Company NameProtecta Print Limited
Company StatusDissolved
Company Number01358299
CategoryPrivate Limited Company
Incorporation Date17 March 1978(46 years, 1 month ago)
Dissolution Date7 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alexander Ernest Watson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(27 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 07 November 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMullion Cottage
Deadhearn Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4HG
Director NameMr Peter William Charles Clayton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(29 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 07 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 45 Queens Road
Richmond
Surrey
TW10 6JX
Secretary NameMr Peter William Charles Clayton
NationalityBritish
StatusClosed
Appointed05 June 2007(29 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 07 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 45 Queens Road
Richmond
Surrey
TW10 6JX
Director NameMrs Marjorie Wilkinson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 August 1997)
RolePrint Finisher
Correspondence AddressBeechcroft House 214 Down Road
Portishead
Bristol
BS20 8DG
Director NameMr Alan Wilkinson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 September 1998)
RolePrint Finisher
Correspondence AddressBeechcroft House 214 Down Road
Portishead
Bristol
BS20 8DG
Secretary NameMrs Marjorie Wilkinson
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 August 1997)
RoleCompany Director
Correspondence AddressBeechcroft House 214 Down Road
Portishead
Bristol
BS20 8DG
Secretary NameSusan Jane Wilkinson
NationalityBritish
StatusResigned
Appointed27 August 1997(19 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 May 2001)
RoleCompany Director
Correspondence Address18 Hardwick Road
Pill
Bristol
BS20 0DG
Director NameSusan Jane Wilkinson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2001)
RoleFinance Director
Correspondence Address18 Hardwick Road
Pill
Bristol
BS20 0DG
Director NameLouise Mary Wilkinson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2001)
RoleCommercial Director
Correspondence Address21 Ryecroft Rise
Long Ashton
Bristol
Avon
BS41 9NQ
Director NameThomas Carberry
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(23 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Heather Close
Grove Road
Sonning Common
Oxon
RG4 9EF
Director NameJonathan William Farley Edgell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(23 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address3 Dunnock Way
Wargrave
Reading
Berkshire
RG10 8LR
Secretary NameMrs Katherine Frances Anthony Wilkinson
NationalityBritish
StatusResigned
Appointed04 May 2001(23 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 August 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranbrook 65 Long Ashton Road
Long Ashton
Bristol
Avon
BS41 9HW
Director NameMr Timothy Lawrence Kilbride
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(24 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Upper Stanton Stanton Drew
Bristol
BS39 4EG
Secretary NameMrs Katherine Frances Anthony Wilkinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(24 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 August 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCranbrook 65 Long Ashton Road
Long Ashton
Bristol
Avon
BS41 9HW
Director NameHywel Morgan Thomas
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(27 years after company formation)
Appointment Duration5 months (resigned 30 August 2005)
RoleCompany Director
Correspondence Address70 Amberley Way
Wickwar
Wotton Under Edge
Gloucestershire
GL12 8LP
Wales
Director NameMr James Eric Hanson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(27 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Queen's Elm Square
London
SW3 6ED
Director NameTheodore McCormick Tracy
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2005(27 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 August 2005)
RoleCompany Director
Correspondence Address75 Summerhill Place
Newnan
Georgia
30263
Foreign
Director NameColin John Ball
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(27 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussets
66 The Street
Old Basing
Hampshire
RG24 7BY
Secretary NameAlexander Ernest Watson
NationalityBritish
StatusResigned
Appointed30 August 2005(27 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 June 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemead
Mill Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4NR

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2009Administrator's progress report to 4 July 2009 (19 pages)
7 August 2009Notice of move from Administration to Dissolution (17 pages)
6 March 2009Statement of administrator's proposal (82 pages)
23 February 2009Statement of affairs with form 2.14B (10 pages)
15 January 2009Appointment of an administrator (1 page)
13 January 2009Registered office changed on 13/01/2009 from portwall place (4TH floor) portwall lane bristol BS1 6NA (1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 May 2008Director's change of particulars / alexander watson / 02/01/2008 (1 page)
13 March 2008Registered office changed on 13/03/2008 from oakfield house oakfield grove clifton bristol BS8 2BN (1 page)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 October 2007Director resigned (1 page)
24 October 2007New secretary appointed;new director appointed (3 pages)
24 October 2007Secretary resigned (1 page)
11 June 2007Registered office changed on 11/06/07 from: hawkhurst house headley road east woodley reading berkshire (1 page)
22 May 2007Return made up to 31/01/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 April 2006Return made up to 31/01/06; full list of members (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
22 September 2005Registered office changed on 22/09/05 from: al house 83 tower road north warmley bristol BS30 8XP (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New secretary appointed;new director appointed (3 pages)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (3 pages)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 April 2005New director appointed (4 pages)
15 April 2005Director resigned (1 page)
15 February 2005Return made up to 31/01/05; full list of members (7 pages)
6 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (10 pages)
27 May 2003Auditor's resignation (1 page)
11 February 2003Return made up to 31/01/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
27 September 2002Director resigned (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002New director appointed (4 pages)
15 February 2002Auditor's resignation (1 page)
15 February 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
6 February 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2001Full accounts made up to 31 March 2001 (13 pages)
8 November 2001Declaration of satisfaction of mortgage/charge (1 page)
8 November 2001Declaration of satisfaction of mortgage/charge (1 page)
8 November 2001Declaration of satisfaction of mortgage/charge (1 page)
14 May 2001Registered office changed on 14/05/01 from: harbour road trading estate portishead bristol BS20 7BL. (1 page)
14 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned;director resigned (1 page)
11 May 2001Director resigned (1 page)
5 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2000Full accounts made up to 31 March 2000 (12 pages)
13 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 1999Full accounts made up to 31 March 1999 (12 pages)
25 March 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 25/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1998New director appointed (2 pages)
29 October 1998Director resigned (1 page)
29 October 1998New director appointed (2 pages)
15 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
6 May 1998Nc inc already adjusted 25/03/98 (1 page)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 February 1998Return made up to 31/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997Secretary resigned;director resigned (1 page)
12 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 March 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 February 1996Return made up to 31/01/96; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)