Company NameProvet (UK) Limited
DirectorsDavid Munro and Herbert Van Moppes
Company StatusDissolved
Company Number03901220
CategoryPrivate Limited Company
Incorporation Date30 December 1999(24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDavid Munro
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(6 days after company formation)
Appointment Duration24 years, 3 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAshdale Farm
Carr Lane, East Heslerton
Malton
North Yorkshire
YO17 8RP
Director NameHerbert Van Moppes
Date of BirthOctober 1932 (Born 91 years ago)
NationalityDutch
StatusCurrent
Appointed05 February 2003(3 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleConsultant
Correspondence AddressGerstkamp 100
The Hague
2592 Ct
Holland
Secretary NameNicola Anderson
NationalityBritish
StatusCurrent
Appointed05 February 2003(3 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address38 The Oval
Pocklington
East Yorkshire
YO42 2LP
Director NameJohn Paul Makin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(6 days after company formation)
Appointment Duration3 years (resigned 06 January 2003)
RoleMarketing Consultant
Correspondence Address2 Church Row
Main Street, Wold Newton
Driffield
North Humberside
YO25 3YG
Secretary NameEdward Hopson
NationalityBritish
StatusResigned
Appointed05 January 2000(6 days after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2002)
RoleCompany Director
Correspondence Address9 Moor Lane
Carnaby
Bridlington
North Humberside
YO16 4UT
Director NameMr Harry Ian Moulds
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(1 week, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Brownmoor Road
Stamford Bridge
York
East Yorkshire
YO41 1PG
Secretary NameDavid Munro
NationalityBritish
StatusResigned
Appointed04 March 2002(2 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshdale Farm
Carr Lane, East Heslerton
Malton
North Yorkshire
YO17 8RP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Turnover£141,085
Gross Profit£88,893
Net Worth£45,261
Cash£54
Current Liabilities£117,819

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 August 2006Dissolved (1 page)
9 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2006Liquidators statement of receipts and payments (5 pages)
26 September 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
30 September 2004Liquidators statement of receipts and payments (6 pages)
10 September 2003Appointment of a voluntary liquidator (1 page)
10 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2003Statement of affairs (22 pages)
14 August 2003Registered office changed on 14/08/03 from: windmill works kellythorpe industrial estate driffield east yorkshire YO25 9DJ (1 page)
16 July 2003Particulars of mortgage/charge (3 pages)
12 July 2003Particulars of mortgage/charge (4 pages)
8 July 2003Particulars of mortgage/charge (4 pages)
28 April 2003Secretary resigned (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
3 March 2003Director resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: fossegate house pocklington industrial estate pocklington york north yorkshire YO42 1NR (1 page)
17 February 2003New director appointed (2 pages)
25 November 2002Amended accounts made up to 31 December 2000 (10 pages)
25 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 March 2002Secretary resigned (1 page)
9 March 2002Registered office changed on 09/03/02 from: 100 quay road bridlington north humberside YO16 4JB (1 page)
9 March 2002New secretary appointed (2 pages)
6 March 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
26 January 2002Return made up to 30/12/01; full list of members (8 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
19 February 2001Director resigned (1 page)
14 February 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 February 2000Ad 04/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
12 January 2000Registered office changed on 12/01/00 from: 100 quay road bridlington north humberside YO16 4JB (1 page)
12 January 2000Registered office changed on 12/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Secretary resigned (1 page)
30 December 1999Incorporation (14 pages)