Company NameProvixso Worldwide Limited
Company StatusDissolved
Company Number03426182
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 8 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Gilbey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1997(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (closed 13 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Ravensway
Prestwich
Lancashire
M25 0EU
Secretary NameValerie Mary Bamford
NationalityBritish
StatusClosed
Appointed10 September 1997(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address65 Whitelees Road
Littleborough
Lancashire
OL15 8DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address106 Whitworth Road
Rochdale
Lancashire
OL12 0JJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
26 January 1999Return made up to 28/08/98; full list of members (6 pages)
18 January 1999Registered office changed on 18/01/99 from: sarral house 269 manchester road rochdale lancashire OL11 3PQ (1 page)
16 October 1997Particulars of mortgage/charge (4 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Registered office changed on 26/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 September 1997New secretary appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997Secretary resigned (1 page)
28 August 1997Incorporation (19 pages)