Company NameProtowire Telecommunications Limited
Company StatusDissolved
Company Number00912788
CategoryPrivate Limited Company
Incorporation Date9 August 1967(56 years, 9 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameJoanne Roberta Benham
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(33 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 25 February 2003)
RoleSoftware Engineer
Correspondence Address36 Saint Johns Road
Sevenoaks
Kent
TN13 3LP
Director NameJanet Helen Heath
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(33 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 25 February 2003)
RoleBanker
Correspondence Address12 Lambdown Terrace
Perham Down
Andover
Hampshire
SP11 9JN
Director NameTimothy James Lunn
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(33 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 25 February 2003)
RoleCompany Director
Correspondence AddressForge Cottage
Tandridge Lane
Tandridge
Surrey
RH8 9NJ
Secretary NameJanet Helen Heath
NationalityBritish
StatusClosed
Appointed31 March 2001(33 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 25 February 2003)
RoleBanker
Correspondence Address12 Lambdown Terrace
Perham Down
Andover
Hampshire
SP11 9JN
Director NameMr Arthur James Donovan
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(24 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2001)
RoleChartered Accountant Retired
Correspondence Address8 Amesbury Crescent
Hove
East Sussex
BN3 5RD
Director NameMrs Christine Alexandra Lunn
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(24 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 April 1996)
RoleSecretary
Correspondence AddressOaklands The Ridge
Woldingham
Caterham
Surrey
CR3 7AL
Director NameMr Paul Anthony Lunn
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(24 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2001)
RoleElectrical Engineer
Correspondence AddressOaklands The Ridge
Woldingham
Caterham
Surrey
CR3 7AL
Secretary NameMrs Christine Alexandra Lunn
NationalityBritish
StatusResigned
Appointed14 January 1992(24 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 April 1996)
RoleCompany Director
Correspondence AddressOaklands The Ridge
Woldingham
Caterham
Surrey
CR3 7AL
Secretary NameMr Arthur James Donovan
NationalityBritish
StatusResigned
Appointed07 August 1996(29 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address8 Amesbury Crescent
Hove
East Sussex
BN3 5RD

Location

Registered Address133 Cherry Orchard Road
Croydon
CR0 6BE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Financials

Year2014
Net Worth£192,005
Cash£186,576
Current Liabilities£36,819

Accounts

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

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2002Application for striking-off (1 page)
11 June 2002Return made up to 14/01/02; full list of members (8 pages)
30 July 2001£ ic 5000/1282 31/03/01 £ sr 3718@1=3718 (1 page)
24 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Secretary resigned;director resigned (1 page)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 April 2001£ nc 5000/103000 26/03/01 (1 page)
7 February 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2001Secretary's particulars changed;director's particulars changed (1 page)
22 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
3 February 2000Return made up to 14/01/00; full list of members (7 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1999Auditor's resignation (1 page)
4 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
12 February 1999Return made up to 14/01/99; full list of members (6 pages)
7 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 February 1998Return made up to 14/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 July 1997Registered office changed on 27/07/97 from: 1 lawn terrace blackheath london SE3 9LJ (1 page)
11 March 1997Return made up to 14/01/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
14 August 1996New secretary appointed (2 pages)
22 May 1996Secretary resigned;director resigned (1 page)
19 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
6 February 1996Return made up to 14/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)