PROVALIS HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

PROVALIS HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01916352

Incorporation date

23/05/1985

Size

Full

Contacts

Registered address

Registered address

Newtech Square, Deeside Industrial Park, Deeside, Flintshire CH5 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1987)
dot icon13/02/2012
Final Gazette dissolved via compulsory strike-off
dot icon31/10/2011
First Gazette notice for compulsory strike-off
dot icon06/04/2009
Appointment Terminated Secretary rb secretariat LIMITED
dot icon07/08/2008
Return made up to 09/12/07; no change of members
dot icon10/04/2007
Return made up to 12/12/06; full list of members
dot icon09/04/2007
New secretary appointed
dot icon09/04/2006
Director resigned
dot icon15/03/2006
Return made up to 12/12/05; no change of members
dot icon09/03/2006
Director resigned
dot icon08/03/2006
Declaration of satisfaction of mortgage/charge
dot icon12/02/2006
New director appointed
dot icon01/02/2006
Director resigned
dot icon11/01/2006
Full accounts made up to 2005-06-30
dot icon13/09/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2005
Director resigned
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon06/04/2005
Particulars of mortgage/charge
dot icon13/02/2005
Return made up to 12/12/04; full list of members
dot icon04/01/2005
Declaration of satisfaction of mortgage/charge
dot icon28/04/2004
Full accounts made up to 2003-06-30
dot icon03/03/2004
Particulars of mortgage/charge
dot icon25/01/2004
Return made up to 12/12/03; full list of members
dot icon17/07/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon14/04/2003
Director resigned
dot icon19/03/2003
Director resigned
dot icon29/01/2003
Return made up to 12/12/02; full list of members
dot icon16/12/2002
Full accounts made up to 2002-06-30
dot icon23/07/2002
Declaration of satisfaction of mortgage/charge
dot icon08/07/2002
Auditor's resignation
dot icon28/02/2002
Full accounts made up to 2001-06-30
dot icon28/01/2002
Return made up to 12/12/01; full list of members
dot icon28/01/2002
Director's particulars changed
dot icon16/12/2001
Return made up to 12/12/00; full list of members
dot icon16/12/2001
Director's particulars changed
dot icon31/10/2001
Particulars of mortgage/charge
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon22/08/2000
New director appointed
dot icon03/07/2000
Return made up to 12/12/99; full list of members
dot icon03/07/2000
Director's particulars changed
dot icon01/05/2000
Full accounts made up to 1999-06-30
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New director appointed
dot icon22/01/2000
Director resigned
dot icon18/11/1999
Certificate of change of name
dot icon14/06/1999
Director resigned
dot icon14/06/1999
New director appointed
dot icon14/06/1999
Return made up to 12/12/98; no change of members
dot icon14/06/1999
Director resigned
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon29/11/1998
New director appointed
dot icon26/11/1998
New secretary appointed
dot icon26/11/1998
Director resigned
dot icon26/11/1998
Secretary resigned
dot icon26/07/1998
Director's particulars changed
dot icon03/07/1998
Secretary resigned
dot icon03/07/1998
New secretary appointed
dot icon03/07/1998
Registered office changed on 04/07/98 from: the old blue school lower square isleworth middlesex TW7 6RL
dot icon29/03/1998
Full accounts made up to 1997-06-30
dot icon19/03/1998
Certificate of change of name
dot icon05/02/1998
Return made up to 12/12/97; no change of members
dot icon15/12/1997
Director resigned
dot icon07/12/1997
Director resigned
dot icon25/11/1997
New director appointed
dot icon24/11/1997
Certificate of change of name
dot icon17/11/1997
Director resigned
dot icon13/11/1997
Secretary's particulars changed
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon26/05/1997
Certificate of change of name
dot icon26/03/1997
Full accounts made up to 1996-06-30
dot icon26/03/1997
Return made up to 12/12/96; full list of members
dot icon27/01/1996
Accounts made up to 1995-06-30
dot icon27/01/1996
Return made up to 12/12/95; no change of members
dot icon27/01/1996
Director's particulars changed
dot icon13/02/1995
Director's particulars changed
dot icon08/02/1995
Accounts made up to 1994-06-30
dot icon08/02/1995
Return made up to 12/12/94; no change of members
dot icon08/02/1995
Registered office changed on 09/02/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/03/1994
Accounts made up to 1993-06-30
dot icon13/03/1994
Return made up to 12/12/93; full list of members
dot icon13/03/1994
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon22/11/1993
Secretary resigned;new secretary appointed
dot icon16/01/1993
Accounts made up to 1992-06-30
dot icon16/01/1993
Return made up to 12/12/92; no change of members
dot icon16/01/1993
Secretary's particulars changed
dot icon28/06/1992
Certificate of change of name
dot icon16/06/1992
Accounts made up to 1991-06-30
dot icon16/06/1992
Resolutions
dot icon13/01/1992
Return made up to 12/12/91; no change of members
dot icon23/10/1991
Director resigned;new director appointed
dot icon08/10/1991
Secretary resigned;new secretary appointed
dot icon27/04/1991
Full accounts made up to 1990-06-30
dot icon05/02/1991
Return made up to 05/12/90; full list of members
dot icon03/05/1990
Full accounts made up to 1989-06-30
dot icon18/04/1990
Notice of resolution removing auditor
dot icon22/01/1990
Return made up to 12/12/89; full list of members
dot icon14/06/1989
Certificate of change of name
dot icon10/05/1989
New secretary appointed;new director appointed
dot icon27/04/1989
Accounts made up to 1988-06-30
dot icon21/02/1989
Return made up to 13/01/89; full list of members
dot icon07/02/1989
Accounts made up to 1987-07-31
dot icon15/01/1989
Resolutions
dot icon16/08/1988
Director resigned
dot icon02/08/1988
Secretary resigned
dot icon08/06/1988
Accounting reference date shortened from 31/07 to 30/06
dot icon03/01/1988
Return made up to 09/12/87; full list of members
dot icon11/11/1987
Secretary resigned
dot icon24/10/1987
Return made up to 30/11/86; full list of members
dot icon24/10/1987
Full accounts made up to 1987-03-31
dot icon24/10/1987
Full accounts made up to 1986-03-31
dot icon27/09/1987
Registered office changed on 28/09/87 from: 1-3 chilworth mews london W2 3RG
dot icon27/09/1987
New secretary appointed
dot icon05/02/1987
Certificate of change of name
dot icon02/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/01/1987
Registered office changed on 03/01/87 from: 59 st james's street london SW1A 1LL
dot icon02/01/1987
Accounting reference date extended from 31/03 to 31/07

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2005
dot iconLast change occurred
29/06/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2005
dot iconNext account date
29/06/2006
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkby, Neil Robert Ernest
Director
06/08/2000 - 03/04/2003
76
Greenbury, Lee
Director
30/01/2006 - Present
52
Long, James Martin
Director
11/11/1998 - 30/12/1999
16
Mcauliffe, David
Director
19/10/1997 - 25/11/1997
-
Pockson, Jonathan Richard Hayward Hastings
Secretary
15/11/1993 - 17/06/1998
7

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 PROVALIS HEALTHCARE LIMITED

PROVALIS HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 23/05/1985 with the registered office located at Newtech Square, Deeside Industrial Park, Deeside, Flintshire CH5 2NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROVALIS HEALTHCARE LIMITED?

toggle

PROVALIS HEALTHCARE LIMITED is currently Dissolved. It was registered on 23/05/1985 and dissolved on 13/02/2012.

Where is PROVALIS HEALTHCARE LIMITED located?

toggle

PROVALIS HEALTHCARE LIMITED is registered at Newtech Square, Deeside Industrial Park, Deeside, Flintshire CH5 2NT.

What does PROVALIS HEALTHCARE LIMITED do?

toggle

PROVALIS HEALTHCARE LIMITED operates in the Wholesale of pharmaceutical goods (51.46 - SIC 2003) sector.

What is the latest filing for PROVALIS HEALTHCARE LIMITED?

toggle

The latest filing was on 13/02/2012: Final Gazette dissolved via compulsory strike-off.