Company NameProofvital Services Limited
Company StatusDissolved
Company Number02815218
CategoryPrivate Limited Company
Incorporation Date5 May 1993(30 years, 12 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameKathleen Rowham
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1996(2 years, 10 months after company formation)
Appointment Duration23 years, 5 months (closed 27 August 2019)
RoleBusiness Account Executive
Correspondence Address54 The Ridgeway
London
E4 6BU
Secretary NameMillstone Secretaries Limited (Corporation)
StatusClosed
Appointed20 May 1996(3 years after company formation)
Appointment Duration23 years, 3 months (closed 27 August 2019)
Correspondence AddressLionel House 35 Mill Stone Lane
Leicester
LE1 5JN
Director NameMr David Nicholas Day
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(2 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 28 September 1993)
RoleLabel Manufacturer
Correspondence Address10 Main Street
Marston Trussell
Market Harborough
Leicestershire
LE16 9TY
Director NameBarbara Kellock
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(2 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 28 September 1993)
RoleLabel Manufacturer
Correspondence Address55 Arnolds Crescent
Newbold Verdon
Leicester
Leicestershire
LE9 9LD
Director NameMr Dominic Stephen Tonner
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(2 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 28 September 1993)
RoleLabel Manufacturer
Correspondence Address8 Knighton Church Road
Leicester
Leicestershire
LE2 3JG
Secretary NameBarbara Kellock
NationalityBritish
StatusResigned
Appointed20 May 1993(2 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 28 September 1993)
RoleLabel Manufacturer
Correspondence Address55 Arnolds Crescent
Newbold Verdon
Leicester
Leicestershire
LE9 9LD
Director NameDavid Charles Simmons
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 1996)
RoleSales Consultant
Correspondence Address32 Goldsmith Road
Grantham
Lincolnshire
NG31 9QW
Secretary NameKathleen Rowham
NationalityBritish
StatusResigned
Appointed05 October 1993(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 1996)
RoleSales Executive
Correspondence Address54 The Ridgeway
London
E4 6BU
Director NameRoger George Harris
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(2 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 September 1996)
RoleCaterer
Correspondence Address25/27 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year1995
Net Worth£34,037
Cash£89,931
Current Liabilities£403,848

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

27 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
17 September 1998Notice of Constitution of Liquidation Committee (2 pages)
17 September 1998Notice of Constitution of Liquidation Committee (2 pages)
10 December 1997Appointment of a liquidator (1 page)
10 December 1997Appointment of a liquidator (1 page)
8 December 1997Registered office changed on 08/12/97 from: lionel house 35 millstone lane leicester LE1 5JN (1 page)
8 December 1997Registered office changed on 08/12/97 from: lionel house 35 millstone lane leicester LE1 5JN (1 page)
22 August 1997Order of court to wind up (2 pages)
22 August 1997Order of court to wind up (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
4 December 1996Accounting reference date extended from 30/11/96 to 30/04/97 (1 page)
4 December 1996Accounting reference date extended from 30/11/96 to 30/04/97 (1 page)
18 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
18 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
19 August 1996Ad 12/07/96--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
19 August 1996Ad 12/07/96--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
13 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
13 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
3 May 1995Return made up to 27/04/95; no change of members (4 pages)
3 May 1995Return made up to 27/04/95; no change of members (4 pages)