Company NamePronow Consultancy Limited
Company StatusDissolved
Company Number08263776
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Cornelis Petrus Joseph Maria Mols
Date of BirthMarch 1951 (Born 73 years ago)
NationalityDutch
StatusClosed
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBroncoed House Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
Director NameMrs Susan Janet Mols
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFirst Floor Offices 42 High Street
Mold
Flintshire
CH7 1BH
Wales

Location

Registered AddressBroncoed House Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

50 at £1Cornelis Petrus Joseph Maria Mols
50.00%
Ordinary A
50 at £1Susan Janet Mols
50.00%
Ordinary B

Financials

Year2014
Net Worth£44,423
Cash£44,527
Current Liabilities£378

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
24 May 2018Application to strike the company off the register (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 November 2013Annual return made up to 23 October 2013
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
28 November 2013Annual return made up to 23 October 2013
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
5 April 2013Director's details changed for Mr Cornelis Petrus Joseph Maria Mols on 2 April 2013 (2 pages)
5 April 2013Registered office address changed from First Floor Offices 42 High Street Mold Flintshire CH7 1BH Wales on 5 April 2013 (1 page)
5 April 2013Director's details changed for Mr Cornelis Petrus Joseph Maria Mols on 2 April 2013 (2 pages)
5 April 2013Registered office address changed from First Floor Offices 42 High Street Mold Flintshire CH7 1BH Wales on 5 April 2013 (1 page)
5 April 2013Registered office address changed from First Floor Offices 42 High Street Mold Flintshire CH7 1BH Wales on 5 April 2013 (1 page)
5 April 2013Director's details changed for Mr Cornelis Petrus Joseph Maria Mols on 2 April 2013 (2 pages)
25 October 2012Termination of appointment of Susan Mols as a director (1 page)
25 October 2012Termination of appointment of Susan Mols as a director (1 page)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)