Company NameProactive Personnel Solutions Limited
Company StatusDissolved
Company Number04355973
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Michael Mann
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleOccupation Consultant
Country of ResidenceEngland
Correspondence AddressPlantation House
East Cowton
Northallerton
North Yorkshire
DL7 0JY
Secretary NameMaureen Mann
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleTeacher
Correspondence AddressPlantation House
East Cowton
North Allerton
North Yorkshire
DL7 0JY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressPlantation House
East Cowton
Northallerton
North Yorkshire
DL7 0JY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishDalton-on-Tees
WardCroft

Shareholders

50 at £1Maureen Mann
50.00%
Ordinary
50 at £1Paul Michael Mann
50.00%
Ordinary

Financials

Year2014
Net Worth£34

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
15 January 2016Application to strike the company off the register (3 pages)
15 January 2016Application to strike the company off the register (3 pages)
31 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
31 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
13 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Paul Michael Mann on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Paul Michael Mann on 23 March 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 April 2009Return made up to 18/01/09; full list of members (3 pages)
9 April 2009Return made up to 18/01/09; full list of members (3 pages)
16 February 2009Return made up to 18/01/08; full list of members (3 pages)
16 February 2009Return made up to 18/01/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 March 2007Return made up to 18/01/07; full list of members (6 pages)
24 March 2007Return made up to 18/01/07; full list of members (6 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
7 February 2006Return made up to 18/01/06; full list of members (6 pages)
7 February 2006Return made up to 18/01/06; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 January 2005Return made up to 18/01/05; full list of members (6 pages)
28 January 2005Return made up to 18/01/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 April 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 February 2004Return made up to 18/01/04; full list of members (6 pages)
5 February 2004Return made up to 18/01/04; full list of members (6 pages)
8 February 2003Return made up to 18/01/03; full list of members (6 pages)
8 February 2003Return made up to 18/01/03; full list of members (6 pages)
12 February 2002Ad 28/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2002Ad 28/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Location of register of members (1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002Location of register of members (1 page)
27 January 2002Registered office changed on 27/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002Registered office changed on 27/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 January 2002Incorporation (18 pages)
18 January 2002Incorporation (18 pages)