Company NameProvisor Global Search Limited
Company StatusDissolved
Company Number04764657
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date30 October 2012 (11 years, 6 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
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Snowdon Road
Eccles
Manchester
M30 9AS
Secretary NameHannah Dobrowolska
NationalityBritish
StatusClosed
Appointed18 April 2005(1 year, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 30 October 2012)
RoleCompany Director
Correspondence Address25 Snowdon Road
Eccles
Manchester
Lancashire
M30 9AS
Secretary NameHannah Debrowolska
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 The Royal
Wilton Place
Manchester
Lancashire
M3 6WP
Director NameMr Simon Peter Eagle
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(5 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rick
South End
Much Hadham
Hertfordshire
SG10 6EP
Secretary NameMr Graham Philip May
NationalityBritish
StatusResigned
Appointed24 October 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LE

Location

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

Financials

Year2014
Net Worth-£22,157
Cash£1,979
Current Liabilities£24,136

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
6 July 2012Application to strike the company off the register (3 pages)
6 July 2012Application to strike the company off the register (3 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 July 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
8 July 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 100
(4 pages)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 100
(4 pages)
16 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 May 2010Director's details changed for Robert Murphy on 14 May 2010 (2 pages)
19 May 2010Director's details changed for Robert Murphy on 14 May 2010 (2 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 May 2009Return made up to 14/05/09; full list of members (3 pages)
15 May 2009Return made up to 14/05/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 May 2008Return made up to 14/05/08; full list of members (3 pages)
28 May 2008Return made up to 14/05/08; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 May 2007Return made up to 14/05/07; full list of members (2 pages)
18 May 2007Return made up to 14/05/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 June 2006Return made up to 14/05/06; full list of members (2 pages)
8 June 2006Return made up to 14/05/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 June 2005Return made up to 14/05/05; full list of members (6 pages)
28 June 2005Return made up to 14/05/05; full list of members (6 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned (1 page)
3 February 2005Full accounts made up to 31 October 2003 (12 pages)
3 February 2005Full accounts made up to 31 October 2003 (12 pages)
19 January 2005Return made up to 14/05/04; full list of members (6 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
19 January 2005Return made up to 14/05/04; full list of members (6 pages)
4 August 2004Director resigned (2 pages)
4 August 2004Director resigned (2 pages)
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)
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)
12 February 2004Secretary resigned (1 page)
12 February 2004Accounting reference date shortened from 31/05/04 to 31/10/03 (1 page)
12 February 2004Ad 23/10/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
12 February 2004Accounting reference date shortened from 31/05/04 to 31/10/03 (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Ad 23/10/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Secretary resigned (1 page)
24 October 2003Ad 13/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2003Ad 13/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2003Incorporation (10 pages)
14 May 2003Incorporation (10 pages)