PROTEA PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

PROTEA PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03892159

Incorporation date

09/12/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1999)
dot icon21/01/2014
Final Gazette dissolved following liquidation
dot icon21/10/2013
Return of final meeting in a creditors' voluntary winding up
dot icon12/03/2013
Liquidators' statement of receipts and payments to 2013-03-04
dot icon27/09/2012
Liquidators' statement of receipts and payments to 2012-09-04
dot icon13/03/2012
Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 2012-03-14
dot icon11/03/2012
Liquidators' statement of receipts and payments to 2012-03-04
dot icon21/09/2011
Liquidators' statement of receipts and payments to 2011-09-04
dot icon15/03/2011
Liquidators' statement of receipts and payments to 2011-03-04
dot icon28/09/2010
Liquidators' statement of receipts and payments to 2010-09-04
dot icon16/03/2010
Liquidators' statement of receipts and payments to 2010-03-02
dot icon16/09/2009
Liquidators' statement of receipts and payments to 2009-09-04
dot icon04/09/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/09/2008
Administrator's progress report to 2008-09-02
dot icon27/05/2008
Statement of administrator's proposal
dot icon18/05/2008
Result of meeting of creditors
dot icon12/05/2008
Statement of affairs with form 2.14B
dot icon30/04/2008
Statement of administrator's proposal
dot icon28/04/2008
Statement of administrator's proposal
dot icon10/03/2008
Appointment of an administrator
dot icon09/03/2008
Registered office changed on 10/03/2008 from 43 bridge road grays essex RM17 6BU
dot icon10/01/2008
Return made up to 10/12/07; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/02/2007
Return made up to 10/12/06; full list of members
dot icon16/02/2007
Registered office changed on 17/02/07
dot icon11/07/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/02/2006
Registered office changed on 15/02/06 from: leytonstone house leytonstone london E11 1HR
dot icon14/02/2006
Return made up to 10/12/05; full list of members
dot icon14/02/2006
Registered office changed on 15/02/06
dot icon29/03/2005
New director appointed
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/01/2005
Return made up to 10/12/04; full list of members
dot icon12/01/2004
Return made up to 10/12/03; change of members
dot icon30/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/08/2003
Particulars of mortgage/charge
dot icon21/04/2003
Accounts for a small company made up to 2002-03-31
dot icon08/01/2003
Return made up to 10/12/02; full list of members
dot icon08/01/2003
Director's particulars changed
dot icon21/12/2002
New director appointed
dot icon21/12/2002
Director resigned
dot icon17/12/2002
Director resigned
dot icon27/11/2002
New director appointed
dot icon27/11/2002
Director resigned
dot icon12/06/2002
Particulars of mortgage/charge
dot icon13/12/2001
Return made up to 10/12/01; full list of members
dot icon13/12/2001
Secretary's particulars changed;director's particulars changed
dot icon13/12/2001
Registered office changed on 14/12/01
dot icon27/08/2001
Accounts for a small company made up to 2001-03-31
dot icon10/06/2001
Resolutions
dot icon10/06/2001
Resolutions
dot icon10/06/2001
Resolutions
dot icon29/04/2001
Registered office changed on 30/04/01 from: 7 albury close reading berkshire RG30 1BD
dot icon28/03/2001
Director resigned
dot icon28/03/2001
New secretary appointed
dot icon28/03/2001
Secretary resigned
dot icon07/01/2001
New director appointed
dot icon07/01/2001
Return made up to 10/12/00; full list of members
dot icon07/01/2001
Director's particulars changed
dot icon26/11/2000
Accounting reference date shortened from 30/04/01 to 30/03/01
dot icon21/09/2000
Accounting reference date extended from 31/12/00 to 30/04/01
dot icon07/08/2000
Registered office changed on 08/08/00 from: 2 chapel street marlow buckinghamshire SL7 1DD
dot icon07/08/2000
Director resigned
dot icon07/08/2000
New director appointed
dot icon10/04/2000
Ad 24/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon10/04/2000
New director appointed
dot icon16/12/1999
Secretary resigned
dot icon09/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
09/12/1999 - 09/12/1999
7613
COMMERCIAL SECRETARIAT LIMITED
Corporate Secretary
09/12/1999 - 05/03/2001
69
Sidana, Indermohan Singh
Director
01/01/2001 - Present
3
Sidana, Indermohan Singh
Director
28/03/2000 - 11/07/2000
3
Palmer, Stephen Michael
Director
10/11/2002 - 11/12/2002
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROTEA PRODUCTS LIMITED

PROTEA PRODUCTS LIMITED is an(a) Dissolved company incorporated on 09/12/1999 with the registered office located at Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROTEA PRODUCTS LIMITED?

toggle

PROTEA PRODUCTS LIMITED is currently Dissolved. It was registered on 09/12/1999 and dissolved on 21/01/2014.

Where is PROTEA PRODUCTS LIMITED located?

toggle

PROTEA PRODUCTS LIMITED is registered at Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BE.

What does PROTEA PRODUCTS LIMITED do?

toggle

PROTEA PRODUCTS LIMITED operates in the Wholesale of pharmaceutical goods (51.46 - SIC 2003) sector.

What is the latest filing for PROTEA PRODUCTS LIMITED?

toggle

The latest filing was on 21/01/2014: Final Gazette dissolved following liquidation.