Company NameProtech Business Systems Limited
Company StatusDissolved
Company Number03070707
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)
Dissolution Date27 May 2012 (11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlex Gerardi
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFalland New
Horse Race Lane
Bristol
BS8 3TX
Secretary NameSarah Elizabeth Gerardi
NationalityBritish
StatusClosed
Appointed17 March 2004(8 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 27 May 2012)
RoleCompany Director
Correspondence AddressFailand View
Horse Race Lane
Bristol
BS8 3TX
Secretary NameSteven Alan Godfrey
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressShanib Cottage
28 Siston Common Warmley
Bristol
BS15 5LP
Director NameRobert Thomas Bunting
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 13 March 1998)
RoleCorporate Business Manager
Correspondence AddressBrooklodge
15 Main Street
Peckleton
Leicestershire
LE9 7RE
Secretary NameMargaret Rowland Rogers
NationalityBritish
StatusResigned
Appointed02 January 1997(1 year, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 March 2004)
RoleSecretary
Correspondence Address16 Lewis Way
Thorwell Park
Chepstow
Monmouthshire
NP6 5TA
Wales
Director NameRichard Stollery
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2000)
RoleManager Sales Operations
Correspondence Address16 Knowles Avenue
Crowthorne
Berkshire
RG45 6DU
Director NameMichael David Carnovale
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 February 2002)
RoleSales Manager/Director
Correspondence AddressRhee Farm Cottage Yate Road
Iron Acton
Bristol
South Gloucstershire
BS37 9YA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressRsm Tenon Recovery 11th Floor
66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 May 2012Final Gazette dissolved following liquidation (1 page)
27 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2012Final Gazette dissolved following liquidation (1 page)
9 March 2012Liquidators' statement of receipts and payments to 15 February 2012 (23 pages)
9 March 2012Liquidators' statement of receipts and payments to 15 February 2012 (23 pages)
9 March 2012Liquidators statement of receipts and payments to 15 February 2012 (23 pages)
27 February 2012Return of final meeting in a creditors' voluntary winding up (21 pages)
27 February 2012Return of final meeting in a creditors' voluntary winding up (21 pages)
14 June 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
14 June 2011Liquidators statement of receipts and payments to 19 May 2011 (5 pages)
14 June 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
2 March 2011Registered office address changed from 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 73 Baker Street London W1U 6rd on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
27 May 2010Administrator's progress report to 14 May 2010 (15 pages)
27 May 2010Administrator's progress report to 14 May 2010 (15 pages)
20 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
20 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
16 December 2009Administrator's progress report to 19 November 2009 (11 pages)
16 December 2009Administrator's progress report to 19 November 2009 (11 pages)
9 July 2009Result of meeting of creditors (5 pages)
9 July 2009Result of meeting of creditors (5 pages)
9 June 2009Statement of administrator's proposal (31 pages)
9 June 2009Statement of administrator's proposal (31 pages)
1 June 2009Registered office changed on 01/06/2009 from first floor 23 westfield park redland bristol BS6 6LT (1 page)
1 June 2009Registered office changed on 01/06/2009 from first floor 23 westfield park redland bristol BS6 6LT (1 page)
28 May 2009Appointment of an administrator (1 page)
28 May 2009Appointment of an administrator (1 page)
17 November 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
17 November 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
23 September 2008Return made up to 21/06/08; full list of members (3 pages)
23 September 2008Return made up to 21/06/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 July 2007Return made up to 21/06/07; full list of members (2 pages)
23 July 2007Return made up to 21/06/07; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 July 2006Return made up to 21/06/06; full list of members (2 pages)
5 July 2006Return made up to 21/06/06; full list of members (2 pages)
1 September 2005Full accounts made up to 31 October 2004 (11 pages)
1 September 2005Full accounts made up to 31 October 2004 (11 pages)
9 August 2005Return made up to 21/06/05; full list of members (6 pages)
9 August 2005Return made up to 21/06/05; full list of members (6 pages)
25 August 2004Full accounts made up to 31 October 2003 (13 pages)
25 August 2004Full accounts made up to 31 October 2003 (13 pages)
6 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2004Return made up to 21/06/04; full list of members (6 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (2 pages)
25 September 2003Full accounts made up to 31 October 2002 (13 pages)
25 September 2003Full accounts made up to 31 October 2002 (13 pages)
18 July 2003Return made up to 21/06/03; full list of members (6 pages)
18 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2003Director's particulars changed (1 page)
13 July 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
30 April 2003Registered office changed on 30/04/03 from: 9 chandos road redland bristol BS6 6PG (1 page)
30 April 2003Registered office changed on 30/04/03 from: 9 chandos road redland bristol BS6 6PG (1 page)
19 September 2002Full accounts made up to 31 October 2001 (14 pages)
19 September 2002Full accounts made up to 31 October 2001 (14 pages)
1 August 2002Return made up to 21/06/02; full list of members (7 pages)
1 August 2002Return made up to 21/06/02; full list of members (7 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: alexander house 19 fleming way swindon wiltshire SN1 2NG (1 page)
15 May 2002Registered office changed on 15/05/02 from: alexander house 19 fleming way swindon wiltshire SN1 2NG (1 page)
9 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
28 July 2001Full accounts made up to 31 October 2000 (14 pages)
28 July 2001Full accounts made up to 31 October 2000 (14 pages)
27 June 2001Return made up to 21/06/01; full list of members (6 pages)
27 June 2001Return made up to 21/06/01; full list of members (6 pages)
26 September 2000Full accounts made up to 31 October 1999 (13 pages)
26 September 2000Full accounts made up to 31 October 1999 (13 pages)
5 July 2000Return made up to 21/06/00; full list of members (6 pages)
5 July 2000Return made up to 21/06/00; full list of members (6 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
20 August 1999Full accounts made up to 31 October 1998 (14 pages)
20 August 1999Full accounts made up to 31 October 1998 (14 pages)
7 July 1999Return made up to 21/06/99; full list of members (6 pages)
7 July 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Full accounts made up to 31 October 1997 (14 pages)
1 June 1998Director resigned (1 page)
1 June 1998Full accounts made up to 31 October 1997 (14 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
13 July 1997Return made up to 21/06/97; full list of members (6 pages)
13 July 1997Return made up to 21/06/97; full list of members (6 pages)
22 April 1997Full accounts made up to 31 October 1996 (13 pages)
22 April 1997Full accounts made up to 31 October 1996 (13 pages)
16 April 1997Registered office changed on 16/04/97 from: alexander house 19 fleming way swindon wiltshire SN1 2NG (1 page)
16 April 1997Registered office changed on 16/04/97 from: alexander house 19 fleming way swindon wiltshire SN1 2NG (1 page)
26 February 1997Registered office changed on 26/02/97 from: unit 8 pembroke centre chenez manor swindon (1 page)
26 February 1997Registered office changed on 26/02/97 from: unit 8 pembroke centre chenez manor swindon (1 page)
22 January 1997New secretary appointed (2 pages)
22 January 1997New secretary appointed (2 pages)
13 December 1996Secretary resigned (1 page)
13 December 1996Secretary resigned (1 page)
22 August 1996Return made up to 21/06/96; full list of members (6 pages)
22 August 1996Return made up to 21/06/96; full list of members (6 pages)
21 December 1995Accounting reference date notified as 31/10 (1 page)
21 December 1995Accounting reference date notified as 31/10 (1 page)
14 November 1995New director appointed (2 pages)
18 August 1995Particulars of mortgage/charge (4 pages)
18 August 1995Particulars of mortgage/charge (3 pages)
25 July 1995Nc inc already adjusted 22/07/95 (1 page)
25 July 1995Ad 12/07/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
25 July 1995Nc inc already adjusted 22/07/95 (1 page)
25 July 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(18 pages)
25 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(11 pages)
25 July 1995Ad 12/07/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
25 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 July 1995Secretary resigned;new director appointed (2 pages)
4 July 1995Registered office changed on 04/07/95 from: 372 old street london EC1V 9LT (1 page)
4 July 1995New secretary appointed;director resigned (2 pages)
4 July 1995Registered office changed on 04/07/95 from: 372 old street london EC1V 9LT (1 page)
21 June 1995Incorporation (14 pages)