Company NamePro-Tech Professional Technologies Limited
DirectorsNeil Thomas Cox and Philip Mark Dodds
Company StatusDissolved
Company Number04077585
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameNeil Thomas Cox
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(same day as company formation)
RoleSales Director
Correspondence AddressThe Cottage Hogarth House
Choppington
Northumberland
NE62 5RA
Director NamePhilip Mark Dodds
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(same day as company formation)
RoleService And Installation Manag
Correspondence Address34 Westfield Grove
High Barnes
Sunderland
SR4 8QZ
Secretary NameNeil Thomas Cox
NationalityBritish
StatusCurrent
Appointed25 September 2000(same day as company formation)
RoleSales Director
Correspondence AddressThe Cottage Hogarth House
Choppington
Northumberland
NE62 5RA
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address1st Cert Olympic House
17-19 Whitworth Street West
Manchester
Lancashire
M1 5WG
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

4 November 2004Liquidators statement of receipts and payments (5 pages)
4 November 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
14 May 2004Liquidators statement of receipts and payments (5 pages)
15 November 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page)
15 November 2002Statement of affairs (10 pages)
15 November 2002Appointment of a voluntary liquidator (1 page)
15 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2002Registered office changed on 28/10/02 from: suite 15 hubbway house bassington lane cramlington northumberland NE23 8AD (1 page)
11 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
4 July 2002Particulars of mortgage/charge (3 pages)
16 November 2001Return made up to 25/09/01; full list of members (6 pages)
6 August 2001Registered office changed on 06/08/01 from: 41 oakapple close bedlington northumberland NE22 7LL (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed;new director appointed (2 pages)