About

Registered Number: 03022437
Date of Incorporation: 15/02/1995 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: Arlington House West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF,

 

Pro-vision Financial Systems Ltd was founded on 15 February 1995 with its registered office in Maldon, it's status at Companies House is "Dissolved". There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELLIS, Simon James 09 September 2014 - 1
HELLIS, Peter James 15 February 1995 16 November 2015 1
HELLIS, Wendy Anne 04 November 2005 16 November 2015 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Fraser 19 February 1995 25 June 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 26 May 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 10 December 2019
AA01 - Change of accounting reference date 12 November 2019
CH01 - Change of particulars for director 08 November 2019
PSC04 - N/A 08 November 2019
CH01 - Change of particulars for director 09 August 2019
PSC04 - N/A 09 August 2019
AD01 - Change of registered office address 09 July 2019
AD01 - Change of registered office address 09 July 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 21 December 2018
CH01 - Change of particulars for director 04 October 2018
PSC04 - N/A 04 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 16 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 09 January 2016
TM01 - Termination of appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 12 January 2015
AP01 - Appointment of director 10 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH03 - Change of particulars for secretary 17 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
287 - Change in situation or address of Registered Office 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 10 February 2007
363a - Annual Return 17 February 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
AA - Annual Accounts 08 December 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 15 March 2001
225 - Change of Accounting Reference Date 28 February 2001
287 - Change in situation or address of Registered Office 02 February 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 30 November 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 25 March 1998
AA - Annual Accounts 27 July 1997
288c - Notice of change of directors or secretaries or in their particulars 12 March 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 24 April 1996
288 - N/A 24 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 July 1995
287 - Change in situation or address of Registered Office 22 February 1995
NEWINC - New incorporation documents 15 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.