Company NameProvincial Asset Management Limited
Company StatusDissolved
Company Number05175385
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Brian Robert Thomson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(5 years after company formation)
Appointment Duration4 years, 4 months (closed 24 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Westward Road
Wilmslow
Cheshire
SK9 5JY
Secretary NameMrs Adele Thomson
NationalityBritish
StatusClosed
Appointed01 August 2009(5 years after company formation)
Appointment Duration4 years, 4 months (closed 24 December 2013)
RoleSecretary
Correspondence Address3 Westward Road
Wilmslow
Cheshire
SK9 5JY
Director NameMrs Adele Thomson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address111a Gravel Lane
Wilmslow
Cheshire
SK9 6LZ
Secretary NameMr John David Shackleton
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH

Location

Registered Address3 Westward Road
Wilmslow
Cheshire
SK9 5JY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013Application to strike the company off the register (3 pages)
27 August 2013Application to strike the company off the register (3 pages)
3 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 100
(3 pages)
3 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 100
(3 pages)
3 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 100
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
5 August 2011Secretary's details changed for Mrs Adele Thomson on 1 January 2011 (1 page)
5 August 2011Secretary's details changed for Mrs Adele Thomson on 1 January 2011 (1 page)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
5 August 2011Secretary's details changed for Mrs Adele Thomson on 1 January 2011 (1 page)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
5 August 2011Director's details changed for Mr Brian Robert Thomson on 1 January 2011 (2 pages)
5 August 2011Director's details changed for Mr Brian Robert Thomson on 1 January 2011 (2 pages)
5 August 2011Director's details changed for Mr Brian Robert Thomson on 1 January 2011 (2 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
30 July 2010Registered office address changed from 111a Gravel Lane Wilmslow Cheshire SK9 6LZ on 30 July 2010 (1 page)
30 July 2010Registered office address changed from 111a Gravel Lane Wilmslow Cheshire SK9 6LZ on 30 July 2010 (1 page)
10 August 2009Appointment terminated director adele thomson (1 page)
10 August 2009Director appointed mr brian robert thomson (1 page)
10 August 2009Director appointed mr brian robert thomson (1 page)
10 August 2009Secretary appointed mrs adele thomson (1 page)
10 August 2009Secretary appointed mrs adele thomson (1 page)
10 August 2009Appointment Terminated Director adele thomson (1 page)
8 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 August 2009Accounts made up to 31 March 2009 (5 pages)
3 August 2009Return made up to 09/07/09; full list of members (3 pages)
3 August 2009Return made up to 09/07/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Appointment terminated secretary john shackleton (1 page)
7 January 2009Appointment Terminated Secretary john shackleton (1 page)
16 July 2008Return made up to 09/07/08; full list of members (3 pages)
16 July 2008Return made up to 09/07/08; full list of members (3 pages)
22 May 2008Director's Change of Particulars / adele hall / 20/05/2008 / Surname was: hall, now: thomson; HouseName/Number was: , now: 111A; Street was: 111A gravel lane, now: gravel lane (1 page)
22 May 2008Director's change of particulars / adele hall / 20/05/2008 (1 page)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Return made up to 09/07/07; no change of members (6 pages)
13 September 2007Return made up to 09/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2007Registered office changed on 18/06/07 from: 14 downesway alderley edge cheshire SK9 7XB (1 page)
18 June 2007Registered office changed on 18/06/07 from: 14 downesway alderley edge cheshire SK9 7XB (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 August 2006Return made up to 09/07/06; full list of members (6 pages)
21 August 2006Return made up to 09/07/06; full list of members (6 pages)
6 January 2006Accounts made up to 31 March 2005 (5 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 July 2005Return made up to 09/07/05; full list of members (6 pages)
12 July 2005Return made up to 09/07/05; full list of members (6 pages)
13 August 2004Ad 09/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2004Ad 09/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
21 July 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
9 July 2004Incorporation (12 pages)
9 July 2004Incorporation (12 pages)