Company NameProvence Holdings Limited
DirectorPaul Joseph Kiely
Company StatusDissolved
Company Number04200376
CategoryPrivate Limited Company
Incorporation Date17 April 2001(23 years ago)
Previous NameRentadesk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Joseph Kiely
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2002(1 year, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOusel Nest House
Grange Road
Bromiley Cross
Bolton
BL7 9AX
Secretary NameClare Rosson
NationalityBritish
StatusResigned
Appointed04 June 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 2005)
RoleCompany Director
Correspondence AddressOusel Nest House
Grange Road Bromley Cross
Bolton
BL7 9AX
Secretary NameBrian Ernest Leach
NationalityBritish
StatusResigned
Appointed10 February 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2006)
RoleCompany Director
Correspondence Address16 Sevenoaks
Chorley
Lancashire
PR7 3NS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

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

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

24 January 2008Dissolved (1 page)
24 October 2007Notice of move from Administration to Dissolution (11 pages)
20 September 2007 (1 page)
20 September 2007Notice of resignation of an administrator (5 pages)
21 March 2007Statement of affairs (12 pages)
28 December 2006Statement of administrator's proposal (22 pages)
7 November 2006Secretary resigned (1 page)
3 November 2006Appointment of an administrator (1 page)
3 November 2006Registered office changed on 03/11/06 from: 43-45 bradshawgate bolton lancashire BL1 1DR (1 page)
22 May 2006Return made up to 17/04/06; full list of members (6 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
19 May 2005Return made up to 17/04/05; full list of members (6 pages)
21 March 2005Auditor's resignation (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (2 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
22 July 2004Accounts for a medium company made up to 31 October 2003 (12 pages)
28 May 2004Return made up to 17/04/04; full list of members (6 pages)
25 February 2004Full accounts made up to 30 April 2003 (10 pages)
17 October 2003Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page)
27 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
22 March 2003Registered office changed on 22/03/03 from: albert place 25-39 james street radcliffe greater manchester M26 1LN (1 page)
30 November 2002Return made up to 17/04/02; full list of members (6 pages)
11 September 2002Registered office changed on 11/09/02 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002Ad 04/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2002New secretary appointed (2 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001Director resigned (1 page)
17 April 2001Incorporation (12 pages)