Company NamePromay Construction (South) Limited
Company StatusDissolved
Company Number07963309
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Richard Brenchley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2012(same day as company formation)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor 12 Longbow Close
Pennine Business Park Bradley
Huddersfield
HD2 1GQ
Director NameMr Nigel Warren May
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleConstruction Management Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 12 Longbow Close
Pennine Business Park Bradley
Huddersfield
HD2 1GQ

Contact

Websitewww.provisionuk.com
Email address[email protected]

Location

Registered AddressFirst Floor 12 Longbow Close
Pennine Business Park Bradley
Huddersfield
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Shareholders

100 at £1Provision Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (3 pages)
29 March 2015Application to strike the company off the register (3 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
9 March 2015Termination of appointment of Nigel Warren May as a director on 4 March 2015 (1 page)
9 March 2015Termination of appointment of Nigel Warren May as a director on 4 March 2015 (1 page)
9 March 2015Termination of appointment of Nigel Warren May as a director on 4 March 2015 (1 page)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
29 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
29 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
24 February 2012Incorporation (22 pages)
24 February 2012Incorporation (22 pages)