Company NameProactive Procurement Ltd.
Company StatusDissolved
Company Number05192400
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 9 months ago)
Dissolution Date23 May 2010 (13 years, 11 months ago)
Previous NameClothco 04005 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Peter William Gray
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(1 year after company formation)
Appointment Duration4 years, 9 months (closed 23 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Greatstone Close
Edgerton
Bolton
Lancashire
BL7 9UY
Secretary NamePeter Gray
NationalityBritish
StatusClosed
Appointed24 January 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 23 May 2010)
RoleCompany Director
Correspondence Address2 Great Stone Close
Egerton
Bolton
Lancashire
BL7 9UY
Secretary NameLouise Joanne Gray
NationalityBritish
StatusResigned
Appointed09 August 2005(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 24 January 2008)
RoleCompany Director
Correspondence Address2 Great Stone Close
Egerton
Bolton
BL7 9UY
Director NameAdrian Cooper
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tree Tops
Bromley Cross
Bolton
Lancashire
BL7 9YB
Director NameHay & Kilner Directors Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence AddressMerchant House
30 Cloth Market
Newcastle Upon Tyne
Tyne & Wear
NE1 1EE
Secretary NameHay & Kilner Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence AddressMerchant House
30 Cloth Market
Newcastle Upon Tyne
Tyne & Wear
NE1 1EE

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 May 2010Final Gazette dissolved following liquidation (1 page)
23 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2010Notice of end of Administration (15 pages)
24 February 2010Notice of end of Administration (15 pages)
23 February 2010Notice of move from Administration to Dissolution on 18 February 2010 (15 pages)
23 February 2010Notice of move from Administration to Dissolution (15 pages)
11 August 2009Notice of extension of period of Administration (1 page)
11 August 2009Notice of extension of period of Administration (1 page)
29 July 2009Appointment Terminated Director adrian cooper (1 page)
29 July 2009Appointment terminated director adrian cooper (1 page)
26 March 2009Administrator's progress report to 25 February 2009 (13 pages)
26 March 2009Administrator's progress report to 25 February 2009 (13 pages)
26 March 2009Administrator's progress report to 25 February 2009 (13 pages)
26 March 2009Administrator's progress report to 25 February 2009 (13 pages)
12 November 2008Result of meeting of creditors (34 pages)
12 November 2008Result of meeting of creditors (34 pages)
24 October 2008Statement of administrator's proposal (38 pages)
24 October 2008Statement of administrator's proposal (38 pages)
26 September 2008Statement of affairs with form 2.14B (6 pages)
26 September 2008Statement of affairs with form 2.14B (6 pages)
12 September 2008Registered office changed on 12/09/2008 from century house 11 st peters square manchester M2 3DN (1 page)
12 September 2008Registered office changed on 12/09/2008 from century house 11 st peters square manchester M2 3DN (1 page)
9 September 2008Appointment of an administrator (1 page)
9 September 2008Appointment of an administrator (1 page)
2 September 2008Registered office changed on 02/09/2008 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
2 September 2008Registered office changed on 02/09/2008 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
6 August 2008Particulars of a mortgage or charge / charge no: 2 (31 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 2 (31 pages)
14 May 2008Return made up to 29/07/07; full list of members (3 pages)
14 May 2008Return made up to 29/07/07; full list of members (3 pages)
12 March 2008Secretary appointed peter gray (2 pages)
12 March 2008Secretary appointed peter gray (2 pages)
27 February 2008Appointment Terminated Secretary louise gray (1 page)
27 February 2008Appointment terminated secretary louise gray (1 page)
19 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 October 2006Return made up to 29/07/06; full list of members (3 pages)
20 October 2006Return made up to 29/07/06; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 August 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
18 August 2006Registered office changed on 18/08/06 from: 2 great stone close egerton bolton lancashire BL7 9UY (1 page)
18 August 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
18 August 2006Registered office changed on 18/08/06 from: 2 great stone close egerton bolton lancashire BL7 9UY (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
8 March 2006Particulars of mortgage/charge (7 pages)
8 March 2006Particulars of mortgage/charge (7 pages)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 September 2005Company name changed clothco 04005 LIMITED\certificate issued on 09/09/05 (2 pages)
9 September 2005Company name changed clothco 04005 LIMITED\certificate issued on 09/09/05 (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005Registered office changed on 23/08/05 from: merchant house 30 cloth market newcastle upon tyne tyne & wear NE1 1EE (1 page)
23 August 2005Ad 09/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Ad 09/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 August 2005Registered office changed on 23/08/05 from: merchant house 30 cloth market newcastle upon tyne tyne & wear NE1 1EE (1 page)
23 August 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
23 August 2005Director resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
23 August 2005New secretary appointed (2 pages)
17 August 2005Return made up to 29/07/05; full list of members (6 pages)
17 August 2005Return made up to 29/07/05; full list of members (6 pages)
29 July 2004Incorporation (17 pages)
29 July 2004Incorporation (17 pages)