Company NamePro-Vision Financial Systems Ltd.
Company StatusDissolved
Company Number03022437
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMrs Wendy Anne Hellis
NationalityBritish
StatusClosed
Appointed25 June 1999(4 years, 4 months after company formation)
Appointment Duration21 years, 3 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
Essex
CM9 6FF
Director NameMr Simon James Hellis
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2014(19 years, 7 months after company formation)
Appointment Duration6 years (closed 06 October 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
Essex
CM9 6FF
Director NameMr Peter James Hellis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Secretary NameFraser Russell
NationalityBritish
StatusResigned
Appointed19 February 1995(4 days after company formation)
Appointment Duration4 years, 4 months (resigned 25 June 1999)
RoleChartered Accountants
Correspondence AddressAlbany House 128 Station Road
Redhill
Surrey
RH1 1ET
Director NameMrs Wendy Anne Hellis
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(10 years, 8 months after company formation)
Appointment Duration10 years (resigned 16 November 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressArlington House West Station Business Park
Spital Road
Maldon
Essex
CM9 6FF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dr Peter James Hellis & Simon James Hellis
50.00%
Ordinary
1 at £1Simon James Hellis
50.00%
Ordinary

Financials

Year2014
Net Worth£1,240
Cash£7,260
Current Liabilities£11,570

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
26 May 2020Application to strike the company off the register (3 pages)
24 February 2020Confirmation statement made on 15 February 2020 with updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
12 November 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
8 November 2019Director's details changed for Mr Simon James Hellis on 7 September 2019 (2 pages)
8 November 2019Change of details for Mr Simon James Hellis as a person with significant control on 7 September 2019 (2 pages)
9 August 2019Director's details changed for Mr Simon James Hellis on 7 August 2019 (2 pages)
9 August 2019Change of details for Mr Simon James Hellis as a person with significant control on 7 August 2019 (2 pages)
9 July 2019Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF on 9 July 2019 (1 page)
9 July 2019Registered office address changed from Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF England to Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF on 9 July 2019 (1 page)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 October 2018Change of details for Mr Simon James Hellis as a person with significant control on 29 August 2018 (2 pages)
4 October 2018Director's details changed for Mr Simon James Hellis on 29 August 2018 (2 pages)
20 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Director's details changed for Mr Simon James Hellis on 14 January 2016 (2 pages)
16 December 2016Director's details changed for Mr Simon James Hellis on 14 January 2016 (2 pages)
31 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Termination of appointment of Wendy Anne Hellis as a director on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Wendy Anne Hellis as a director on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Peter James Hellis as a director on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Peter James Hellis as a director on 16 November 2015 (1 page)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 September 2014Appointment of Mr Simon James Hellis as a director on 9 September 2014 (2 pages)
10 September 2014Appointment of Mr Simon James Hellis as a director on 9 September 2014 (2 pages)
10 September 2014Appointment of Mr Simon James Hellis as a director on 9 September 2014 (2 pages)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 February 2011Director's details changed for Peter James Hellis on 1 February 2011 (2 pages)
17 February 2011Secretary's details changed for Wendy Anne Hellis on 1 February 2010 (1 page)
17 February 2011Secretary's details changed for Wendy Anne Hellis on 1 February 2010 (1 page)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
17 February 2011Director's details changed for Peter James Hellis on 1 February 2011 (2 pages)
17 February 2011Director's details changed for Wendy Anne Hellis on 1 February 2011 (2 pages)
17 February 2011Director's details changed for Peter James Hellis on 1 February 2011 (2 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
17 February 2011Director's details changed for Wendy Anne Hellis on 1 February 2011 (2 pages)
17 February 2011Secretary's details changed for Wendy Anne Hellis on 1 February 2010 (1 page)
17 February 2011Director's details changed for Wendy Anne Hellis on 1 February 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2010Director's details changed for Peter James Hellis on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Wendy Anne Hellis on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Peter James Hellis on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Peter James Hellis on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Wendy Anne Hellis on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Wendy Anne Hellis on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Director's change of particulars / peter hellis / 04/04/2009 (1 page)
21 April 2009Registered office changed on 21/04/2009 from the mill house 54 the shearers st michaels mead bishops stortford hertfordshire CM23 4AZ (1 page)
21 April 2009Registered office changed on 21/04/2009 from the mill house 54 the shearers st michaels mead bishops stortford hertfordshire CM23 4AZ (1 page)
21 April 2009Director's change of particulars / peter hellis / 04/04/2009 (1 page)
21 April 2009Director and secretary's change of particulars / wendy hellis / 04/04/2009 (1 page)
21 April 2009Director and secretary's change of particulars / wendy hellis / 04/04/2009 (1 page)
21 April 2009Return made up to 15/02/09; full list of members (4 pages)
21 April 2009Return made up to 15/02/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 May 2008Return made up to 15/02/08; full list of members (4 pages)
9 May 2008Return made up to 15/02/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 15/02/07; full list of members (3 pages)
16 April 2007Return made up to 15/02/07; full list of members (3 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 February 2006Return made up to 15/02/06; full list of members (3 pages)
17 February 2006Return made up to 15/02/06; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 February 2005Return made up to 15/02/05; full list of members (6 pages)
28 February 2005Return made up to 15/02/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 April 2004Return made up to 15/02/04; full list of members (6 pages)
22 April 2004Return made up to 15/02/04; full list of members (6 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 March 2003Return made up to 15/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 2003Return made up to 15/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 April 2002Return made up to 15/02/02; full list of members (6 pages)
4 April 2002Return made up to 15/02/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 March 2001Return made up to 15/02/01; full list of members (6 pages)
15 March 2001Return made up to 15/02/01; full list of members (6 pages)
28 February 2001Accounting reference date extended from 18/02/01 to 31/03/01 (1 page)
28 February 2001Accounting reference date extended from 18/02/01 to 31/03/01 (1 page)
2 February 2001Registered office changed on 02/02/01 from: crown house 2-8 gloucester road redhill surrey RH1 1AZ (1 page)
2 February 2001Registered office changed on 02/02/01 from: crown house 2-8 gloucester road redhill surrey RH1 1AZ (1 page)
7 December 2000Full accounts made up to 18 February 2000 (9 pages)
7 December 2000Full accounts made up to 18 February 2000 (9 pages)
8 May 2000Return made up to 15/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2000Return made up to 15/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1999Full accounts made up to 18 February 1999 (9 pages)
30 November 1999Full accounts made up to 18 February 1999 (9 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999New secretary appointed (2 pages)
14 April 1999Return made up to 15/02/99; full list of members (6 pages)
14 April 1999Return made up to 15/02/99; full list of members (6 pages)
11 September 1998Full accounts made up to 18 February 1998 (11 pages)
11 September 1998Full accounts made up to 18 February 1998 (11 pages)
25 March 1998Return made up to 15/02/98; no change of members (4 pages)
25 March 1998Return made up to 15/02/98; no change of members (4 pages)
27 July 1997Full accounts made up to 18 February 1997 (12 pages)
27 July 1997Full accounts made up to 18 February 1997 (12 pages)
12 March 1997Return made up to 15/02/97; no change of members (4 pages)
12 March 1997Director's particulars changed (1 page)
12 March 1997Director's particulars changed (1 page)
12 March 1997Return made up to 15/02/97; no change of members (4 pages)
12 September 1996Full accounts made up to 18 February 1996 (10 pages)
12 September 1996Full accounts made up to 18 February 1996 (10 pages)
24 April 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1995Secretary resigned;new secretary appointed (2 pages)
24 July 1995Accounting reference date notified as 18/02 (1 page)
24 July 1995Secretary resigned;new secretary appointed (2 pages)
24 July 1995Accounting reference date notified as 18/02 (1 page)
15 February 1995Incorporation (16 pages)
15 February 1995Incorporation (16 pages)