Company NameProvidence Exploration (GB) Limited
Company StatusDissolved
Company Number05826629
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Gerald Graham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed23 May 2006(same day as company formation)
RoleSecretary
Country of ResidenceIreland
Correspondence Address54 Taney Road
Dundrum
Dublin 14
Irish
Secretary NameMr Michael Gerald Graham
NationalityIrish
StatusClosed
Appointed23 May 2006(same day as company formation)
RoleSecretary
Country of ResidenceIreland
Correspondence Address54 Taney Road
Dundrum
Dublin 14
Irish
Director NameMr Tony O'Reilly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed30 April 2012(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 15 October 2013)
RoleCompany Executive
Country of ResidenceMalta
Correspondence AddressAirfield House
Airfield Park
Donnybrook
Dublin 4
Ireland
Director NameMr John O'Sullivan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed30 April 2012(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 15 October 2013)
RoleCompany Executive
Country of ResidenceIreland
Correspondence AddressAirfield House
Airfield Park
Donnybrook
Dublin 4
Ireland
Director NameStephen Gerard Carroll
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address79 Knocknashee
Goatstown
Dublin 14
Irish
Director NameMr Philip O'Quigley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2012)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address6 Blackheath Gardens
Clontarf
Dublin
Dublin 3

Location

Registered Address5 Jubilee Place
London
SW3 3TD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Providence Resources PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013Application to strike the company off the register (5 pages)
25 June 2013Application to strike the company off the register (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 1
(6 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 1
(6 pages)
22 May 2012Appointment of Mr John O'sullivan as a director (3 pages)
22 May 2012Termination of appointment of Philip O'quigley as a director on 30 April 2012 (2 pages)
22 May 2012Termination of appointment of Philip O'quigley as a director (2 pages)
22 May 2012Appointment of Mr John O'sullivan as a director on 30 April 2012 (3 pages)
22 May 2012Appointment of Mr Tony O'reilly as a director on 30 April 2012 (3 pages)
22 May 2012Appointment of Mr Tony O'reilly as a director (3 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (14 pages)
12 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (14 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (14 pages)
22 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (14 pages)
4 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 June 2009Appointment terminated director stephen carroll (1 page)
16 June 2009Director appointed philip o'quigley (2 pages)
16 June 2009Return made up to 23/05/09; full list of members (5 pages)
16 June 2009Director appointed philip o'quigley (2 pages)
16 June 2009Appointment Terminated Director stephen carroll (1 page)
16 June 2009Return made up to 23/05/09; full list of members (5 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 October 2008Accounts made up to 31 December 2007 (2 pages)
6 October 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
6 October 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
30 September 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
30 September 2008Accounts made up to 31 May 2007 (2 pages)
22 July 2008Return made up to 23/05/08; full list of members (3 pages)
22 July 2008Return made up to 23/05/08; full list of members (3 pages)
6 June 2007Return made up to 23/05/07; full list of members (2 pages)
6 June 2007Return made up to 23/05/07; full list of members (2 pages)
23 May 2006Incorporation (30 pages)
23 May 2006Incorporation (30 pages)