Company NameProtex (North East) Limited
Company StatusDissolved
Company Number03773459
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)
Previous NameExpresseffect Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Joseph Teahan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(3 months after company formation)
Appointment Duration5 years (closed 17 August 2004)
RoleCompany Director
Correspondence Address3 Edwards Road
Whitley Bay
Tyne & Wear
NE26 2BH
Secretary NameKevin Anthony Teahan
NationalityBritish
StatusClosed
Appointed18 August 1999(3 months after company formation)
Appointment Duration5 years (closed 17 August 2004)
RoleSecretary
Correspondence Address3 Edwards Road
Whitley Bay
Tyne & Wear
NE26 2BH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address3 Edwards Road
Whitley Bay
Tyne & Wear
NE26 2BH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth£16,818
Cash£14,409
Current Liabilities£3,426

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
28 October 2003Voluntary strike-off action has been suspended (1 page)
24 June 2003Voluntary strike-off action has been suspended (1 page)
17 June 2003Voluntary strike-off action has been suspended (1 page)
22 May 2003Application for striking-off (1 page)
16 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 June 2001Return made up to 19/05/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
27 June 2000Return made up to 19/05/00; full list of members (6 pages)
16 March 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (3 pages)
9 September 1999Memorandum and Articles of Association (9 pages)
9 September 1999New director appointed (3 pages)
9 September 1999Registered office changed on 09/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 September 1999Director resigned (1 page)
19 May 1999Incorporation (15 pages)