Company NameProtaz Limited
Company StatusDissolved
Company Number04053721
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

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

Directors

Director NameLiza Marie Bittle
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(3 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 04 May 2004)
RoleBusiness Analyst
Correspondence Address3 The Grove
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9HQ
Director NameMr Thomas Stephen Robert Bittle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(3 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 04 May 2004)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address3 The Grove
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9HQ
Secretary NameMr Thomas Stephen Robert Bittle
NationalityBritish
StatusClosed
Appointed11 September 2000(3 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 04 May 2004)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address3 The Grove
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 The Grove Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HQ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
9 December 2003Application for striking-off (1 page)
15 May 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
21 November 2002Return made up to 16/08/02; full list of members (7 pages)
6 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
26 September 2001Return made up to 16/08/01; full list of members (6 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 September 2000Memorandum and Articles of Association (15 pages)
25 September 2000New secretary appointed;new director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
19 September 2000Registered office changed on 19/09/00 from: 6-8 underwood street london N1 7JQ (1 page)