Company NameProactive Telemarketing Limited
Company StatusDissolved
Company Number03364675
CategoryPrivate Limited Company
Incorporation Date2 May 1997(27 years ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNigel Bruce Morgan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1997(same day as company formation)
RoleTelemarketing Sales
Correspondence AddressGifford
Croft Road
Godalming
Surrey
GU7 1BS
Secretary NameTimothy Peter Trigger
NationalityBritish
StatusClosed
Appointed01 March 1999(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 21 January 2003)
RoleCompany Director
Correspondence AddressGifford
Croft Road
Godalming
Surrey
GU7 1BS
Director NameTerry Addison
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 21 January 2003)
RoleDesign Consultant
Correspondence Address45 Leather Lane
London
EC1N 7TJ
Secretary NameJoanna Doreen Dodd
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address83 Victoria Road
Godalming
Surrey
GU7 1JR

Location

Registered Address45 Leather Lane
London
EC1N 7TJ
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

Year2014
Net Worth-£315
Current Liabilities£315

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

21 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2002First Gazette notice for compulsory strike-off (1 page)
7 July 2001Return made up to 01/03/01; full list of members (6 pages)
4 January 2001Ad 13/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 January 2001Registered office changed on 04/01/01 from: gifford croft road godalming surrey GU7 1BS (1 page)
2 August 2000Full accounts made up to 31 May 2000 (9 pages)
17 April 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 1999Full accounts made up to 31 May 1999 (9 pages)
10 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999Registered office changed on 08/03/99 from: the stables, wiggins yard bridge street godalming surrey GU7 1HL (1 page)
2 March 1999Full accounts made up to 31 May 1998 (8 pages)
6 May 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1997Incorporation (23 pages)