Company NameProtrans (UK) Limited
Company StatusDissolved
Company Number03319659
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameTrevor Ernest Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Clifton Close
Addlestone
Surrey
KT15 2EX
Director NameMr Jeff Edgar Macarty
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(same day as company formation)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mallards
Beech Tree Lane
Laleham
Middlesex
TW18 2TB
Secretary NameMr Jeff Edgar Macarty
NationalityBritish
StatusClosed
Appointed17 February 1997(same day as company formation)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mallards
Beech Tree Lane
Laleham
Middlesex
TW18 2TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFairfield House
Fairfield Avenue
Staines
Middlesex
TW18 4AQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
13 October 2003Application for striking-off (1 page)
29 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
19 March 2003Return made up to 17/02/03; full list of members (7 pages)
19 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
25 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
5 March 2001Return made up to 17/02/01; full list of members (6 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
9 March 2000Return made up to 17/02/00; full list of members (6 pages)
1 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
4 November 1999Registered office changed on 04/11/99 from: caledonian house 98 the centre feltham middlesex TW13 4BH (1 page)
16 February 1999Return made up to 17/02/99; no change of members (4 pages)
11 December 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
3 March 1998Return made up to 17/02/98; full list of members (6 pages)
3 March 1997Registered office changed on 03/03/97 from: caledonian house 98 the centre feltham middlesex TW13 4BH (1 page)
3 March 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997New director appointed (2 pages)
17 February 1997Incorporation (17 pages)