Company NameProtex Technologies Limited
Company StatusDissolved
Company Number03263485
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 6 months ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NameProtex Technology Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Henning Cavill
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(same day as company formation)
RoleNone Executive Director
Country of ResidenceEngland
Correspondence AddressHigh View Yalway Farm
Broomfield
Bridgwater
Somerset
TA5 2EJ
Director NameSidney Clarence Crow
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Saxon Drive
North Shields
Tyne & Wear
NE30 2NJ
Secretary NameMichael Henning Cavill
NationalityBritish
StatusClosed
Appointed30 October 1997(1 year after company formation)
Appointment Duration12 years, 5 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh View Yalway Farm
Broomfield
Bridgwater
Somerset
TA5 2EJ
Director NameRobert James McGrath
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed01 January 1999(2 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 20 April 2010)
RoleNone Executive Director
Correspondence AddressLissadell
Ballinclea Road
Killiney
Dublin
Republic Of Ireland
Director NameMr John Edward Adams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1999(3 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 20 April 2010)
RoleNone Executive Director
Country of ResidenceScotland
Correspondence AddressBraehead, Kirkton
St.Cyrus
Montrose
Angus
DD10 0BW
Scotland
Director NameThomas James Bunn
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(4 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 20 April 2010)
RoleRetired
Correspondence Address27 Bowes Lea
Shiney Row
Houghton-Le-Spring
Tyne & Wear
DH4 4PR
Director NameRobert Edward George
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Grove Leaze
Shirehampton
Bristol
BS11 9QR
Director NameMr Adrian John Walton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitegables 1 North Street
West Rainton
Houghton Le Spring
Tyne & Wear
DH4 6NU
Secretary NameRobert Edward George
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Grove Leaze
Shirehampton
Bristol
BS11 9QR
Director NameJohn Robert Barclay
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 October 1999)
RoleCompany Director
Correspondence Address32 Fortress Road
Carlton Colville
Lowestoft
Suffolk
NR33 8TZ
Director NameRichard Maddison
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 December 1999)
RoleBanker
Correspondence Address8 Lindisfarne Avenue
Chester Le Street
County Durham
DH1 4BG
Director NameAndrew John Parker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2001)
RoleCompany Director
Correspondence Address7 The Belfry
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 4QJ
Director NameGeorge Robert Collard
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(3 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 November 2000)
RoleEngineer
Correspondence Address23 Featherstone Grove
Bedlington
Northumberland
NE22 6NU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressTenon Recovery
Tenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved following liquidation (1 page)
20 January 2010Notice of final account prior to dissolution (1 page)
20 January 2010Return of final meeting of creditors (1 page)
18 August 2005Registered office changed on 18/08/05 from: c/o john b taylor and co 8 high street yarm stockton on tees TS15 9AE (1 page)
18 August 2005Registered office changed on 18/08/05 from: c/o john b taylor and co 8 high street yarm stockton on tees TS15 9AE (1 page)
16 August 2005Appointment of a liquidator (1 page)
16 August 2005Appointment of a liquidator (1 page)
1 March 2005Administrator's abstract of receipts and payments (2 pages)
1 March 2005Administrator's abstract of receipts and payments (2 pages)
1 March 2005Notice of discharge of Administration Order (2 pages)
1 March 2005Notice of discharge of Administration Order (2 pages)
9 February 2005Order of court to wind up (3 pages)
9 February 2005Order of court to wind up (3 pages)
8 October 2004Administrator's abstract of receipts and payments (2 pages)
8 October 2004Administrator's abstract of receipts and payments (2 pages)
25 March 2004Administrator's abstract of receipts and payments (2 pages)
25 March 2004Administrator's abstract of receipts and payments (2 pages)
9 October 2003Administrator's abstract of receipts and payments (2 pages)
9 October 2003Administrator's abstract of receipts and payments (2 pages)
24 March 2003Administrator's abstract of receipts and payments (2 pages)
24 March 2003Administrator's abstract of receipts and payments (2 pages)
25 September 2002Administrator's abstract of receipts and payments (2 pages)
25 September 2002Administrator's abstract of receipts and payments (2 pages)
26 April 2002Administrator's abstract of receipts and payments (2 pages)
26 April 2002Administrator's abstract of receipts and payments (2 pages)
15 January 2002Notice of result of meeting of creditors (17 pages)
15 January 2002Notice of result of meeting of creditors (17 pages)
2 October 2001Registered office changed on 02/10/01 from: 36 hutton close crowther industrial estate washington tyne & wear NE38 0AH (1 page)
2 October 2001Registered office changed on 02/10/01 from: 36 hutton close crowther industrial estate washington tyne & wear NE38 0AH (1 page)
28 September 2001Administration Order (3 pages)
28 September 2001Administration Order (3 pages)
28 September 2001Notice of Administration Order (1 page)
28 September 2001Notice of Administration Order (1 page)
25 September 2001Ad 10/09/01--------- £ si 77764@1=77764 £ ic 274738/352502 (2 pages)
25 September 2001Ad 10/09/01--------- £ si 77764@1=77764 £ ic 274738/352502 (2 pages)
25 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 September 2001Nc inc already adjusted 10/09/01 (1 page)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 September 2001Nc inc already adjusted 10/09/01 (1 page)
18 July 2001Registered office changed on 18/07/01 from: colima avenue sunderland enterprise park sunderland SR5 3XB (1 page)
18 July 2001Registered office changed on 18/07/01 from: colima avenue sunderland enterprise park sunderland SR5 3XB (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
16 May 2001Accounts for a small company made up to 31 December 1999 (5 pages)
16 May 2001Accounts for a small company made up to 31 December 1999 (5 pages)
14 November 2000Return made up to 15/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Return made up to 15/10/00; full list of members (10 pages)
18 September 2000Ad 04/08/00--------- £ si 264738@1=264738 £ ic 10000/274738 (4 pages)
18 September 2000Ad 04/08/00--------- £ si 264738@1=264738 £ ic 10000/274738 (4 pages)
11 September 2000Amend 882-rescind sh 263948 x £1 (4 pages)
11 September 2000Amend 882-rescind sh 263948 x £1 (4 pages)
11 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
11 August 2000Ad 04/08/00--------- £ si 263948@1=263948 £ ic 10000/273948 (4 pages)
11 August 2000Nc inc already adjusted 04/08/00 (1 page)
11 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
11 August 2000Nc inc already adjusted 04/08/00 (1 page)
11 August 2000Ad 04/08/00--------- £ si 263948@1=263948 £ ic 10000/273948 (4 pages)
11 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 June 2000Ad 01/11/98--------- £ si 700@1 (2 pages)
14 June 2000Ad 01/11/98--------- £ si 700@1 (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
19 December 1999Director resigned (1 page)
19 December 1999Return made up to 15/10/99; full list of members (9 pages)
19 December 1999Director resigned (1 page)
19 December 1999Return made up to 15/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 October 1999Particulars of mortgage/charge (4 pages)
15 October 1999Particulars of mortgage/charge (4 pages)
26 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
4 December 1998Particulars of mortgage/charge (7 pages)
4 December 1998Particulars of mortgage/charge (7 pages)
6 November 1998Return made up to 15/10/98; no change of members (4 pages)
6 November 1998Return made up to 15/10/98; no change of members (4 pages)
16 July 1998Full accounts made up to 31 December 1997 (10 pages)
16 July 1998Full accounts made up to 31 December 1997 (10 pages)
17 February 1998Registered office changed on 17/02/98 from: 31 bedford square london WC1B 3EG (1 page)
17 February 1998Registered office changed on 17/02/98 from: 31 bedford square london WC1B 3EG (1 page)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
24 November 1997Return made up to 15/10/97; full list of members (8 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997Return made up to 15/10/97; full list of members (8 pages)
24 November 1997Location of register of members (1 page)
24 November 1997Location of register of members (1 page)
24 November 1997New secretary appointed (2 pages)
11 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
11 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
24 July 1997Company name changed protex technology LIMITED\certificate issued on 25/07/97 (2 pages)
24 July 1997Company name changed protex technology LIMITED\certificate issued on 25/07/97 (2 pages)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997Secretary resigned;director resigned (1 page)
10 April 1997Registered office changed on 10/04/97 from: henleaze buisness centre henleaze house harbury road bristol BS9 4PN (1 page)
10 April 1997Registered office changed on 10/04/97 from: henleaze buisness centre henleaze house harbury road bristol BS9 4PN (1 page)
29 October 1996New director appointed (1 page)
29 October 1996New director appointed (1 page)
20 October 1996New director appointed (2 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996New director appointed (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Registered office changed on 20/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
20 October 1996New director appointed (2 pages)
20 October 1996New secretary appointed;new director appointed (2 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996Registered office changed on 20/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
20 October 1996New secretary appointed;new director appointed (2 pages)
20 October 1996New director appointed (1 page)
15 October 1996Incorporation (13 pages)