Company NameProvisional Thought
Company StatusDissolved
Company Number04306110
CategoryPrivate Unlimited Company
Incorporation Date17 October 2001(22 years, 6 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mark St John Schofield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(1 year, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 13 June 2017)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address4 Woodside Terrace
Douglas
Isle Of Man
IM2 3AH
Secretary NameMrs Maureen Caroline Quayle
NationalityBritish
StatusClosed
Appointed23 June 2003(1 year, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 13 June 2017)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address4 Woodside Terrace
Douglas
Isle Of Man
IM2 3AH
Director NameMr Andrew Douglas Ash
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 17 October 2002)
RoleAssociate Director
Country of ResidenceIsle Of Man
Correspondence Address108 Dreeym Beary
Tromode Park
Douglas
Isle Of Man
IM2 5LE
Director NameMr Ernest Richard Paul Donne
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed09 January 2002(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 17 October 2002)
RoleAssociate Director
Country of ResidenceIsle Of Man
Correspondence Address21 Sunnybank Avenue
Birchill
Onchan
Isle Of Man
IM3 3BP
Director NameStewart Henderson Fleming
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 2003)
RoleChartered Accountant
Correspondence AddressPalm Cottage
The Curragh
Ballaugh
Isle Of Man
IM7 5BL
Director NameMichael John Macbain
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 2003)
RoleCompany Director
Correspondence AddressThie Maynery One Manor Park
Onchan
Douglas
Isle Of Man
IM3 2EW
Director NameMark St John Schofield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 17 October 2002)
RoleSenior Manager
Correspondence AddressPapplewick Hill Park
Ballakillowey
Colby
Isle Of Man
IM9 4BF
Secretary NameStewart Henderson Fleming
NationalityBritish
StatusResigned
Appointed09 January 2002(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 17 October 2002)
RoleChartered Accountant
Correspondence AddressPalm Cottage
The Curragh
Ballaugh
Isle Of Man
IM7 5BL
Director NameNina Christine Johnston
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 23 June 2003)
RoleTrust Manager
Correspondence Address10 Cedar Walk
Higtonwood Hill, Tromode
Douglas
Isle Of Man
IM2 5NG
Secretary NameMr Andrew Douglas Ash
NationalityBritish
StatusResigned
Appointed17 October 2002(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 23 June 2003)
RoleAssociate Director
Country of ResidenceIsle Of Man
Correspondence Address108 Dreeym Beary
Tromode Park
Douglas
Isle Of Man
IM2 5LE
Director NameMaureen Caroline Quayle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 October 2005)
RoleChartered Sec
Correspondence AddressHillgarth
24 Ballanard Road
Douglas
Isle Of Man
IM2 5HF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBrowne Jacobson Llp 15th Floor
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

28 at £1Malcolm James Keat
5.81%
Redeemable Non Voting
22 at £1Roger Neil Mcmullan
4.56%
Redeemable Non Voting
21 at £1Robert Higginson
4.36%
Redeemable Non Voting
19 at £1Peter Eglin
3.94%
Redeemable Non Voting
19 at £1Stephanie Louise Bateson
3.94%
Redeemable Non Voting
17 at £1Robert Beard
3.53%
Redeemable Non Voting
118 at £1Jonathan Warburton
24.48%
Redeemable Non Voting
118 at £1William Brett Warburton
24.48%
Redeemable Non Voting
118 at £1William Ross Warburton
24.48%
Redeemable Non Voting
1 at £1Optimus Fiduciaries LTD
0.21%
Ordinary
1 at £1Optimus Nominees LTD
0.21%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
17 March 2017Application to strike the company off the register (3 pages)
17 March 2017Application to strike the company off the register (3 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
10 December 2015Registered office address changed from 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA to C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA to C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 10 December 2015 (1 page)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 482
(6 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 482
(6 pages)
15 October 2015Registered office address changed from Tiom, the Poynt 45 Wollaton Street Nottingham NG1 5FW to 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Tiom, the Poynt 45 Wollaton Street Nottingham NG1 5FW to 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA on 15 October 2015 (1 page)
23 July 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 482
(6 pages)
23 July 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 482
(6 pages)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
25 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 482
(6 pages)
25 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 482
(6 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 17 October 2011 (14 pages)
21 November 2011Annual return made up to 17 October 2011 (14 pages)
29 November 2010Annual return made up to 17 October 2010 (15 pages)
29 November 2010Annual return made up to 17 October 2010 (15 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
23 October 2008Return made up to 17/10/08; full list of members (6 pages)
23 October 2008Return made up to 17/10/08; full list of members (6 pages)
22 October 2008Location of register of members (1 page)
22 October 2008Location of debenture register (1 page)
22 October 2008Location of debenture register (1 page)
22 October 2008Registered office changed on 22/10/2008 from tiom the poynt 45 wollaton street nottingham NG1 5FW (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Registered office changed on 22/10/2008 from tiom the poynt 45 wollaton street nottingham NG1 5FW (1 page)
8 August 2008Registered office changed on 08/08/2008 from 3RD floor, tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page)
8 August 2008Registered office changed on 08/08/2008 from 3RD floor, tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page)
13 November 2007Registered office changed on 13/11/07 from: 3RD floor tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page)
13 November 2007Registered office changed on 13/11/07 from: 3RD floor tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page)
13 November 2007Return made up to 17/10/07; full list of members (4 pages)
13 November 2007Location of register of members (1 page)
13 November 2007Return made up to 17/10/07; full list of members (4 pages)
13 November 2007Location of register of members (1 page)
2 November 2006Registered office changed on 02/11/06 from: 3RD floor tiom charnwood house gregory boulevard nottingham NG7 6NX (1 page)
2 November 2006Registered office changed on 02/11/06 from: 3RD floor tiom charnwood house gregory boulevard nottingham NG7 6NX (1 page)
2 November 2006Return made up to 17/10/06; full list of members (4 pages)
2 November 2006Location of debenture register (1 page)
2 November 2006Location of register of members (1 page)
2 November 2006Location of debenture register (1 page)
2 November 2006Return made up to 17/10/06; full list of members (4 pages)
2 November 2006Location of register of members (1 page)
14 July 2006Secretary's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Secretary's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
30 January 2006Secretary's particulars changed (1 page)
30 January 2006Secretary's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
2 November 2005Return made up to 17/10/05; full list of members (4 pages)
2 November 2005Return made up to 17/10/05; full list of members (4 pages)
12 January 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
12 January 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
24 November 2004Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 24/11/04
(10 pages)
24 November 2004Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 24/11/04
(10 pages)
19 November 2003Return made up to 17/10/03; full list of members (10 pages)
19 November 2003Return made up to 17/10/03; full list of members (10 pages)
21 July 2003New secretary appointed;new director appointed (3 pages)
21 July 2003New secretary appointed;new director appointed (3 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
4 March 2003Director's particulars changed (1 page)
4 March 2003Director's particulars changed (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (1 page)
12 December 2002New secretary appointed (1 page)
5 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
5 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
2 November 2002Director resigned (1 page)
2 November 2002New director appointed (1 page)
2 November 2002Director resigned (1 page)
2 November 2002New director appointed (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
16 August 2002Registered office changed on 16/08/02 from: foxhall lodge, gregory boulevard nottingham nottinghamshire NG7 6LH (1 page)
16 August 2002Registered office changed on 16/08/02 from: foxhall lodge, gregory boulevard nottingham nottinghamshire NG7 6LH (1 page)
30 April 2002Resolutions
  • RES13 ‐ Dividend 15/04/02
(1 page)
30 April 2002Resolutions
  • RES13 ‐ Dividend 15/04/02
(1 page)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2002Nc inc already adjusted 09/01/02 (2 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 January 2002Memorandum and Articles of Association (20 pages)
17 January 2002Memorandum and Articles of Association (20 pages)
17 January 2002Nc inc already adjusted 09/01/02 (2 pages)
10 January 2002New secretary appointed;new director appointed (1 page)
10 January 2002New director appointed (1 page)
10 January 2002New director appointed (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002New director appointed (1 page)
10 January 2002New secretary appointed;new director appointed (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002New director appointed (1 page)
10 January 2002New director appointed (1 page)
10 January 2002New director appointed (1 page)
10 January 2002Registered office changed on 10/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 January 2002Registered office changed on 10/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 January 2002New director appointed (1 page)
17 October 2001Incorporation (20 pages)
17 October 2001Incorporation (20 pages)