Company NamePronovus Limited
Company StatusDissolved
Company Number07414101
CategoryPrivate Limited Company
Incorporation Date20 October 2010(13 years, 5 months ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Matthew James Kimpton Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive
Off Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
Director NameMr Lee Andrew Simcock
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House Kimpton Drive
Off Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
Director NameMrs Brenda Julia Hutchinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 28 July 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG

Location

Registered AddressSwan House Kimpton Drive
Off Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Shareholders

1 at £1Cygnet Integrated Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Application to strike the company off the register (3 pages)
1 April 2015Application to strike the company off the register (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
24 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
24 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
18 November 2013Director's details changed for Mr Lee Andrew Simcock on 17 November 2013 (2 pages)
18 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Director's details changed for Mr Lee Andrew Simcock on 17 November 2013 (2 pages)
18 November 2013Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG United Kingdom on 18 November 2013 (1 page)
18 November 2013Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG United Kingdom on 18 November 2013 (1 page)
18 November 2013Director's details changed for Mr Matthew James Kimpton Smith on 17 November 2013 (2 pages)
18 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Director's details changed for Mr Matthew James Kimpton Smith on 17 November 2013 (2 pages)
23 October 2013Appointment of Brenda Julia Hutchinson as a director (3 pages)
23 October 2013Appointment of Brenda Julia Hutchinson as a director (3 pages)
10 June 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
10 June 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
19 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
14 June 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
14 June 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
24 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
7 January 2011Current accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
7 January 2011Current accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
20 October 2010Incorporation (23 pages)
20 October 2010Incorporation (23 pages)