Company NameProactive Technologies Limited
Company StatusDissolved
Company Number06616006
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr David Marsh
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2008(5 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Steven Kehaya
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Metropole Court, The Leas
Folkestone
CT20 2LT

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1David Marsh
50.00%
Ordinary
50 at £1Linda Marsh
50.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
11 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
15 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
30 July 2018Notification of David Marsh as a person with significant control on 6 April 2016 (2 pages)
30 July 2018Cessation of David Marsh as a person with significant control on 9 July 2016 (1 page)
23 July 2018Change of details for Mr David Marsh as a person with significant control on 9 July 2016 (2 pages)
23 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
23 July 2018Notification of Linda Marsh as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(3 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(3 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(3 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 August 2012Termination of appointment of Steven Kehaya as a director (1 page)
2 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
2 August 2012Termination of appointment of Steven Kehaya as a director (1 page)
2 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
2 August 2012Director's details changed for Mr David Marsh on 30 June 2012 (2 pages)
2 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
2 August 2012Director's details changed for Mr David Marsh on 30 June 2012 (2 pages)
26 July 2012Termination of appointment of Steven Kehaya as a director (2 pages)
26 July 2012Termination of appointment of Steven Kehaya as a director (2 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
4 August 2011Director's details changed for David Marsh on 1 January 2011 (2 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
4 August 2011Director's details changed for David Marsh on 1 January 2011 (2 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
4 August 2011Director's details changed for David Marsh on 1 January 2011 (2 pages)
14 February 2011Registered office address changed from Suite B, 29 Harley Street London W1G 9QR United Kingdom on 14 February 2011 (2 pages)
14 February 2011Registered office address changed from Suite B, 29 Harley Street London W1G 9QR United Kingdom on 14 February 2011 (2 pages)
27 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
27 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
27 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 August 2009Return made up to 09/07/09; full list of members (8 pages)
4 August 2009Return made up to 09/07/09; full list of members (8 pages)
8 December 2008Director appointed david marsh (1 page)
8 December 2008Director appointed david marsh (1 page)
11 June 2008Incorporation (8 pages)
11 June 2008Incorporation (8 pages)