Skelbo Nr Dornoch
IV25 3QF
Scotland
Director Name | William Marion Godfrey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 July 2005(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 October 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14520 Quail Pointe Drive Carmel Indianapolis 46032 |
Secretary Name | Lori Susanne Ross |
---|---|
Nationality | American |
Status | Closed |
Appointed | 07 March 2006(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 October 2008) |
Role | Attorney |
Correspondence Address | Unit A North Irena Avenue Redondo Beach California 90277 |
Director Name | Michael Nelson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 July 2006(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 October 2008) |
Role | Chief Financial Officer |
Correspondence Address | None 1024 Princeton Gate Carmel Indiana 46032 |
Director Name | Mrs Elizabeth Ann Gregory |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1993) |
Role | Occupational Therapist |
Correspondence Address | 140 Church Lane Marple Stockport Cheshire SK6 7LA |
Director Name | Mr Paul John Gregory |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 August 2000) |
Role | Manager |
Correspondence Address | 140 Church Lane Marple Stockport Cheshire SK6 7LA |
Director Name | Prof David George Bounds |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 February 1999) |
Role | Professor |
Correspondence Address | Torford Lodge Walwyn Road Colwall Malvern Worcestershire WR13 6QT |
Secretary Name | Mr Paul John Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 August 2000) |
Role | Company Director |
Correspondence Address | 140 Church Lane Marple Stockport Cheshire SK6 7LA |
Director Name | Dr Geoffrey Manning |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 1994) |
Role | Chairman |
Correspondence Address | 38 Sunningwell Village Abingdon Oxon OX13 6RB |
Director Name | Graham Leslie Wray |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 1995) |
Role | Sales And Marketing Director |
Correspondence Address | 5 Churchlands Bramley Tadley Hampshire RG26 5DU |
Director Name | Mr Gerald White |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 August 1996) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 36 Upper Redlands Road Reading Berkshire RG1 5JP |
Director Name | Andrew Robert Edwin Jones |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 1997) |
Role | Accountant |
Correspondence Address | 17 Benbow Close Malvern Wells Worcester Worcestershire WR14 4JJ |
Director Name | Martin Andrews |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 November 2002) |
Role | Finance Director |
Correspondence Address | 10 Silhill Hall Road Solihull West Midlands B91 1JU |
Director Name | Bryan Bernard Black |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 November 2002) |
Role | Sales Director |
Correspondence Address | Hamelin House 116 Bluehouse Lane Oxted Surrey RH8 0AR |
Secretary Name | Martin Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2002) |
Role | Finance Director |
Correspondence Address | 10 Silhill Hall Road Solihull West Midlands B91 1JU |
Director Name | Peter Astley-Sparke |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2001) |
Role | Operations Director |
Correspondence Address | Apartment 8 Balmoral Court 1 Scotland Street Birmingham West Midlands B1 2RU |
Director Name | Jonathan Heller |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2002(13 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 15 January 2003) |
Role | Technology Executive |
Correspondence Address | 10 West 74th Street 2c New York 10023 United States |
Director Name | Courtland Baxter Cunningham |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2002(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 2004) |
Role | Technology Executive |
Correspondence Address | 1435 Lexington Avenue New York 10128 United States |
Secretary Name | David Jude Hayes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 November 2002(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 2005) |
Role | Accountant |
Correspondence Address | 20 Eaton Square Monkstown Dublin County Dublin Irish |
Director Name | John Andrew Lloyd |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 January 2003(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 June 2005) |
Role | Business Development Exec |
Correspondence Address | 445 Orchard Drive Louisville Co 80027 United States |
Director Name | David Jude Hayes |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 2003(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 June 2005) |
Role | Accountant |
Correspondence Address | 20 Eaton Square Monkstown Dublin County Dublin Irish |
Director Name | Eric Ruff |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2005(16 years, 1 month after company formation) |
Appointment Duration | 5 days (resigned 14 June 2005) |
Role | Tax Manager |
Correspondence Address | 4 Martine Avenue White Plains Ny 10606 United States |
Director Name | Joseph Todaro |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2005(16 years, 1 month after company formation) |
Appointment Duration | 5 days (resigned 14 June 2005) |
Role | Tax Director |
Correspondence Address | 50 Norgate Road Manhasset Ny 11030 United States |
Director Name | Robert William McLaughlin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2005(16 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2006) |
Role | Company Director |
Correspondence Address | 1992 Mowbray Street Carmel Indianapolis 46032 |
Director Name | Andrew Peter George Yates |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2006(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchards Paley Street Berkshire SL6 3JU |
Registered Address | 8 St James's Place London SW1A 1NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,165,000 |
Gross Profit | £553,000 |
Net Worth | -£23,053,000 |
Cash | £12,164,000 |
Current Liabilities | £47,280,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
2 June 2008 | Secretary's change of particulars / lori ross / 01/09/2007 (1 page) |
31 May 2008 | Registered office changed on 31/05/2008 from 8 st. James's place london SW1A 1NP (1 page) |
31 May 2008 | Location of debenture register (1 page) |
31 May 2008 | Location of register of members (1 page) |
30 May 2008 | Secretary's change of particulars / wendy paige / 01/01/2008 (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2008 | Application for striking-off (1 page) |
3 January 2008 | Director resigned (1 page) |
9 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: ascot house, finchampstead road wokingham berkshire RG40 2NW (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: paige & co. 8 st. James's place london SW1A 1NP (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | Director resigned (1 page) |
29 June 2006 | Auditor's resignation (1 page) |
21 June 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Return made up to 03/05/06; full list of members (3 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: waltham barn smewins road white waltham berkshire SL6 3SR (1 page) |
27 April 2006 | Full accounts made up to 31 December 2004 (26 pages) |
7 April 2006 | Return made up to 03/05/05; full list of members
|
31 March 2006 | New secretary appointed (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: waltham barn smewins road white waltham berkshire SL6 3SR (1 page) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 September 2005 | Ad 09/06/05--------- £ si 5000000@1=5000000 £ ic 19618/5019618 (2 pages) |
6 September 2005 | Particulars of contract relating to shares (4 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: three priestley wharf holt street aston science park birmingham B7 4BN (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New secretary appointed (1 page) |
29 June 2005 | £ nc 100000/6000000 09/06/05 (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Resolutions
|
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Secretary resigned;director resigned (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2005 | Director resigned (1 page) |
28 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
12 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 September 2003 | Company name changed protagona worldwide LIMITED\certificate issued on 21/09/03 (2 pages) |
10 September 2003 | Return made up to 03/05/03; full list of members (7 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
31 December 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Secretary resigned;director resigned (1 page) |
6 December 2002 | New secretary appointed (2 pages) |
29 June 2002 | Full accounts made up to 30 September 2001 (19 pages) |
15 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
3 August 2001 | Full accounts made up to 30 September 2000 (20 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members
|
10 May 2001 | Particulars of mortgage/charge (5 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: unit 6 ashted lock aston science park birmingham west midlands B7 4AZ (1 page) |
4 December 2000 | Company name changed recognition systems LIMITED\certificate issued on 04/12/00 (2 pages) |
20 November 2000 | Director's particulars changed (1 page) |
12 October 2000 | New director appointed (2 pages) |
5 September 2000 | Full accounts made up to 30 September 1999 (19 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
15 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
18 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
19 April 1999 | Full accounts made up to 30 September 1998 (19 pages) |
22 February 1999 | Director resigned (1 page) |
5 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
16 January 1998 | Full accounts made up to 30 September 1997 (20 pages) |
10 June 1997 | Full accounts made up to 30 September 1996 (20 pages) |
25 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
12 February 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | New director appointed (2 pages) |
18 July 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 140 church lane marple stockport SK6 7LA (1 page) |
4 June 1996 | Return made up to 03/05/96; full list of members (6 pages) |
25 May 1996 | Resolutions
|
25 May 1996 | Ad 22/03/96--------- £ si 688@1=688 £ ic 22791/23479 (2 pages) |
7 June 1995 | Ad 05/05/95--------- premium £ si 3861@1=3861 £ ic 18930/22791 (2 pages) |
24 May 1995 | Return made up to 03/05/95; full list of members (12 pages) |
23 May 1995 | Director resigned (2 pages) |
18 May 1995 | Ad 05/05/95--------- £ si 3861@1=3861 £ ic 15069/18930 (2 pages) |
30 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
23 January 1995 | New director appointed (2 pages) |
13 January 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
3 May 1989 | Incorporation (12 pages) |