Company NameProteam 2 (1996) Limited
Company StatusDissolved
Company Number03105962
CategoryPrivate Limited Company
Incorporation Date25 September 1995(28 years, 6 months ago)
Dissolution Date4 February 2003 (21 years, 1 month ago)
Previous NameProteam 5 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Faulkner Shotter
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address68 Manor Drive
Esher
Surrey
KT10 0BA
Secretary NameMr Peter Alastair Hall
NationalityBritish
StatusClosed
Appointed26 May 1999(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 04 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Oakway
Shortlands
Bromley
Kent
BR2 0LJ
Director NameJohn Richard Lamb
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(3 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 02 August 2002)
RoleDeveloper
Correspondence Address231 Petersham Road
Petersham
Richmond
Surrey
TW10 7AW
Director NameMr Peter William Owen Williams
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(3 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 02 August 2002)
RoleDeveolper
Country of ResidenceEngland
Correspondence AddressFlat 8
No 3 Bulmershe Road
Reading
Berkshire
RG1 5RH
Secretary NameMr Peter William Owen Williams
NationalityBritish
StatusResigned
Appointed02 January 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 1997)
RoleProperty Deveolper
Country of ResidenceEngland
Correspondence AddressFlat 8
No 3 Bulmershe Road
Reading
Berkshire
RG1 5RH
Director NameMr Ronald Alexander John Robertson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 November 1997)
RoleCompany Director
Correspondence AddressApril Place Buckhurst Road
Cheapside
Ascot
Berkshire
SL5 7QE
Director NameAndrew Charles Wibling
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 1998)
RoleCompany Director
Correspondence AddressKilchurn
Winterpit Lane
Mannings Heath
West Sussex
RH13 6LZ
Secretary NameMalcolm Harold Davies
NationalityBritish
StatusResigned
Appointed13 February 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 1999)
RoleAccountant
Correspondence Address139 The Ridgeway
St Albans
Hertfordshire
AL4 9XA
Director NameDougan Halil
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 1999)
RoleDevelopment Surveyor
Correspondence Address96 Victoria Road
Alexandra Park
London
N22 4XF
Director NameMalcolm Harold Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 1999)
RoleCompany Director
Correspondence Address139 The Ridgeway
St Albans
Hertfordshire
AL4 9XA
Director NameMr David Edward Higgs
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressMythby Church Lane
Weston Turville
Aylesbury
Buckinghamshire
HP22 5SQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address39 Cornhill
London
EC3V 3NU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
16 August 2002Application for striking-off (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
23 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
22 November 2001Director's particulars changed (1 page)
4 November 2001Location of debenture register (1 page)
4 November 2001Location of register of members (1 page)
4 November 2001Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
28 October 2001Return made up to 25/09/01; full list of members (7 pages)
3 October 2001Director resigned (1 page)
23 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
13 April 2001Secretary's particulars changed (1 page)
23 October 2000Return made up to 25/09/00; full list of members (7 pages)
27 July 2000Full accounts made up to 30 September 1999 (7 pages)
22 February 2000Return made up to 25/09/99; no change of members
  • 363(287) ‐ Registered office changed on 22/02/00
(4 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Secretary resigned;director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
10 November 1998Return made up to 25/09/98; full list of members (7 pages)
8 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
8 May 1998Amended full accounts made up to 30 September 1997 (6 pages)
5 February 1998Ad 17/09/97--------- £ si 98@1 (2 pages)
5 February 1998Registered office changed on 05/02/98 from: c/o hemdean investments LIMITED 101 london street reading berkshire RG1 4QA (1 page)
20 January 1998Return made up to 25/09/97; full list of members (5 pages)
2 November 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
27 June 1997Full accounts made up to 30 September 1996 (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New secretary appointed (1 page)
12 March 1997Secretary resigned (1 page)
7 November 1996Return made up to 25/09/96; full list of members (6 pages)
1 August 1996Memorandum and Articles of Association (15 pages)
16 July 1996Company name changed proteam 5 LIMITED\certificate issued on 17/07/96 (2 pages)
23 February 1996Secretary's particulars changed;director's particulars changed (1 page)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1996Company name changed singmatch LIMITED\certificate issued on 15/01/96 (2 pages)
12 January 1996Registered office changed on 12/01/96 from: classic house 174-180 old st london EC1V 9BP (1 page)
25 September 1995Incorporation (38 pages)