Company NameProactive Polymers Limited
Company StatusDissolved
Company Number06635517
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)
Previous NameProactive Property Investment Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Ajay Sidana
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address477 Chester Road
Old Trafford
Manchester
M16 9HF

Location

Registered Address477 Chester Road
Old Trafford
Manchester
M16 9HF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Ajay Sidana
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
10 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
28 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Director's details changed for Mr Ajay Sidana on 30 July 2013 (2 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Director's details changed for Mr Ajay Sidana on 30 July 2013 (2 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 December 2012Company name changed proactive property investment LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2012Company name changed proactive property investment LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
5 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
30 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Mr Ajay Sidana on 2 July 2010 (2 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Mr Ajay Sidana on 2 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Ajay Sidana on 2 July 2010 (2 pages)
17 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 July 2009Return made up to 02/07/09; full list of members (3 pages)
7 July 2009Return made up to 02/07/09; full list of members (3 pages)
2 July 2008Incorporation (9 pages)
2 July 2008Incorporation (9 pages)