Company NameProteus Service Stations Limited
Company StatusDissolved
Company Number00499935
CategoryPrivate Limited Company
Incorporation Date1 October 1951(72 years, 7 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Ronald John Haacke
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1993(41 years, 4 months after company formation)
Appointment Duration10 years (closed 11 February 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Shepherds Way
Rickmansworth
Hertfordshire
WD3 7NW
Secretary NamePhilip Henry Leacock
NationalityBritish
StatusClosed
Appointed23 December 1997(46 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 11 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNettlesworth Place Vines Cross
Old Heathfield
East Sussex
TN21 9AR
Director NameMalcolm Victor Gauntlett
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(47 years, 4 months after company formation)
Appointment Duration4 years (closed 11 February 2003)
RoleCompany Director
Correspondence AddressHolmhill House
Thornhill
Dumfriesshire
DG3 4AB
Scotland
Director NameMr Ian John Burnham
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(41 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 1998)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address47 Salisbury Road
Andover
Hampshire
SP10 2JN
Secretary NamePhilip Henry Leacock
NationalityBritish
StatusResigned
Appointed06 February 1993(41 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNettlesworth Place Vines Cross
Old Heathfield
East Sussex
TN21 9AR
Secretary NameRobert Cyril Deering
NationalityBritish
StatusResigned
Appointed05 May 1993(41 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 December 1997)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN

Location

Registered Address124-130 Seymour Place
London
W1H 1BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£15,000
Net Worth-£182,768
Current Liabilities£188,387

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2002Application for striking-off (1 page)
22 February 2002Return made up to 06/02/02; full list of members (6 pages)
21 December 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
9 February 2001Return made up to 06/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/02/01
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 November 2000Full accounts made up to 30 September 1999 (11 pages)
24 May 2000Return made up to 06/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 April 2000Registered office changed on 27/04/00 from: st paul's house warwick lane london EC4P 4BN (1 page)
23 January 2000Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
6 December 1999New director appointed (2 pages)
13 May 1999Return made up to 06/02/99; full list of members (6 pages)
12 May 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
6 May 1998Full accounts made up to 31 March 1997 (12 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998Return made up to 06/02/98; full list of members (6 pages)
23 April 1998Secretary resigned (1 page)
11 February 1997Return made up to 06/02/97; full list of members (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (12 pages)
17 February 1996Return made up to 06/02/96; full list of members (6 pages)
6 February 1996Full accounts made up to 31 March 1995 (10 pages)