Company NameProvech Systems Limited
Company StatusDissolved
Company Number04160677
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Amanda Jane Kerrison
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(2 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (closed 14 January 2003)
RoleComputer Systems Support Analy
Country of ResidenceDirector
Correspondence Address25a Glenfield Road
Ealing
London
W13 9JZ
Secretary NameMiss Debra Williams
NationalityBritish
StatusClosed
Appointed05 March 2001(2 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (closed 14 January 2003)
RoleAccount Marketing Manager
Correspondence Address25a Glenfield Road
Ealing
London
W13 9JZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAbacus House
193 Old Street
Ashton Under Lyne
Lancashire
OL6 7SR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
9 August 2002Application for striking-off (1 page)
31 May 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 March 2002Return made up to 15/02/02; full list of members (6 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
20 March 2001Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
20 March 2001Ad 05/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 March 2001Registered office changed on 08/03/01 from: 788-790 finchley road london NW11 7TJ (1 page)
15 February 2001Incorporation (19 pages)