Company NameProvisor Limited
Company StatusDissolved
Company Number04013067
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 11 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRobert Murphy
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Snowdon Road
Eccles
Manchester
M30 9AS
Secretary NameHannah Dobrowolska
NationalityBritish
StatusClosed
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Snowdon Road
Eccles
Manchester
Lancashire
M30 9AS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address25 Snowdon Road
Eccles
Manchester
M30 9AS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
11 April 2005Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2005Application for striking-off (1 page)
16 June 2004Director's particulars changed (1 page)
16 June 2004Registered office changed on 16/06/04 from: c/o buxton accounting 3A ascot court 71-73 middlewich road northwich cheshire CW9 7BP (1 page)
3 December 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
11 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 April 2003Registered office changed on 22/04/03 from: c/o buxton accounting 3A ascot court 71-73 middlewich road northwich cheshire CW9 7BP (1 page)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 April 2003Registered office changed on 01/04/03 from: c/o horwath clark whitehill sixth floor, arkwright house parsonage gardens manchester M3 2LF (1 page)
5 July 2002Return made up to 12/06/02; full list of members (7 pages)
16 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
14 August 2001Registered office changed on 14/08/01 from: redfearn house dawson street hyde cheshire SK14 1RD (1 page)
14 August 2001Return made up to 12/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2001Ad 30/03/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000New director appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: 87 wanstead park road ilford essex IG1 3TH (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
12 June 2000Incorporation (15 pages)