Company NameProvidence Doytch Limited
Company StatusDissolved
Company Number04857688
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameBeverley Susan Hayes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(4 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (closed 22 August 2006)
RoleCompany Director
Correspondence Address5 Bridgemere Mews
Dingle Lane
Nantwich
Cheshire
CW5 7PF
Secretary NameLouise Jayne Hayes
NationalityBritish
StatusClosed
Appointed01 March 2004(6 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 22 August 2006)
RoleStudent
Correspondence Address5 Bridgemere Mews
Dingle Lane
Nantwich
Cheshire
CW5 7PF
Director NameJames Timothy Carter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Longden Coleham
Shrewsbury
Shropshire
SY3 7EH
Wales
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressBank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
27 March 2006Application for striking-off (1 page)
30 September 2005Return made up to 12/09/05; full list of members (6 pages)
23 September 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
17 September 2004Return made up to 12/09/04; full list of members
  • 363(287) ‐ Registered office changed on 17/09/04
(6 pages)
1 September 2004Registered office changed on 01/09/04 from: suite 18 shearway business park shearway road folkestone kent CT19 4RH (1 page)
4 May 2004Registered office changed on 04/05/04 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004New secretary appointed (2 pages)
20 April 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
2 December 2003New director appointed (1 page)
30 August 2003Director resigned (1 page)
6 August 2003Incorporation (12 pages)