Company NamePrivica Construction Process Engineering Limited
Company StatusDissolved
Company Number05473101
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 9 months ago)
Dissolution Date14 September 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Arthur Barker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressChevington House The Square
Yapham
York
North Yorkshire
YO42 1PJ
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusClosed
Appointed07 June 2005(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Director NameMark Holden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Park View Road
Chapeltown
Sheffield
South Yorkshire
S35 1WL
Director NameGraham Starkey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Applegarth
Gilberdyke
East Yorkshire
HU15 3TF
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressRegency House, Westminster Place
York Business Park
York
North Yorkshire
YO26 6RW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
21 May 2010Application to strike the company off the register (2 pages)
21 May 2010Application to strike the company off the register (2 pages)
10 June 2009Director's change of particulars / richard barker / 10/06/2009 (1 page)
10 June 2009Director's Change of Particulars / richard barker / 10/06/2009 / (1 page)
9 June 2009Director's change of particulars / richard barker / 09/06/2009 (2 pages)
9 June 2009Director's Change of Particulars / richard barker / 09/06/2009 / Title was: , now: mr; HouseName/Number was: , now: chevington house; Street was: chevington house, now: the square,; Area was: the square, yapham, now: yapham (2 pages)
9 June 2009Return made up to 07/06/09; full list of members (3 pages)
9 June 2009Return made up to 07/06/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
20 June 2008Return made up to 07/06/08; full list of members (3 pages)
20 June 2008Return made up to 07/06/08; full list of members (3 pages)
30 September 2007Accounts made up to 30 November 2006 (5 pages)
30 September 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
9 July 2007Return made up to 07/06/07; full list of members (3 pages)
9 July 2007Return made up to 07/06/07; full list of members (3 pages)
12 September 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
12 September 2006Accounts made up to 30 November 2005 (5 pages)
15 June 2006Return made up to 07/06/06; full list of members (3 pages)
15 June 2006Return made up to 07/06/06; full list of members (3 pages)
5 June 2006Accounting reference date shortened from 30/06/06 to 30/11/05 (1 page)
5 June 2006Accounting reference date shortened from 30/06/06 to 30/11/05 (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
28 June 2005New director appointed (1 page)
28 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
15 June 2005New director appointed (1 page)
15 June 2005New director appointed (1 page)
7 June 2005Incorporation (12 pages)
7 June 2005Incorporation (12 pages)