Company NameProvedia Limited
Company StatusDissolved
Company Number03987348
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 12 months ago)
Dissolution Date9 November 2004 (19 years, 5 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 NameMark Robert English
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Hartington Terrace
South Shields
Tyne & Wear
NE33 4DG
Secretary NamePhyllis Newham Quinn
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Hartington Terrace
South Shields
Tyne & Wear
NE33 4DG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBusiness Works
Henry Robson Way
South Shields
Tyne & Wear
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,840
Cash£347
Current Liabilities£23,304

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
20 January 2004Voluntary strike-off action has been suspended (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
1 December 2003Application for striking-off (1 page)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 July 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2001Registered office changed on 08/03/01 from: 45 melbourne gardens south shields tyne & wear NE34 9DH (1 page)
16 September 2000Particulars of mortgage/charge (3 pages)
13 June 2000Ad 08/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: vanguard suite broadcasting house middlesbrough cleveland TS1 5JA (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)