Company NameProvincial Engineering Services Limited
Company StatusDissolved
Company Number04404644
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)
Previous NameCornella Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePhil Kenyon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address74 Old Nichol Street
London
E2 7HP
Secretary NameVictoria Kenyon
NationalityBritish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address74 Old Nichol Street
London
E2 7HP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address74 Old Nichol Street
London
E2 7HP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Financials

Year2014
Turnover£68,759
Net Worth£28
Cash£33,413
Current Liabilities£33,385

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
14 February 2004Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2004Compulsory strike-off action has been discontinued (1 page)
30 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 November 2003First Gazette notice for compulsory strike-off (1 page)
25 June 2003Registered office changed on 25/06/03 from: flat 8 hollywood lofts 154 commercial street london E1 6NU (1 page)
29 November 2002£ nc 100/200 19/11/02 (1 page)
29 November 2002Ad 19/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2002New director appointed (2 pages)
26 April 2002Company name changed cornella LTD\certificate issued on 26/04/02 (2 pages)
22 April 2002Registered office changed on 22/04/02 from: first floor 725 green lanes london N21 3RX (1 page)
22 April 2002New secretary appointed (2 pages)
11 April 2002Registered office changed on 11/04/02 from: 39A leicester road salford manchester M7 4AS (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)