Company NameProton Computer Services Limited
Company StatusDissolved
Company Number01411602
CategoryPrivate Limited Company
Incorporation Date25 January 1979(45 years, 2 months ago)
Dissolution Date20 June 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Anthony James Frith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 20 June 2006)
RoleComputer Consultant
Correspondence Address2 Woodland Drive
Beaconsfield
Buckinghamshire
HP9 1JY
Secretary NameMrs Evelyn Ann Frith
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address2 Woodland Drive
Beaconsfield
Buckinghamshire
HP9 1JY
Director NameMrs Evelyn Ann Frith
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 August 2001)
RoleSecretary
Correspondence Address2 Woodland Drive
Beaconsfield
Buckinghamshire
HP9 1JY

Location

Registered Address77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£12,491
Gross Profit£7,421
Net Worth-£7,653
Cash£317
Current Liabilities£8,564

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

20 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2006First Gazette notice for compulsory strike-off (1 page)
4 September 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
23 January 2003Registered office changed on 23/01/03 from: elvaco house 180 high st egham surrey TW2O 9DN (1 page)
23 January 2003Return made up to 31/12/02; full list of members (5 pages)
4 September 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
24 December 2001Return made up to 31/12/01; no change of members (5 pages)
3 October 2001Director resigned (1 page)
1 October 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
16 January 2001Return made up to 31/12/00; no change of members (5 pages)
3 October 2000Full accounts made up to 31 August 1999 (11 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Full accounts made up to 31 August 1998 (9 pages)
7 January 1999Location of register of members (1 page)
7 January 1999Return made up to 31/12/98; no change of members (6 pages)
2 October 1998Full accounts made up to 31 August 1997 (9 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 August 1997Full accounts made up to 31 August 1996 (9 pages)
8 April 1997Location of register of members (1 page)
8 April 1997Return made up to 31/12/96; full list of members (8 pages)
28 June 1996Full accounts made up to 31 August 1995 (9 pages)
14 March 1996Return made up to 31/12/95; full list of members (6 pages)
4 October 1995Full accounts made up to 31 August 1993 (11 pages)
21 September 1995Full accounts made up to 31 August 1994 (10 pages)
26 July 1995Return made up to 31/12/94; full list of members (12 pages)
13 June 1995First Gazette notice for compulsory strike-off (2 pages)