Company NameProcess Ventilation Equipment Ltd
Company StatusDissolved
Company Number05306782
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 4 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew Martin Mowat
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House, King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Ernst Frederick Wehden
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House, King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameMr Andrew Martin Mowat
NationalityBritish
StatusClosed
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House, King Cross Road
Halifax
West Yorkshire
HX1 1EB

Location

Registered AddressWest House, King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£22,082
Cash£7,879
Current Liabilities£5,808

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011Application to strike the company off the register (3 pages)
22 March 2011Application to strike the company off the register (3 pages)
17 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2010-12-17
  • GBP 2
(4 pages)
17 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2010-12-17
  • GBP 2
(4 pages)
17 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2010-12-17
  • GBP 2
(4 pages)
6 October 2010Director's details changed for Ernst Frederick Wehden on 22 September 2010 (2 pages)
6 October 2010Secretary's details changed for Mr Andrew Martin Mowat on 22 September 2010 (1 page)
6 October 2010Director's details changed for Ernst Frederick Wehden on 22 September 2010 (2 pages)
6 October 2010Secretary's details changed for Mr Andrew Martin Mowat on 22 September 2010 (1 page)
6 October 2010Director's details changed for Mr Andrew Martin Mowat on 22 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Andrew Martin Mowat on 22 September 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
12 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
12 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 September 2009Director and secretary's change of particulars / andrew mowat / 04/08/2009 (1 page)
8 September 2009Director and Secretary's Change of Particulars / andrew mowat / 04/08/2009 / HouseName/Number was: , now: 82; Street was: 19 peebles close, now: oakes road south; Area was: lindley, now: oakes; Post Code was: HD3 3WD, now: HD3 4XT; Country was: , now: united kingdom (1 page)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 January 2009Return made up to 07/12/08; full list of members (4 pages)
12 January 2009Return made up to 07/12/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 December 2007Return made up to 07/12/07; full list of members (3 pages)
12 December 2007Return made up to 07/12/07; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 January 2007Return made up to 07/12/06; full list of members (3 pages)
8 January 2007Return made up to 07/12/06; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2006Return made up to 07/12/05; full list of members (3 pages)
14 March 2006Return made up to 07/12/05; full list of members (3 pages)
21 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
15 November 2005Particulars of mortgage/charge (6 pages)
15 November 2005Particulars of mortgage/charge (6 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
7 December 2004Incorporation (31 pages)
7 December 2004Incorporation (31 pages)