Company NameProvident Trading Co. Limited
DirectorMargaret Gledhill
Company StatusDissolved
Company Number01608193
CategoryPrivate Limited Company
Incorporation Date15 January 1982(42 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMargaret Gledhill
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1982(4 months after company formation)
Appointment Duration41 years, 10 months
RoleMotor Spares Retailer
Correspondence AddressMoor Farm
Reighton
York
North Yorkshire
YO14 9SQ
Secretary NamePaul David Gledhill
NationalityBritish
StatusCurrent
Appointed02 November 1999(17 years, 9 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address2 Woodhouse Terrace
Bradford
West Yorkshire
BD6 1BP
Director NameDavid Jack Gledhill
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1982(4 months after company formation)
Appointment Duration17 years, 5 months (resigned 02 November 1999)
RoleMotor Spares Retailer
Correspondence AddressMoor Farm
Reighton
North Yorkshire
YO14 9SQ
Secretary NameMargaret Gledhill
NationalityBritish
StatusResigned
Appointed30 April 1992(10 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 November 1999)
RoleCompany Director
Correspondence AddressMoor Farm
Reighton
York
North Yorkshire
YO14 9SQ

Location

Registered Address5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£29,855
Cash£843
Current Liabilities£179,143

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

7 August 2003Dissolved (1 page)
10 March 2003Liquidators statement of receipts and payments (5 pages)
12 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2002Appointment of a voluntary liquidator (1 page)
12 March 2002Statement of affairs (5 pages)
26 February 2002Registered office changed on 26/02/02 from: 980 leeds road bradford west yorkshire. BD3 9EY (1 page)
28 January 2002Accounts for a small company made up to 31 May 2000 (7 pages)
29 May 2001Return made up to 30/04/01; full list of members (6 pages)
5 May 2000Return made up to 30/04/99; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
16 November 1999Director resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
31 March 1999Return made up to 30/04/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
22 July 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 July 1996Accounts for a small company made up to 31 May 1995 (7 pages)
17 May 1996Return made up to 30/04/94; no change of members (8 pages)
17 May 1996Secretary's particulars changed;director's particulars changed (1 page)
17 May 1996Return made up to 30/04/96; no change of members (6 pages)
17 May 1996Return made up to 30/04/95; full list of members (6 pages)
17 May 1996Return made up to 30/04/93; no change of members (6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)