
Declaration of satisfaction of mortgage/charge
dot icon21/06/1998
Return made up to 01/06/98; full list of members
dot icon16/01/1998
Particulars of mortgage/charge
dot icon22/12/1997
Full accounts made up to 1997-10-31
dot icon05/11/1997
Director resigned
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon16/09/1997
Certificate of change of name
dot icon11/06/1997
Return made up to 01/06/97; no change of members
dot icon11/06/1997
Director's particulars changed
dot icon21/05/1997
Full accounts made up to 1996-10-31
dot icon16/05/1997
Location of register of members
dot icon02/05/1997
Secretary's particulars changed
dot icon08/10/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon13/09/1996
Certificate of change of name
dot icon27/06/1996
Return made up to 01/06/96; no change of members
dot icon10/01/1996
Full accounts made up to 1995-10-31
dot icon04/07/1995
Return made up to 13/06/95; full list of members
dot icon04/07/1995
Director resigned
dot icon04/07/1995
Location of register of members address changed
dot icon27/04/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Return made up to 13/06/94; no change of members
dot icon24/06/1994
Registered office changed on 24/06/94
dot icon24/06/1994
Director's particulars changed
dot icon17/02/1994
New director appointed
dot icon20/01/1994
Full accounts made up to 1993-10-31
dot icon05/09/1993
Full accounts made up to 1992-10-31
dot icon15/07/1993
Return made up to 13/06/93; no change of members
dot icon15/07/1993
Director's particulars changed
dot icon06/05/1993
Full accounts made up to 1992-06-30
dot icon26/11/1992
Accounting reference date shortened from 30/06 to 31/10
dot icon29/09/1992
Secretary resigned;new secretary appointed
dot icon09/09/1992
Location of register of members
dot icon09/09/1992
Registered office changed on 09/09/92 from: oak house 22-28 high street hythe kent CT21 5AT
dot icon09/09/1992
Return made up to 13/06/92; full list of members
dot icon09/03/1992
Return made up to 31/12/90; no change of members
dot icon09/03/1992
Return made up to 13/06/91; no change of members
dot icon03/12/1991
Full accounts made up to 1991-06-30
dot icon24/10/1990
New director appointed
dot icon14/05/1990
Secretary resigned;new secretary appointed
dot icon02/05/1990
Registered office changed on 02/05/90 from: prospect house the broadway, farnham common slough berks. SL2 3PQ
dot icon02/05/1990
Secretary resigned;new secretary appointed;director resigned
dot icon06/04/1990
Registered office changed on 06/04/90 from: oak house, 22-28 high street, hythe, kent. CT21 5AT
dot icon28/02/1990
Secretary resigned;new secretary appointed
dot icon26/02/1990
New director appointed
dot icon15/01/1990
New director appointed
dot icon21/07/1989
Resolutions
dot icon21/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/07/1989
Registered office changed on 18/07/89 from: 2 ardgowan road london SE6 1AJ
dot icon18/07/1989
Accounting reference date extended from 31/03 to 30/06
dot icon28/06/1989
Full accounts made up to 1989-03-31
dot icon28/06/1989
Return made up to 13/06/89; full list of members
dot icon24/10/1988
Full accounts made up to 1988-03-31
dot icon24/10/1988
Return made up to 03/10/88; full list of members
dot icon04/11/1987
Full accounts made up to 1987-03-31
dot icon04/11/1987
Return made up to 16/10/87; full list of members
dot icon04/12/1986
Return made up to 03/11/86; full list of members
dot icon13/11/1986
Full accounts made up to 1986-03-31
dot icon04/04/1956
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2009
dot iconLast change occurred
31/08/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2009
dot iconNext account date
31/08/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carlisle, Ian
Director
01/10/2009 - 15/02/2011
75
Louden, Nicholas William
Secretary
31/05/2006 - 22/10/2007
22
Wells, David Francis
Secretary
22/10/2007 - 01/06/2009
32
Bruce, Charles
Director
04/09/1997 - 04/09/2000
8
Hill, Stephen Ronald
Director
22/10/2007 - 03/09/2010
82

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROCHECK FOOD SAFETY LIMITED

PROCHECK FOOD SAFETY LIMITED is an(a) Dissolved company incorporated on 04/04/1956 with the registered office located at Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan CF83 3GG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROCHECK FOOD SAFETY LIMITED?

toggle

PROCHECK FOOD SAFETY LIMITED is currently Dissolved. It was registered on 04/04/1956 and dissolved on 13/12/2011.

Where is PROCHECK FOOD SAFETY LIMITED located?

toggle

PROCHECK FOOD SAFETY LIMITED is registered at Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan CF83 3GG.

What does PROCHECK FOOD SAFETY LIMITED do?

toggle

PROCHECK FOOD SAFETY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PROCHECK FOOD SAFETY LIMITED?

toggle

The latest filing was on 13/12/2011: Final Gazette dissolved via compulsory strike-off.