Company NamePro-Tec Windows (UK) Limited
Company StatusDissolved
Company Number04638837
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBrian Hyldahl Frimor
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDanish
StatusClosed
Appointed01 June 2013(10 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (closed 25 February 2014)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressNordmarken 40
9310 Vodskov
Denmark
Secretary NameCanute Secretaries Limited (Corporation)
StatusClosed
Appointed16 January 2003(same day as company formation)
Correspondence AddressAylesbury House
17-18 Aylesbury Street
London
EC1R 0DB
Director NameBjarne Haulrik
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed23 January 2003(1 week after company formation)
Appointment Duration9 years, 7 months (resigned 01 September 2012)
RoleCompany Director
Correspondence AddressLyngbakken 8
Holstebro
7500
Denmark
Director NameChristopher John Owen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(11 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2005)
RoleExecutive Director
Correspondence Address35 Penn Place
Rickmansworth
Hertfordshire
WD3 1QA
Director NameMads Nordestgaard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed01 February 2006(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2008)
RoleCompany Director
Correspondence AddressTjelevej 16, 6. Th
Dk-8240 Risskov
Denmark
Director NameAllan Folmer Christensen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed01 February 2008(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 11 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Brothers Place
Cambridge
CB1 8BN
Director NameMr Martin Lampe Hansen
Date of BirthMay 1980 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed01 September 2012(9 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address11 Lunden
8940 Randers
Denmark
Director NameCanute Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address3rd Floor
5 St John Street
London
EC1M 4AA

Location

Registered AddressAylesbury House
17-18 Aylesbury Street
London
EC1R 0DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1.1m at £1Pro Tec Vinduer A/s
100.00%
Ordinary

Financials

Year2014
Net Worth£9,669
Cash£19,286
Current Liabilities£17,108

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2014Annual return made up to 16 January 2014
Statement of capital on 2014-01-16
  • GBP 1,050,002
(4 pages)
16 January 2014Annual return made up to 16 January 2014
Statement of capital on 2014-01-16
  • GBP 1,050,002
(4 pages)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
1 November 2013Application to strike the company off the register (3 pages)
1 November 2013Application to strike the company off the register (3 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 July 2013Appointment of Brian Hyldahl Frimor as a director (2 pages)
11 July 2013Appointment of Brian Hyldahl Frimor as a director on 1 June 2013 (2 pages)
11 July 2013Termination of appointment of Martin Hansen as a director (1 page)
11 July 2013Termination of appointment of Martin Lampe Hansen as a director on 31 May 2013 (1 page)
17 January 2013Annual return made up to 16 January 2013 (4 pages)
17 January 2013Annual return made up to 16 January 2013 (4 pages)
8 January 2013Director's details changed for Mr Martin Lampe Hansen on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Martin Lampe Hansen on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Martin Lampe Hansen on 7 January 2013 (2 pages)
20 December 2012Appointment of Mr Martin Lampe Hansen as a director on 1 September 2012 (2 pages)
20 December 2012Termination of appointment of Bjarne Haulrik as a director (1 page)
20 December 2012Appointment of Mr Martin Lampe Hansen as a director (2 pages)
20 December 2012Termination of appointment of Bjarne Haulrik as a director on 1 September 2012 (1 page)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
13 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 March 2011Termination of appointment of Allan Christensen as a director (1 page)
14 March 2011Termination of appointment of Allan Christensen as a director (1 page)
28 January 2011Director's details changed for Allan Folmer Christensen on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Allan Folmer Christensen on 28 January 2011 (2 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
22 September 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,050,002.00
(4 pages)
22 September 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,050,002.00
(4 pages)
22 September 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,050,002.00
(4 pages)
27 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,050,002
(4 pages)
27 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
27 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,050,002
(4 pages)
27 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,050,002
(4 pages)
27 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
27 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008Director resigned (1 page)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
18 April 2007Full accounts made up to 31 December 2006 (12 pages)
18 April 2007Full accounts made up to 31 December 2006 (12 pages)
23 January 2007Return made up to 16/01/07; no change of members (2 pages)
23 January 2007Return made up to 16/01/07; no change of members (2 pages)
14 June 2006Full accounts made up to 31 December 2005 (11 pages)
14 June 2006Full accounts made up to 31 December 2005 (11 pages)
3 March 2006New director appointed (1 page)
3 March 2006New director appointed (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
17 January 2006Return made up to 16/01/06; no change of members (2 pages)
17 January 2006Return made up to 16/01/06; no change of members (2 pages)
9 March 2005Full accounts made up to 31 December 2004 (12 pages)
9 March 2005Full accounts made up to 31 December 2004 (12 pages)
28 January 2005Return made up to 16/01/05; full list of members (4 pages)
28 January 2005Return made up to 16/01/05; full list of members (4 pages)
28 April 2004Accounts made up to 31 December 2003 (2 pages)
28 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
28 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 March 2004Registered office changed on 30/03/04 from: 3RD floor 5 saint john street london EC1M 4AA (1 page)
30 March 2004Registered office changed on 30/03/04 from: 3RD floor 5 saint john street london EC1M 4AA (1 page)
2 February 2004Return made up to 16/01/04; full list of members (5 pages)
2 February 2004Return made up to 16/01/04; full list of members (5 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
9 April 2003Ad 23/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 April 2003Ad 23/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
20 March 2003New director appointed (4 pages)
20 March 2003New director appointed (4 pages)
20 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
16 January 2003Incorporation (15 pages)
16 January 2003Incorporation (15 pages)