Company NameProteus Technologies Limited
Company StatusDissolved
Company Number06440880
CategoryPrivate Limited Company
Incorporation Date29 November 2007(16 years, 4 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)
Previous NameProteus Technologies (Project Clean) 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 Vincent Thompson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding Farm House
Building Farm, Stannerford Road
Crawcrook
Tyne & Wear
NE40 3SN
Director NameMr William Thompson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gowan Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2PS
Secretary NameMr William Thompson
NationalityBritish
StatusClosed
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gowan Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2PS
Director NameMr Thomas Richard Mair
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(7 months after company formation)
Appointment Duration3 years, 5 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Jesmond Dene Road
Newcastle Upon Tyne
Northumberland
NE2 3QJ
Director NameMr Neil Robert Graham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Director NameMr Alessandro Boninsegna
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2008(7 months after company formation)
Appointment Duration1 year (resigned 22 July 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Upper Cheyne Row
London
SW3 5JW
Director NameMs Leanne Marie Bell
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2008(7 months after company formation)
Appointment Duration1 year (resigned 22 July 2009)
RoleBanker
Country of ResidenceUnited States
Correspondence Address29 River Lane
Westport
Ct 06880
United States
Director NameMr Andrew Grapkowski
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2011)
RoleBanker
Country of ResidenceUnited States
Correspondence Address9 Dorset Lane
Short Hills
07078 New Jersey
United States
Director NameMr Jack McCarthy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2011)
RoleFinancial Advisor
Country of ResidenceUnited States
Correspondence Address121 Gower Road
New Canaan
06840 Conneticut
United States

Location

Registered Address6 Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1Graphite Projects LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,000
Current Liabilities£46,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
9 September 2011Application to strike the company off the register (3 pages)
9 September 2011Application to strike the company off the register (3 pages)
19 April 2011Termination of appointment of Andrew Grapkowski as a director (2 pages)
19 April 2011Termination of appointment of Andrew Grapkowski as a director (2 pages)
19 April 2011Termination of appointment of Jack Mccarthy as a director (2 pages)
19 April 2011Termination of appointment of Jack Mccarthy as a director (2 pages)
15 December 2010Annual return made up to 29 November 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 2
(8 pages)
15 December 2010Annual return made up to 29 November 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 2
(8 pages)
6 October 2010Full accounts made up to 31 December 2009 (15 pages)
6 October 2010Full accounts made up to 31 December 2009 (15 pages)
27 September 2010Appointment of Neil Robert Graham as a director (3 pages)
27 September 2010Appointment of Neil Robert Graham as a director (3 pages)
7 June 2010Resolutions
  • RES13 ‐ Amending terms 12/05/2010
(2 pages)
7 June 2010Resolutions
  • RES13 ‐ Amending terms 12/05/2010
(2 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 4 (19 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 4 (19 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 December 2009Director's details changed for Mr Andrew Grapkowski on 29 November 2009 (2 pages)
30 December 2009Director's details changed for Mr Andrew Grapkowski on 29 November 2009 (2 pages)
30 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Mr Jack Mccarthy on 29 November 2009 (2 pages)
30 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Mr Jack Mccarthy on 29 November 2009 (2 pages)
18 August 2009Appointment terminated director alessandro boninsegna (1 page)
18 August 2009Appointment Terminated Director leanne bell (1 page)
18 August 2009Director appointed andrew grapkowski (1 page)
18 August 2009Director appointed jack mccarthy (1 page)
18 August 2009Appointment Terminated Director alessandro boninsegna (1 page)
18 August 2009Director appointed jack mccarthy (1 page)
18 August 2009Appointment terminated director leanne bell (1 page)
18 August 2009Director appointed andrew grapkowski (1 page)
5 June 2009Full accounts made up to 31 December 2008 (15 pages)
5 June 2009Full accounts made up to 31 December 2008 (15 pages)
7 January 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
7 January 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
19 December 2008Return made up to 29/11/08; full list of members (4 pages)
19 December 2008Return made up to 29/11/08; full list of members (4 pages)
29 July 2008Director appointed alessandro boninsegna (2 pages)
29 July 2008Director appointed alessandro boninsegna (2 pages)
22 July 2008Director appointed thomas richard mair (2 pages)
22 July 2008Memorandum and Articles of Association (7 pages)
22 July 2008Director appointed leanne marie bell (2 pages)
22 July 2008Memorandum and Articles of Association (7 pages)
22 July 2008Director appointed leanne marie bell (2 pages)
22 July 2008Director appointed thomas richard mair (2 pages)
17 July 2008Company name changed proteus technologies (project clean) LIMITED\certificate issued on 17/07/08 (2 pages)
17 July 2008Company name changed proteus technologies (project clean) LIMITED\certificate issued on 17/07/08 (2 pages)
6 June 2008Resolutions
  • RES13 ‐ Facility agreement 21/05/2008
(3 pages)
6 June 2008Resolutions
  • RES13 ‐ Facility agreement 21/05/2008
(3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (14 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 3 (15 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (14 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 3 (15 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 November 2007Incorporation (26 pages)
29 November 2007Incorporation (26 pages)