Company NameProgram Validation Limited
Company StatusDissolved
Company Number01765871
CategoryPrivate Limited Company
Incorporation Date31 October 1983(40 years, 6 months ago)
Dissolution Date2 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(31 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 02 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(31 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 02 March 2021)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2015(31 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 02 March 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameStonecutter Limited (Corporation)
StatusClosed
Appointed31 May 2001(17 years, 7 months after company formation)
Appointment Duration19 years, 9 months (closed 02 March 2021)
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameDr Bernard Albert Carre
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 July 1994)
RoleComputer Programmer
Correspondence Address14 Glenwood Avenue
Southampton
Hampshire
SO16 3QA
Director NameFrancoise Janine Marcelle Carre
Date of BirthMarch 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed26 December 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 July 1994)
RoleTeacher
Correspondence Address14 Glenwood Avenue
Southampton
Hampshire
SO16 3QA
Secretary NameMr Ian Mark O Neill
NationalityBritish
StatusResigned
Appointed26 December 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 July 1994)
RoleCompany Director
Correspondence Address1 Newton Cottages
Newton Corner Whiteparish
Salisbury
Wiltshire
SP5 2QH
Director NameJohn Patrick Connolly
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 1999)
RoleChartered Accountant
Correspondence Address22 Wilton Place
London
SW1X 8RL
Director NameSir Brian Walter Pomeroy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ferncroft Avenue
London
NW3 7PG
Secretary NameBrian William Caines
NationalityBritish
StatusResigned
Appointed13 July 1994(10 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address9 Lissel Road
Simpson
Milton Keynes
Buckinghamshire
MK6 3AX
Director NameDavid Goldsmith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(15 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2005)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court, 1 Stonecutter Street
London
EC4A 4TR
Director NameRobert William Warburton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(15 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stuart Robin Counsell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(22 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr David Sproul
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(22 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(28 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ

Contact

Websitedeloitte.com

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Praxis LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 December 2020Return of final meeting in a members' voluntary winding up (9 pages)
31 July 2020Liquidators' statement of receipts and payments to 23 May 2020 (9 pages)
7 August 2019Liquidators' statement of receipts and payments to 23 May 2019 (10 pages)
4 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
15 June 2018Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 6 Snow Hill London EC1A 2AY on 15 June 2018 (2 pages)
11 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-24
(1 page)
11 June 2018Appointment of a voluntary liquidator (3 pages)
11 June 2018Declaration of solvency (5 pages)
2 February 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (8 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (8 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
21 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
(6 pages)
21 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
(6 pages)
30 November 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
30 November 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
30 November 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
30 November 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
30 November 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
30 November 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
30 November 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
30 November 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
30 November 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
28 November 2015Termination of appointment of David Sproul as a director on 31 May 2015 (1 page)
28 November 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
28 November 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
28 November 2015Termination of appointment of David Sproul as a director on 31 May 2015 (1 page)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
24 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,000
(5 pages)
24 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,000
(5 pages)
27 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(5 pages)
27 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(5 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
21 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
11 December 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
11 December 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
13 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
14 December 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
14 December 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
3 November 2011Appointment of Stephen Griggs as a director (2 pages)
3 November 2011Appointment of Stephen Griggs as a director (2 pages)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
13 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Robert William Warburton on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Robert William Warburton on 1 October 2009 (2 pages)
19 January 2010Director's details changed for David Sproul on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Robert William Warburton on 1 October 2009 (2 pages)
19 January 2010Director's details changed for David Sproul on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for David Sproul on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Stuart Robin Counsell on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Stuart Robin Counsell on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Stuart Robin Counsell on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
13 October 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
19 January 2009Director's change of particulars / robert warburton / 01/12/2008 (1 page)
19 January 2009Director's change of particulars / stuart counsell / 01/12/2008 (1 page)
19 January 2009Director's change of particulars / david sproul / 01/12/2008 (1 page)
19 January 2009Return made up to 22/12/08; full list of members (4 pages)
19 January 2009Director's change of particulars / robert warburton / 01/12/2008 (1 page)
19 January 2009Director's change of particulars / david sproul / 01/12/2008 (1 page)
19 January 2009Return made up to 22/12/08; full list of members (4 pages)
19 January 2009Director's change of particulars / stuart counsell / 01/12/2008 (1 page)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
27 February 2008Return made up to 22/12/07; full list of members (4 pages)
27 February 2008Return made up to 22/12/07; full list of members (4 pages)
1 February 2007Return made up to 22/12/06; full list of members (2 pages)
1 February 2007Return made up to 22/12/06; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
24 October 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
17 February 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
17 February 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
28 December 2005New director appointed (1 page)
28 December 2005Return made up to 22/12/05; full list of members (2 pages)
28 December 2005New director appointed (1 page)
28 December 2005New director appointed (1 page)
28 December 2005Return made up to 22/12/05; full list of members (2 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005New director appointed (1 page)
28 December 2005Director's particulars changed (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
19 January 2005Return made up to 22/12/04; full list of members (5 pages)
19 January 2005Return made up to 22/12/04; full list of members (5 pages)
15 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
15 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
1 March 2004Return made up to 22/12/03; full list of members (7 pages)
1 March 2004Return made up to 22/12/03; full list of members (7 pages)
14 November 2003Director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
15 January 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
15 January 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
13 January 2003Return made up to 22/12/02; full list of members (5 pages)
13 January 2003Return made up to 22/12/02; full list of members (5 pages)
9 January 2002Return made up to 22/12/01; full list of members (5 pages)
9 January 2002Return made up to 22/12/01; full list of members (5 pages)
17 October 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
17 October 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
6 February 2001Return made up to 22/12/00; full list of members (5 pages)
6 February 2001Return made up to 22/12/00; full list of members (5 pages)
8 August 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
8 August 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
21 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
21 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
25 January 2000Return made up to 22/12/99; full list of members (7 pages)
25 January 2000Return made up to 22/12/99; full list of members (7 pages)
19 August 1999New director appointed (3 pages)
19 August 1999New director appointed (3 pages)
19 August 1999New director appointed (3 pages)
19 August 1999New director appointed (3 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
25 February 1999Return made up to 22/12/98; full list of members (7 pages)
25 February 1999Return made up to 22/12/98; full list of members (7 pages)
11 December 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
11 December 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
30 April 1998Accounting reference date extended from 15/04/98 to 31/05/98 (1 page)
30 April 1998Accounting reference date extended from 15/04/98 to 31/05/98 (1 page)
16 February 1998Return made up to 22/12/97; full list of members (7 pages)
16 February 1998Return made up to 22/12/97; full list of members (7 pages)
29 January 1998Accounts for a dormant company made up to 15 April 1997 (7 pages)
29 January 1998Accounts for a dormant company made up to 15 April 1997 (7 pages)
18 April 1997Auditor's resignation (1 page)
18 April 1997Auditor's resignation (1 page)
10 March 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/02/97
(1 page)
10 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/02/97
(1 page)
10 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1997Return made up to 22/12/96; full list of members (6 pages)
8 January 1997Return made up to 22/12/96; full list of members (6 pages)
17 September 1996Full accounts made up to 31 March 1995 (15 pages)
17 September 1996Full accounts made up to 15 April 1996 (13 pages)
17 September 1996Full accounts made up to 31 March 1995 (15 pages)
17 September 1996Full accounts made up to 15 April 1996 (13 pages)
31 July 1996Accounting reference date extended from 31/03/96 to 15/04/96 (1 page)
31 July 1996Accounting reference date extended from 31/03/96 to 15/04/96 (1 page)
18 June 1996Auditor's resignation (1 page)
18 June 1996Auditor's resignation (1 page)
20 December 1995Return made up to 22/12/95; full list of members (14 pages)
20 December 1995Return made up to 22/12/95; full list of members (14 pages)