Company NameProactive Business Finance Ltd
Company StatusDissolved
Company Number09584595
CategoryPrivate Limited Company
Incorporation Date11 May 2015(8 years, 11 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NamesD A Hardy Group Ltd and Proactive Group Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Derek Hardy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinetree Centre Pinetree Centre, Durham Road
Birtley
Chester Le Street
DH3 2TD

Location

Registered AddressPinetree Centre Pinetree Centre, Durham Road
Birtley
Chester Le Street
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
17 April 2018Application to strike the company off the register (3 pages)
5 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-04
(3 pages)
5 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-04
(3 pages)
30 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
30 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 January 2017Registered office address changed from The Hub Crowther Road Washington Tyne and Wear NE38 0AQ United Kingdom to Pinetree Centre Pinetree Centre, Durham Road Birtley Chester Le Street DH3 2TD on 12 January 2017 (1 page)
12 January 2017Registered office address changed from The Hub Crowther Road Washington Tyne and Wear NE38 0AQ United Kingdom to Pinetree Centre Pinetree Centre, Durham Road Birtley Chester Le Street DH3 2TD on 12 January 2017 (1 page)
3 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
6 April 2016Registered office address changed from 10S Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD United Kingdom to The Hub Crowther Road Washington Tyne and Wear NE38 0AQ on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 10S Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD United Kingdom to The Hub Crowther Road Washington Tyne and Wear NE38 0AQ on 6 April 2016 (1 page)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)