Company NameProconect (UK) Limited
Company StatusDissolved
Company Number02181395
CategoryPrivate Limited Company
Incorporation Date20 October 1987(36 years, 5 months ago)
Dissolution Date11 July 2006 (17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMonsieur Bertrand Marie Courtaigne
Date of BirthDecember 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed03 May 1991(3 years, 6 months after company formation)
Appointment Duration15 years, 2 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address14 Rue Nungesser Et Coli
Paris 75016
France
Secretary NameChristine Courtaigne
NationalityFrench
StatusClosed
Appointed01 June 2001(13 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 11 July 2006)
RoleCompany Director
Correspondence Address14 Rue Nungesser Et Coli
Paris
75016
Foreign
Director NameMr Michael John Lambert
Date of BirthJune 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 March 1998)
RoleCompany Director
Correspondence AddressKingsland House 159 Kenneth Road
Thundersley
Benfleet
Essex
SS7 3AF
Director NameMrs Sandra Eve Lambert
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 June 1999)
RoleCompany Director
Correspondence Address159 Kenneth Road
Thundersley
Benfleet
Essex
SS7 3AF
Director NameMr Peter Michae Wenham
Date of BirthMay 1930 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 1992)
RoleConsultant
Correspondence AddressGreat Cozens Fanhams Hall Road
Ware
Hertfordshire
SG12 7PU
Secretary NameMrs Sandra Eve Lambert
NationalityBritish
StatusResigned
Appointed03 May 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 June 1999)
RoleCompany Director
Correspondence Address159 Kenneth Road
Thundersley
Benfleet
Essex
SS7 3AF
Director NameMarie Pierre Bastide Murat
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed21 September 1998(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address12 Bd Du General De Gaule
Montrouge
92120
Secretary NameBertrand Marie Courtaigne
NationalityFrench
StatusResigned
Appointed17 June 1999(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address14 Uu Nungenudlolie
Paris
75016
France

Location

Registered AddressStar House 5 High Road
Benfleet
Essex
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£235
Cash£3,251
Current Liabilities£11,973

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
28 June 2004Return made up to 03/05/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 June 2003Return made up to 03/05/03; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 May 2002Return made up to 03/05/02; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 August 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001New secretary appointed (2 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 September 2000Return made up to 03/05/00; full list of members (6 pages)
12 November 1999Return made up to 03/05/99; no change of members (4 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Registered office changed on 13/07/99 from: star house 95 high road benfleet essex SS7 5LN (1 page)
24 June 1999Secretary resigned;director resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: unit 5 leighcliff building maple avenue leigh on sea essex SS9 1PR (1 page)
22 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 November 1998New director appointed (2 pages)
2 July 1998Registered office changed on 02/07/98 from: kingsland house 159 kenneth road thundersley essex SS7 3AF (1 page)
14 May 1998Return made up to 03/05/98; full list of members (6 pages)
14 May 1998Director resigned (1 page)
31 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 June 1997Full accounts made up to 31 December 1996 (10 pages)
7 May 1997Return made up to 03/05/97; no change of members (4 pages)
28 April 1996Full accounts made up to 31 December 1995 (11 pages)
24 April 1996Return made up to 03/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1995Full accounts made up to 31 December 1994 (13 pages)