PROTERION LIMITED

Register to unlock more data on OkredoRegister

PROTERION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00416915

Incorporation date

09/08/1946

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O , BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1946)
dot icon04/02/2012
Final Gazette dissolved following liquidation
dot icon04/11/2011
Liquidators' statement of receipts and payments to 2011-10-06
dot icon04/11/2011
Return of final meeting in a creditors' voluntary winding up
dot icon07/07/2011
Liquidators' statement of receipts and payments to 2011-06-12
dot icon07/01/2011
Liquidators' statement of receipts and payments to 2010-12-12
dot icon01/07/2010
Liquidators' statement of receipts and payments to 2010-06-12
dot icon14/01/2010
Liquidators' statement of receipts and payments to 2009-12-12
dot icon14/07/2009
Liquidators' statement of receipts and payments to 2009-06-12
dot icon03/02/2009
Liquidators' statement of receipts and payments to 2008-12-12
dot icon04/07/2008
Liquidators' statement of receipts and payments to 2008-12-12
dot icon16/04/2008
Registered office changed on 16/04/2008 from 8 baker street london W1U 3LL
dot icon28/01/2008
Liquidators' statement of receipts and payments
dot icon28/06/2007
Liquidators' statement of receipts and payments
dot icon09/01/2007
Liquidators' statement of receipts and payments
dot icon04/07/2006
Liquidators' statement of receipts and payments
dot icon06/01/2006
Liquidators' statement of receipts and payments
dot icon28/06/2005
Liquidators' statement of receipts and payments
dot icon24/12/2004
Liquidators' statement of receipts and payments
dot icon24/06/2004
Liquidators' statement of receipts and payments
dot icon02/07/2003
Resolutions
dot icon25/06/2003
Statement of affairs
dot icon25/06/2003
Appointment of a voluntary liquidator
dot icon11/06/2003
Registered office changed on 11/06/03 from: the old wheel house 31/37 church street reigate surrey RH2 0AD
dot icon10/06/2003
New director appointed
dot icon06/03/2003
Certificate of change of name
dot icon14/02/2003
Declaration of satisfaction of mortgage/charge
dot icon14/02/2003
Director resigned
dot icon12/02/2003
New director appointed
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon14/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon27/09/2002
Director resigned
dot icon02/09/2002
Return made up to 23/06/02; full list of members
dot icon18/04/2002
Full accounts made up to 2000-12-31
dot icon28/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon20/08/2001
Return made up to 23/06/01; full list of members
dot icon20/08/2001
Secretary resigned
dot icon20/08/2001
New secretary appointed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon04/10/2000
Declaration of satisfaction of mortgage/charge
dot icon30/08/2000
Return made up to 23/06/00; full list of members
dot icon30/08/2000
Director resigned
dot icon30/08/2000
Registered office changed on 30/08/00
dot icon30/08/2000
Location of register of members address changed
dot icon30/08/2000
Location of debenture register address changed
dot icon16/05/2000
Full accounts made up to 1998-12-31
dot icon24/03/2000
Particulars of mortgage/charge
dot icon24/08/1999
Return made up to 23/06/99; no change of members
dot icon17/08/1999
Delivery ext'd 3 mth 31/12/98
dot icon14/06/1999
Full accounts made up to 1997-12-31
dot icon23/04/1999
Return made up to 23/06/98; no change of members
dot icon15/03/1999
New director appointed
dot icon26/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon08/10/1998
Auditor's resignation
dot icon27/02/1998
Full accounts made up to 1996-12-31
dot icon13/02/1998
Director resigned
dot icon13/02/1998
Director resigned
dot icon13/02/1998
New director appointed
dot icon13/02/1998
Director resigned
dot icon05/11/1997
Return made up to 23/06/97; full list of members
dot icon05/11/1997
Director resigned
dot icon13/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon02/10/1997
Secretary's particulars changed
dot icon02/10/1997
Secretary's particulars changed
dot icon18/08/1997
Full accounts made up to 1995-12-31
dot icon02/07/1997
New director appointed
dot icon02/07/1997
Director resigned
dot icon02/07/1997
Director resigned
dot icon02/07/1997
Director's particulars changed
dot icon12/02/1997
Director resigned
dot icon07/02/1997
Director resigned
dot icon05/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon27/09/1996
New director appointed
dot icon13/09/1996
Director resigned
dot icon08/08/1996
Return made up to 23/06/96; no change of members
dot icon08/08/1996
Director resigned
dot icon20/06/1996
New director appointed
dot icon27/03/1996
New director appointed
dot icon27/02/1996
Ad 01/11/94--------- £ si [email protected]
dot icon22/02/1996
Ad 01/11/94--------- £ si [email protected]
dot icon22/02/1996
Resolutions
dot icon22/02/1996
Resolutions
dot icon22/02/1996
Nc inc already adjusted 01/11/94
dot icon22/02/1996
Director resigned
dot icon22/02/1996
Director resigned
dot icon22/02/1996
Director resigned
dot icon22/02/1996
Director resigned
dot icon22/02/1996
Return made up to 23/06/95; change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon19/04/1995
Accounting reference date shortened from 30/06 to 31/12
dot icon28/02/1995
Return made up to 23/06/94; full list of members; amend
dot icon28/02/1995
Location of debenture register address changed
dot icon25/01/1995
Resolutions
dot icon25/01/1995
Resolutions
dot icon25/01/1995
Resolutions
dot icon25/01/1995
Return made up to 23/06/94; full list of members; amend
dot icon11/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Full accounts made up to 1994-06-30
dot icon30/11/1994
Accounting reference date extended from 31/03 to 30/06
dot icon04/10/1994
Return made up to 23/06/94; full list of members
dot icon04/10/1994
Secretary resigned;new secretary appointed
dot icon04/10/1994
Director resigned;new director appointed
dot icon04/10/1994
New director appointed
dot icon04/10/1994
Director resigned;new director appointed
dot icon04/10/1994
New director appointed
dot icon04/10/1994
Director resigned;new director appointed
dot icon04/10/1994
Registered office changed on 04/10/94 from: 10 newhall street birmingham B3 3LX
dot icon04/10/1994
Location of register of members
dot icon28/09/1994
Declaration of satisfaction of mortgage/charge
dot icon28/09/1994
Declaration of satisfaction of mortgage/charge
dot icon01/09/1994
Particulars of mortgage/charge
dot icon04/03/1994
Certificate of change of name
dot icon08/01/1994
Return made up to 23/06/93; full list of members
dot icon08/01/1994
Secretary's particulars changed;director's particulars changed
dot icon03/12/1993
Full accounts made up to 1993-03-31
dot icon01/11/1993
New director appointed
dot icon28/04/1993
Particulars of mortgage/charge
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Resolutions
dot icon10/11/1992
Full accounts made up to 1992-03-31
dot icon16/06/1992
Return made up to 23/06/92; full list of members
dot icon16/06/1992
Director's particulars changed
dot icon29/05/1992
Certificate of change of name
dot icon31/03/1992
Full accounts made up to 1991-03-31
dot icon05/03/1992
Registered office changed on 05/03/92 from: st johns house east street leicester LE1 6NG
dot icon21/01/1992
New director appointed
dot icon25/09/1991
Return made up to 23/06/91; no change of members
dot icon12/03/1991
Full accounts made up to 1990-03-31
dot icon05/03/1991
Return made up to 23/06/90; no change of members
dot icon04/01/1991
Declaration of satisfaction of mortgage/charge
dot icon17/10/1990
New director appointed
dot icon05/06/1990
Return made up to 23/06/89; full list of members
dot icon08/03/1990
Director resigned
dot icon08/03/1990
Full accounts made up to 1989-03-31
dot icon27/11/1989
Registered office changed on 27/11/89 from: copper mill lane london SW17 0BN england SW17 0BN
dot icon16/11/1989
Secretary resigned;new secretary appointed
dot icon13/10/1989
Particulars of mortgage/charge
dot icon31/08/1989
Certificate of change of name
dot icon17/07/1989
Declaration of assistance for shares acquisition
dot icon23/06/1989
Auditor's resignation
dot icon23/06/1989
Resolutions
dot icon23/06/1989
New director appointed
dot icon23/06/1989
Director resigned;new director appointed
dot icon19/06/1989
Particulars of mortgage/charge
dot icon20/04/1989
Auditor's resignation
dot icon20/04/1989
Director resigned
dot icon06/02/1989
Full accounts made up to 1988-03-31
dot icon22/12/1988
Secretary resigned;new secretary appointed;director resigned
dot icon22/12/1988
Return made up to 11/11/88; full list of members
dot icon07/10/1988
Return made up to 04/08/88; full list of members
dot icon16/06/1988
Director resigned
dot icon18/02/1988
New director appointed
dot icon08/02/1988
Full accounts made up to 1987-03-31
dot icon27/11/1987
New director appointed
dot icon02/11/1987
Director resigned
dot icon02/11/1987
Director resigned
dot icon02/11/1987
Director resigned
dot icon14/10/1987
Return made up to 19/08/87; full list of members
dot icon08/05/1987
New director appointed
dot icon24/04/1987
Secretary resigned;new secretary appointed
dot icon07/02/1987
Return made up to 05/08/86; full list of members
dot icon04/02/1987
Full accounts made up to 1986-03-31
dot icon06/01/1987
New director appointed
dot icon09/08/1946
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castello, Robert
Director
30/05/2003 - Present
-
GOODWILLE CORPORATE SERVICES LIMITED
Corporate Secretary
03/03/1994 - 17/07/2001
240
Giacco, Alexander Fortunatus
Director
03/03/1994 - 25/10/1995
-
Davis, Robert Edwin
Director
03/06/1994 - 31/08/1997
-
Mangano, Paul
Director
10/01/2003 - Present
-

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 PROTERION LIMITED

PROTERION LIMITED is an(a) Dissolved company incorporated on 09/08/1946 with the registered office located at C/O , BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of PROTERION LIMITED?

toggle

PROTERION LIMITED is currently Dissolved. It was registered on 09/08/1946 and dissolved on 04/02/2012.

Where is PROTERION LIMITED located?

toggle

PROTERION LIMITED is registered at C/O , BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU.

What does PROTERION LIMITED do?

toggle

PROTERION LIMITED operates in the Manufacture of instruments and appliances for measuring, checking, testing, navigating and other purposes, except industrial process control equipment (33.20 - SIC 2003) sector.

What is the latest filing for PROTERION LIMITED?

toggle

The latest filing was on 04/02/2012: Final Gazette dissolved following liquidation.