PROTEK-CNC LIMITED

Register to unlock more data on OkredoRegister

PROTEK-CNC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05162947

Incorporation date

24/06/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 St. James Gate, Newcastle Upon Tyne NE1 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2004)
dot icon22/09/2018
Final Gazette dissolved following liquidation
dot icon22/06/2018
Notice of move from Administration to Dissolution
dot icon22/06/2018
Administrator's progress report
dot icon15/07/2017
Administrator's progress report
dot icon14/06/2017
Notice of extension of period of Administration
dot icon24/01/2017
Administrator's progress report to 2016-12-09
dot icon07/09/2016
Result of meeting of creditors
dot icon04/08/2016
Statement of administrator's proposal
dot icon20/07/2016
Statement of affairs with form 2.14B
dot icon20/07/2016
Appointment of an administrator
dot icon22/06/2016
Registered office address changed from 22 Faraday Close Pattinson North Industrial Estate Washington Tyne & Wear NE38 9LG to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 2016-06-23
dot icon15/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon01/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/10/2015
Previous accounting period shortened from 2015-08-31 to 2015-03-31
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon30/10/2014
Appointment of Ms Fiona Helen Mccafferty as a director on 2014-10-31
dot icon12/08/2014
Registration of charge 051629470003, created on 2014-07-30
dot icon02/06/2014
Registration of charge 051629470002
dot icon28/05/2014
Termination of appointment of Paul White as a secretary
dot icon28/05/2014
Termination of appointment of Colin Warren as a director
dot icon28/05/2014
Appointment of Mr Graham Stuart Lindsay Forrest as a director
dot icon13/05/2014
Satisfaction of charge 1 in full
dot icon27/04/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon16/08/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon21/03/2011
Total exemption full accounts made up to 2010-08-31
dot icon06/09/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon06/09/2010
Director's details changed for Colin Warren on 2010-01-01
dot icon27/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon09/09/2009
Return made up to 25/06/09; full list of members
dot icon10/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon03/07/2008
Return made up to 25/06/08; full list of members
dot icon03/07/2008
Director's change of particulars / colin warren / 01/04/2008
dot icon27/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon20/08/2007
Secretary resigned
dot icon20/08/2007
New secretary appointed
dot icon16/07/2007
Return made up to 25/06/07; full list of members
dot icon19/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon19/06/2007
Registered office changed on 20/06/07 from: 36 sedling road wear ind est knutsford NE38 9BZ
dot icon13/07/2006
Return made up to 25/06/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/01/2006
Accounting reference date extended from 30/06/05 to 31/08/05
dot icon10/11/2005
Return made up to 25/06/05; full list of members
dot icon20/09/2004
Secretary's particulars changed
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon15/09/2004
Particulars of mortgage/charge
dot icon24/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forrest, Graham Stuart Lindsay
Director
28/05/2014 - Present
33
Mccafferty, Fiona Helen
Director
31/10/2014 - Present
4
Warren, Colin
Director
25/06/2004 - 28/05/2014
-
White, Paul Garry
Secretary
14/08/2007 - 28/05/2014
3
Warren, Jane Mary
Secretary
25/06/2004 - 14/08/2007
-

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 PROTEK-CNC LIMITED

PROTEK-CNC LIMITED is an(a) Dissolved company incorporated on 24/06/2004 with the registered office located at 1 St. James Gate, Newcastle Upon Tyne NE1 4AD. There are currently 2 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 PROTEK-CNC LIMITED?

toggle

PROTEK-CNC LIMITED is currently Dissolved. It was registered on 24/06/2004 and dissolved on 22/09/2018.

Where is PROTEK-CNC LIMITED located?

toggle

PROTEK-CNC LIMITED is registered at 1 St. James Gate, Newcastle Upon Tyne NE1 4AD.

What does PROTEK-CNC LIMITED do?

toggle

PROTEK-CNC LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for PROTEK-CNC LIMITED?

toggle

The latest filing was on 22/09/2018: Final Gazette dissolved following liquidation.