Manchester
M1 4ET
Director Name | Mr Laurence Smith Dale |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY |
Director Name | Mr Andrew Hector Sneddon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY |
Website | proveca.co.uk |
---|---|
Telephone | 01925 607000 |
Telephone region | Warrington |
Registered Address | Neo Charlotte Street Manchester M1 4ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Proveca LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 December 2012 | Delivered on: 21 December 2012 Persons entitled: Albion Development Vct PLC Classification: Guarantee and trust debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2020 | Application to strike the company off the register (1 page) |
14 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
29 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
28 May 2019 | Registered office address changed from C/O Proveca Limited Daresbury Innovation Centre Keckwick Lane Daresbury Halton Cheshire WA4 4FS to Neo Charlotte Street Manchester M1 4ET on 28 May 2019 (1 page) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
16 March 2017 | Satisfaction of charge 1 in full (4 pages) |
16 March 2017 | Satisfaction of charge 1 in full (4 pages) |
15 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
27 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Registered office address changed from Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 18 January 2013 (1 page) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Termination of appointment of Andrew Sneddon as a director (1 page) |
21 January 2011 | Termination of appointment of Andrew Sneddon as a director (1 page) |
8 June 2010 | Appointment of Mr Andrew Hector Sneddon as a director (2 pages) |
8 June 2010 | Appointment of Mr Andrew Hector Sneddon as a director (2 pages) |
8 June 2010 | Appointment of Mr Simon Peter Bryson as a director (2 pages) |
8 June 2010 | Appointment of Mr Simon Peter Bryson as a director (2 pages) |
3 June 2010 | Termination of appointment of Laurence Dale as a director (1 page) |
3 June 2010 | Termination of appointment of Laurence Dale as a director (1 page) |
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|