Company NameProvokativ09 Ltd
Company StatusDissolved
Company Number04834889
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Directors

Director NameAndrew Jonathon Ord
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 10 May 2005)
RoleProducer/Writer/Director
Correspondence AddressGardeners Cottage
8 Rough Lea Terrace, Hunwick
Crook
Durham
DL15 0LS
Director NameMaria Victoria Rossall
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 10 May 2005)
RoleManager/Producer
Correspondence AddressFlat A3
70-78 Dudley Road
Manchester
Greater Manchester
M16 8DE
Secretary NameMaria Victoria Rossall
NationalityBritish
StatusClosed
Appointed09 October 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 10 May 2005)
RoleManager/Producer
Correspondence AddressFlat A3
70-78 Dudley Road
Manchester
Greater Manchester
M16 8DE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressUnit 206 Islington Mills Studio
James Street
Manchester
North West
M3 5HW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

10 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2005First Gazette notice for compulsory strike-off (1 page)
5 January 2004Secretary's particulars changed;director's particulars changed (1 page)
5 January 2004Director's particulars changed (1 page)
5 January 2004Registered office changed on 05/01/04 from: gardeners cottage 8 rough lea terrace hunwick, crook count durham DL15 0LS (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (1 page)
10 October 2003New director appointed (1 page)
10 October 2003New director appointed (1 page)
10 October 2003Director resigned (1 page)
16 July 2003Incorporation (13 pages)