Company NameProtechnis Limited
Company StatusDissolved
Company Number06349589
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 7 months ago)
Dissolution Date17 November 2020 (3 years, 4 months ago)
Previous NameBold Asset Management Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Barbara Ann Green
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Grey Towers Drive
Middlesbrough
Cleveland
TS7 0LS
Director NameMr Derek Green
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LS
Secretary NameMr Derek Green
NationalityBritish
StatusClosed
Appointed21 August 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Roseberry Court, Stokesley Business Park
Stokesley
Middlesbrough
Cleveland
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Shareholders

50 at £1Barbara Ann Green
50.00%
Ordinary
50 at £1Derek Green
50.00%
Ordinary

Financials

Year2014
Net Worth£35,154
Cash£3,618
Current Liabilities£90,473

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
16 January 2017Confirmation statement made on 31 August 2016 with updates (4 pages)
16 January 2017Confirmation statement made on 31 August 2016 with updates (4 pages)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
29 September 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
17 September 2016Compulsory strike-off action has been suspended (1 page)
17 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 July 2015Registered office address changed from 11 Grey Towers Drive Nunthorpe Middlesbrough Cleveland TS7 0LS to 11 Roseberry Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5QT on 23 July 2015 (1 page)
23 July 2015Registered office address changed from 11 Grey Towers Drive Nunthorpe Middlesbrough Cleveland TS7 0LS to 11 Roseberry Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5QT on 23 July 2015 (1 page)
26 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
26 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
13 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
17 May 2012Registered office address changed from 48a High Street Stokesley Middlesbrough Cleveland TS9 5AX England on 17 May 2012 (1 page)
17 May 2012Registered office address changed from 48a High Street Stokesley Middlesbrough Cleveland TS9 5AX England on 17 May 2012 (1 page)
8 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
4 August 2011Registered office address changed from 11 Grey Towers Drive Nunthorpe Middlesbrough TS7 0LS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 11 Grey Towers Drive Nunthorpe Middlesbrough TS7 0LS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 11 Grey Towers Drive Nunthorpe Middlesbrough TS7 0LS on 4 August 2011 (1 page)
3 August 2011Company name changed bold asset management LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-06-20
(2 pages)
3 August 2011Change of name notice (2 pages)
3 August 2011Company name changed bold asset management LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-06-20
(2 pages)
3 August 2011Change of name notice (2 pages)
27 July 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 July 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
13 July 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
13 July 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
12 January 2010Annual return made up to 21 August 2008 with a full list of shareholders (10 pages)
12 January 2010Annual return made up to 21 August 2008 with a full list of shareholders (10 pages)
12 January 2010Annual return made up to 21 August 2009 with a full list of shareholders (10 pages)
12 January 2010Annual return made up to 21 August 2009 with a full list of shareholders (10 pages)
10 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
10 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009Return made up to 10/03/09; full list of members (5 pages)
21 May 2009Return made up to 10/03/09; full list of members (5 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed;new director appointed (2 pages)
5 September 2007Ad 27/08/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 September 2007Ad 27/08/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 August 2007Incorporation (16 pages)
21 August 2007Incorporation (16 pages)