Company NameProvence Limited
Company StatusDissolved
Company Number03232446
CategoryPrivate Limited Company
Incorporation Date1 August 1996(27 years, 9 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NamesProvence Limited and McKendrick & Sons Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePaul Joseph Kiely
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1998(2 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 11 November 2008)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressOusel Nest House
Grange Road
Bromiley Cross
Bolton
BL7 9AX
Secretary NameClare Rosson
NationalityBritish
StatusResigned
Appointed22 September 1998(2 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 10 February 2005)
RoleSecretary
Correspondence AddressOusel Nest House
Grange Road Bromley Cross
Bolton
BL7 9AX
Secretary NameBrian Ernest Leach
NationalityBritish
StatusResigned
Appointed10 February 2005(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2006)
RoleCompany Director
Correspondence Address16 Sevenoaks
Chorley
Lancashire
PR7 3NS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressKroll
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
11 August 2008Liquidators statement of receipts and payments to 31 July 2008 (5 pages)
24 June 2008Liquidators statement of receipts and payments to 13 December 2008 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
20 September 2007Appointment of a voluntary liquidator (1 page)
20 September 2007C/O replacement of liquidator (4 pages)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
4 January 2007Statement of affairs (5 pages)
4 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2007Appointment of a voluntary liquidator (1 page)
12 December 2006Registered office changed on 12/12/06 from: 45-45 bradshawgate bolton lancashire BL1 1DR (1 page)
7 November 2006Secretary resigned (1 page)
15 September 2006Return made up to 01/08/06; full list of members (6 pages)
23 May 2006Full accounts made up to 31 October 2005 (18 pages)
5 September 2005Return made up to 01/08/05; full list of members (6 pages)
22 March 2005Registered office changed on 22/03/05 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
21 March 2005Auditor's resignation (1 page)
22 February 2005Full accounts made up to 31 October 2004 (14 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (2 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
25 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
17 October 2003Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page)
19 September 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
(6 pages)
11 September 2003Company name changed mckendrick & sons LIMITED\certificate issued on 11/09/03 (2 pages)
22 August 2003Company name changed provence LIMITED\certificate issued on 22/08/03 (2 pages)
29 July 2003Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
8 November 2002Registered office changed on 08/11/02 from: albert place 25-39 james street radcliffe manchester M26 1LN (1 page)
12 July 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
19 April 2002Amended accounts made up to 31 December 2000 (4 pages)
15 April 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
30 July 2001Return made up to 01/08/01; full list of members (6 pages)
31 January 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
19 January 2001Registered office changed on 19/01/01 from: albert palce 25-39 james street radcliffe manchester M26 1LN (1 page)
2 January 2001Accounts for a dormant company made up to 31 August 1999 (2 pages)
2 January 2001Registered office changed on 02/01/01 from: shoemakers court back square street ramsbottom lancashire BL0 9FZ (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000Director resigned (1 page)
3 November 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 03/11/00
(7 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
18 July 2000Return made up to 01/08/99; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Registered office changed on 22/12/99 from: suite 22 72 new bond street london W1Y 9DD (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999New director appointed (2 pages)
4 September 1998Return made up to 01/08/98; no change of members (4 pages)
4 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
8 September 1997Return made up to 01/08/97; full list of members (5 pages)
8 September 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
8 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1996Incorporation (27 pages)