Company NameProtek-Dor Ltd.
Company StatusDissolved
Company Number04150731
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameDeborah Jane Jones
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(same day as company formation)
RoleAccountant
Correspondence Address3 Melrose Court
Banbury
Oxfordshire
OX16 1AE
Secretary NameDeborah Jane Jones
NationalityBritish
StatusClosed
Appointed30 January 2001(same day as company formation)
RoleAccountant
Correspondence Address3 Melrose Court
Banbury
Oxfordshire
OX16 1AE
Director NameMr David Edward Christian Mott
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Barn Church Close
Stanton St John
Oxford
OX33 1DN
Director NameJohn Edwin James Jones
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleHGV Driver
Correspondence Address17 Canterbury Close
Banbury
OX16 4FE
Director NameDr David John Field
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(3 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 April 2005)
RoleSales-Marketing Director
Country of ResidenceEngland
Correspondence AddressThe Breach Farm
Tean
Stoke On Trent
Staffordshire
ST10 4EW
Director NameGordon Waldron
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(3 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 August 2005)
RoleCompany Director
Correspondence Address3 The Pentelows
Corington
Huntingdon
Cambridgeshire
PE28 0RY
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered AddressC/O Pococks
3 Thamesgate Close
Richmond
Surrey
TW10 7YS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2007Statement of affairs (7 pages)
1 March 2007Registered office changed on 01/03/07 from: unit 17 sugarswell business park shenington banbury oxfordshire OX15 6HW (1 page)
1 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
1 March 2007Appointment of a voluntary liquidator (1 page)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 August 2006Registered office changed on 24/08/06 from: 14 cottesbrooke park heartlands business park daventry northamptonshire NN11 8YL (1 page)
2 June 2006Registered office changed on 02/06/06 from: 2 market square daventry northamptonshire NN11 4BH (1 page)
3 April 2006Director resigned (1 page)
31 January 2006Return made up to 30/01/06; full list of members (3 pages)
31 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 September 2005Director resigned (1 page)
16 August 2005Accounts for a small company made up to 31 January 2005 (7 pages)
20 July 2005Return made up to 30/01/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
14 January 2005Director's particulars changed (1 page)
21 December 2004New director appointed (2 pages)
15 July 2004Ad 17/06/04--------- £ si [email protected]=38 £ ic 100/138 (2 pages)
15 July 2004S-div 17/06/04 (2 pages)
15 July 2004Nc inc already adjusted 17/06/04 (1 page)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 July 2004New director appointed (2 pages)
29 April 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
12 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2004Director's particulars changed (1 page)
18 January 2004Secretary's particulars changed;director's particulars changed (1 page)
14 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
16 July 2003Registered office changed on 16/07/03 from: 34 winchelsea close banbury oxfordshire OX16 1XQ (1 page)
1 April 2003Return made up to 30/01/03; full list of members (7 pages)
29 May 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
28 May 2002Ad 20/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
22 March 2002Return made up to 30/01/02; full list of members (6 pages)
8 February 2001Secretary resigned (1 page)
30 January 2001Incorporation (13 pages)