Company NameProtech Creation Limited
Company StatusDissolved
Company Number02682128
CategoryPrivate Limited Company
Incorporation Date29 January 1992(32 years, 3 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin John Vaux
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1995(2 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 24 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Burnhams Road Little Bookham
Leatherhead
Surrey
KT23 3BB
Director NameMr John Stuart Northcliffe Charlton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2003(11 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 24 August 2004)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressEnglefield Lodge Middle Hill
Englefield Green
Egham
Surrey
TW20 0JR
Secretary NameMr Kevin John Vaux
NationalityBritish
StatusClosed
Appointed07 May 2004(12 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (closed 24 August 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Burnhams Road Little Bookham
Leatherhead
Surrey
KT23 3BB
Director NameHarshad Jayantilal Shah
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(1 week, 2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 January 1993)
RoleCompany Director
Correspondence Address36 Chandos Avenue
London
N14 7ER
Director NameMrs Divya Harshad Shah
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(6 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 18 August 1992)
RoleSecretary
Correspondence Address66 Western Way
Barnet
Hertfordshire
EN5 2BT
Secretary NameMr Ramesh Keshelal Gandhi
NationalityBritish
StatusResigned
Appointed31 October 1992(9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 1994)
RoleCompany Director
Correspondence Address36 Chandos Avenue
Southgate
London
N14 7ER
Director NameMrs Divya Shah
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Waggon Road
Hadley Wood
Hertfordshire
EN4 0PP
Secretary NameHarshad Jayantilal Shah
NationalityBritish
StatusResigned
Appointed09 December 1994(2 years, 10 months after company formation)
Appointment Duration1 month (resigned 11 January 1995)
RoleCompany Director
Correspondence Address36 Chandos Avenue
London
N14 7ER
Director NameMr John Stuart Northcliffe Charlton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnglefield Lodge Middle Hill
Englefield Green
Egham
Surrey
TW20 0JR
Secretary NameJohn Derek Gregory Hyde
NationalityBritish
StatusResigned
Appointed11 January 1995(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 January 1997)
RoleCompany Director
Correspondence AddressTynesdale 19 Norton Road
Letchworth
Hertfordshire
SG6 1AA
Secretary NameKevin John Vaux
NationalityBritish
StatusResigned
Appointed28 January 1997(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 1998)
RoleCompany Director
Correspondence AddressTradewinds
70 Westville Road
Thames Ditton
Surrey
KT7 0UJ
Secretary NameJon Groetzinger
NationalityAmerican
StatusResigned
Appointed08 May 1998(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address37455 Miles Road
Moreland Hills
Ohio
44022
United States
Secretary NameJohn Steven Craven
NationalityBritish
StatusResigned
Appointed17 June 1999(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 May 2004)
RoleCompany Director
Correspondence Address21 Sunny Bank Parade
Mirfield
West Yorkshire
WF14 0JP
Director NameJohn Steven Craven
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2003)
RoleSecretary
Correspondence Address21 Sunny Bank Parade
Mirfield
West Yorkshire
WF14 0JP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed29 January 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address9th Floor Wettern House
56 Dingwall Road
Croydon Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£323
Current Liabilities£323

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2004Accounts for a dormant company made up to 28 February 2003 (5 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
5 February 2004Return made up to 29/01/04; full list of members (7 pages)
15 January 2004Application for striking-off (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003Director resigned (1 page)
7 February 2003Return made up to 29/01/03; full list of members (7 pages)
17 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
26 March 2002Director's particulars changed (1 page)
14 February 2002Return made up to 29/01/02; full list of members (6 pages)
12 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
7 February 2001Return made up to 29/01/01; full list of members (6 pages)
2 January 2001Accounts for a dormant company made up to 29 February 2000 (5 pages)
5 March 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
6 February 2000Return made up to 29/01/00; full list of members (8 pages)
22 December 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
16 August 1999Director's particulars changed (1 page)
16 August 1999Location of register of members (1 page)
21 July 1999Secretary resigned (1 page)
30 June 1999New secretary appointed (2 pages)
4 February 1999Return made up to 29/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998New secretary appointed (2 pages)
15 May 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
12 February 1998Return made up to 29/01/98; full list of members (8 pages)
8 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
25 February 1997Return made up to 29/01/97; no change of members (4 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997New secretary appointed (2 pages)
3 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
3 February 1997Registered office changed on 03/02/97 from: the pentland centre squires lane finchley london N3 2QL (1 page)
25 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
27 February 1996Auditor's resignation (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
20 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 March 1995Return made up to 29/01/95; full list of members
  • 363(287) ‐ Registered office changed on 20/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)