Company NameProtex (UK) Sales Limited
DirectorsDouglas Essex and Paul Coughlan
Company StatusDissolved
Company Number04761991
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Previous NamesSNO Money Limited and Protex H.S.B. Limited

Business Activity

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

Directors

Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Director NameMr Douglas Essex
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2003(4 weeks, 1 day after company formation)
Appointment Duration20 years, 10 months
RoleManaging Director
Correspondence AddressChilmark
29 Walkford Way
Highcliffe
Dorset
BH23 5LR
Director NameMr Paul Coughlan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(5 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6 Elenor Gardens
Christchurch
Dorset
BH23 2DS
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB

Location

Registered AddressSquare Root Business Centre
102 Windmill Road
Croydon
CR0 2XQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£394,805
Cash£3,363
Current Liabilities£158,602

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2006Dissolved (1 page)
18 July 2006Notice of move from Administration to Dissolution (8 pages)
23 February 2006Statement of affairs (8 pages)
15 February 2006Statement of administrator's proposal (20 pages)
22 December 2005Registered office changed on 22/12/05 from: the pines boars head crowborough east sussex TN6 3DH (1 page)
19 December 2005Appointment of an administrator (1 page)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 July 2004Return made up to 13/05/04; full list of members (7 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
27 November 2003New director appointed (2 pages)
11 August 2003Company name changed protex H.S.B. LIMITED\certificate issued on 11/08/03 (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
29 July 2003Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2003New director appointed (2 pages)
17 June 2003Company name changed sno money LIMITED\certificate issued on 17/06/03 (2 pages)
13 May 2003Incorporation (20 pages)