Company NameProbate Renovation Limited
Company StatusDissolved
Company Number06043779
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 2 months ago)
Dissolution Date21 July 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Pereira
Date of BirthAugust 1988 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed12 January 2007(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address158 Avenue De Versailles
Paris
75016
France
Director NameManuel Jose Pereira
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed12 January 2007(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address158 Avenue De Versailles
Paris
75016
France
Director NameMaria Clara Santos
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed12 January 2007(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address158 Avenue De Versailles
Paris
75016
France
Director NameMr Richard Christopher Otley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(2 years, 1 month after company formation)
Appointment Duration2 months (resigned 27 April 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGreystones
Watten
Wick
Caithness
KW1 5UG
Scotland
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameBritask Limited (Corporation)
StatusResigned
Appointed12 January 2007(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2008)
Correspondence AddressThe Granary
Well Bank Well
Bedale
North Yorkshire
DL8 2QF
Secretary NameBritask Ltd (Corporation)
StatusResigned
Appointed01 February 2009(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 April 2009)
Correspondence AddressThe Granary Acclom House
Well Bank Well
Bedale
North Yorkshire
DL8 2QF

Location

Registered AddressThe Granary Well Bank
Well
Bedale
North Yorkshire
DL8 2QF
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishWell
WardTanfield

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009Appointment terminated secretary britask LTD (1 page)
28 April 2009Appointment terminated director richard otley (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
13 March 2009Secretary appointed britask LTD (1 page)
13 March 2009Registered office changed on 13/03/2009 from 1A pope street london SE1 3PH (1 page)
11 March 2009Registered office changed on 11/03/2009 from the granary well bank well bedale north yorkshire DL8 2QF (1 page)
20 February 2009Return made up to 08/01/09; full list of members (3 pages)
20 February 2009Director appointed mr richard otley (1 page)
2 February 2009Appointment terminated director manuel pereira (1 page)
2 February 2009Appointment terminated director david pereira (1 page)
2 February 2009Appointment terminated director maria santos (1 page)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 April 2008Appointment terminated secretary britask LIMITED (1 page)
9 January 2008Return made up to 08/01/08; full list of members (3 pages)
9 January 2008Accounting reference date shortened from 05/04/08 to 31/03/08 (1 page)
15 January 2007Director resigned (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007Accounting reference date extended from 31/01/08 to 05/04/08 (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New secretary appointed (1 page)
8 January 2007Incorporation (18 pages)