Company NameProaction Services Limited
Company StatusDissolved
Company Number02122500
CategoryPrivate Limited Company
Incorporation Date13 April 1987(37 years ago)
Dissolution Date31 August 2012 (11 years, 8 months ago)
Previous NamesCarnmac Limited and Charn-Mac Eng. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric Charnley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(4 years, 8 months after company formation)
Appointment Duration20 years, 8 months (closed 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Railes Cottages Duke Street
Luddenden
Halifax
HX2 6RH
Secretary NameMrs Kerri Uttley
NationalityBritish
StatusClosed
Appointed19 December 2005(18 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 31 August 2012)
RoleCompany Director
Correspondence AddressFirst Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Director NameFrances Charnley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address6 Winter Neb
Warley Wooo Lane
Halifax
HX2 6BP
Director NameMrs Lynda Moody
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 8 months after company formation)
Appointment Duration13 years, 12 months (resigned 23 December 2005)
RoleSecretary
Correspondence Address15 Silverwood Avenue
Halifax
West Yorkshire
HX2 0RT
Secretary NameMrs Lynda Moody
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 8 months after company formation)
Appointment Duration13 years, 12 months (resigned 23 December 2005)
RoleCompany Director
Correspondence Address15 Silverwood Avenue
Halifax
West Yorkshire
HX2 0RT

Location

Registered AddressFirst Floor
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£32,604
Current Liabilities£66,821

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2012Final Gazette dissolved following liquidation (1 page)
31 August 2012Final Gazette dissolved following liquidation (1 page)
31 May 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
31 May 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
17 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 100
(3 pages)
17 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 100
(3 pages)
17 January 2012Secretary's details changed for Kerri Charnley on 27 December 2011 (1 page)
17 January 2012Secretary's details changed for Kerri Charnley on 27 December 2011 (1 page)
3 June 2011Registered office address changed from Friendly Methodist Chapel Burnley Road Halifax West Yorkshire HX6 2TN on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from Friendly Methodist Chapel Burnley Road Halifax West Yorkshire HX6 2TN on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from Friendly Methodist Chapel Burnley Road Halifax West Yorkshire HX6 2TN on 3 June 2011 (2 pages)
13 May 2011Appointment of a voluntary liquidator (1 page)
13 May 2011Appointment of a voluntary liquidator (1 page)
13 May 2011Statement of affairs with form 4.19 (6 pages)
13 May 2011Statement of affairs with form 4.19 (6 pages)
13 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-06
(1 page)
13 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
16 June 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 April 2009Return made up to 28/12/08; full list of members (3 pages)
6 April 2009Return made up to 28/12/08; full list of members (3 pages)
3 April 2009Return made up to 28/12/07; full list of members (3 pages)
3 April 2009Return made up to 28/12/07; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Return made up to 28/12/06; full list of members (6 pages)
6 February 2007Return made up to 28/12/06; full list of members (6 pages)
13 October 2006Particulars of mortgage/charge (7 pages)
13 October 2006Particulars of mortgage/charge (7 pages)
15 September 2006Registered office changed on 15/09/06 from: south parade halifax west yorkshire HX1 1RB (1 page)
15 September 2006Registered office changed on 15/09/06 from: south parade halifax west yorkshire HX1 1RB (1 page)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 January 2006Return made up to 28/12/05; full list of members (7 pages)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006New secretary appointed (2 pages)
2 June 2005Registered office changed on 02/06/05 from: unit 6 white lee burnley road, mytholmroyd hebden bridge west yorkshire HX7 5PE (1 page)
2 June 2005Registered office changed on 02/06/05 from: unit 6 white lee burnley road, mytholmroyd hebden bridge west yorkshire HX7 5PE (1 page)
9 February 2005Return made up to 28/12/04; full list of members (7 pages)
9 February 2005Return made up to 28/12/04; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Return made up to 28/12/03; full list of members (7 pages)
13 January 2004Return made up to 28/12/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 January 2003Return made up to 28/12/02; full list of members (7 pages)
2 January 2003Return made up to 28/12/02; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 January 2002Return made up to 28/12/01; full list of members (6 pages)
7 January 2002Return made up to 28/12/01; full list of members (6 pages)
19 March 2001Return made up to 28/12/00; full list of members (6 pages)
19 March 2001Return made up to 28/12/00; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2000Return made up to 28/12/99; full list of members (6 pages)
2 February 2000Return made up to 28/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 February 1999Particulars of mortgage/charge (4 pages)
19 February 1999Particulars of mortgage/charge (4 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
18 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
18 January 1999Return made up to 28/12/98; no change of members (4 pages)
18 January 1999Return made up to 28/12/98; no change of members (4 pages)
13 January 1998Return made up to 28/12/97; no change of members (4 pages)
13 January 1998Return made up to 28/12/97; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
4 March 1996Return made up to 28/12/95; no change of members (4 pages)
4 March 1996Return made up to 28/12/95; no change of members (4 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)