PRO-ACTIVE LEGAL LTD

Register to unlock more data on OkredoRegister

PRO-ACTIVE LEGAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04713176

Incorporation date

25/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Generator Studios, Trafalgar Street, Newcastle Upon Tyne NE1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2003)
dot icon05/01/2015
Final Gazette dissolved via compulsory strike-off
dot icon22/09/2014
First Gazette notice for compulsory strike-off
dot icon16/07/2014
Appointment of Mr Steven Phillipson Bell as a director on 2014-07-17
dot icon16/07/2014
Termination of appointment of Simon Hoyle as a director on 2014-07-17
dot icon16/07/2014
Registered office address changed from 82 King Street Manchester M2 4WQ England on 2014-07-17
dot icon09/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2014
Appointment of Mr Simon Hoyle as a director on 2014-02-28
dot icon27/02/2014
Termination of appointment of Simon Hoyle as a director on 2014-02-28
dot icon08/09/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/05/2013
Registered office address changed from 30 Buckley Chase Milnrow Rochdale Lancashire OL16 4BD United Kingdom on 2013-05-08
dot icon05/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon02/06/2012
Registered office address changed from 30 Buckley Chase Milnrow Rochdale Lancashire OL16 4BD United Kingdom on 2012-06-03
dot icon31/05/2012
Appointment of Mr Simon Hoyle as a director on 2012-05-23
dot icon31/05/2012
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom on 2012-06-01
dot icon31/05/2012
Termination of appointment of Jonathan David Swindells as a director on 2012-05-23
dot icon09/05/2012
Registered office address changed from Flat 72 44 Pall Mall Liverpool Merseyside L3 6EN England on 2012-05-10
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Director's details changed for Mr Jonathan David Swindells on 2011-10-04
dot icon04/10/2011
Registered office address changed from Flat 22 44 Pall Mall Liverpool Merseyside L3 6EN England on 2011-10-05
dot icon03/10/2011
Registered office address changed from Suite B108 Liverpool Business Centre 23 Goodlass Road Liverpool Merseyside L24 9HJ England on 2011-10-04
dot icon02/10/2011
Appointment of Mr Jonathan David Swindells as a director on 2011-10-03
dot icon02/10/2011
Termination of appointment of Gary Thomas as a director on 2011-10-03
dot icon17/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon01/02/2011
Termination of appointment of Antony Spear as a director
dot icon01/02/2011
Termination of appointment of Antony Spear as a secretary
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon22/04/2010
Director's details changed for Antony Paul Spear on 2009-10-01
dot icon22/04/2010
Director's details changed for Gary Thomas on 2009-10-01
dot icon21/04/2010
Registered office address changed from Lovell House 412 the Quadrant Birchwood Park Warrington WA3 6AT on 2010-04-22
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 26/03/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 26/03/08; full list of members
dot icon12/11/2007
Accounts made up to 2007-03-31
dot icon09/05/2007
Director resigned
dot icon22/04/2007
Return made up to 26/03/07; full list of members
dot icon25/02/2007
New secretary appointed;new director appointed
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Secretary resigned
dot icon23/11/2006
Accounts made up to 2006-03-31
dot icon01/06/2006
Return made up to 26/03/06; full list of members
dot icon09/03/2006
Accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 26/03/05; full list of members
dot icon21/07/2004
Accounts made up to 2004-03-31
dot icon06/07/2004
Return made up to 26/03/04; full list of members
dot icon08/03/2004
Compulsory strike-off action has been discontinued
dot icon07/03/2004
New secretary appointed
dot icon07/03/2004
New director appointed
dot icon01/03/2004
First Gazette notice for compulsory strike-off
dot icon14/04/2003
Registered office changed on 15/04/03 from: 5 hendon street sheffield S13 9AX
dot icon14/04/2003
Director resigned
dot icon14/04/2003
Secretary resigned
dot icon25/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HA2 COMPANY DIRECTOR SERVICES LTD
Corporate Director
26/03/2003 - 04/04/2003
18
Thomas, Gary Paul
Director
17/01/2007 - 03/10/2011
19
HA2 COMPANY SECRETARIAL SERVICES LTD
Corporate Secretary
26/03/2003 - 04/04/2003
43
Swindells, Jonathan David
Director
03/10/2011 - 23/05/2012
2
O'brien, Peter
Director
17/01/2007 - 03/05/2007
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRO-ACTIVE LEGAL LTD

PRO-ACTIVE LEGAL LTD is an(a) Dissolved company incorporated on 25/03/2003 with the registered office located at Generator Studios, Trafalgar Street, Newcastle Upon Tyne NE1 2LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRO-ACTIVE LEGAL LTD?

toggle

PRO-ACTIVE LEGAL LTD is currently Dissolved. It was registered on 25/03/2003 and dissolved on 05/01/2015.

Where is PRO-ACTIVE LEGAL LTD located?

toggle

PRO-ACTIVE LEGAL LTD is registered at Generator Studios, Trafalgar Street, Newcastle Upon Tyne NE1 2LA.

What does PRO-ACTIVE LEGAL LTD do?

toggle

PRO-ACTIVE LEGAL LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for PRO-ACTIVE LEGAL LTD?

toggle

The latest filing was on 05/01/2015: Final Gazette dissolved via compulsory strike-off.