PROTON WATER SERVICES LTD.

Register to unlock more data on OkredoRegister

PROTON WATER SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02518548

Incorporation date

03/07/1990

Size

Small

Contacts

Registered address

Registered address

Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Bucks MK9 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1990)
dot icon01/01/2013
Final Gazette dissolved following liquidation
dot icon01/10/2012
Return of final meeting in a members' voluntary winding up
dot icon22/08/2012
Liquidators' statement of receipts and payments to 2012-06-29
dot icon11/07/2011
Registered office address changed from Unit 9 Priory Business Park Wistow Road Kibworth Leicestershire LE8 0RX on 2011-07-12
dot icon11/07/2011
Appointment of a voluntary liquidator
dot icon11/07/2011
Resolutions
dot icon11/07/2011
Declaration of solvency
dot icon16/02/2011
Statement of capital following an allotment of shares on 2011-02-11
dot icon16/02/2011
Resolutions
dot icon12/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon01/02/2010
Accounts for a small company made up to 2009-12-31
dot icon04/10/2009
Appointment of Mr Christian Josef Reichelt as a director
dot icon04/10/2009
Director's details changed for Tracey Jane Coates on 2009-10-01
dot icon04/10/2009
Secretary's details changed for Mr Walter Schwald on 2009-10-01
dot icon04/10/2009
Director's details changed for Mr Walter Schwald on 2009-10-01
dot icon04/10/2009
Appointment of Mr Matthew Sears as a director
dot icon05/07/2009
Return made up to 04/07/09; full list of members
dot icon29/06/2009
Appointment Terminated Director saskia strahberger
dot icon20/01/2009
Accounts for a small company made up to 2008-12-31
dot icon04/01/2009
Registered office changed on 05/01/2009 from c/o alldos LIMITED 39 gravelly industrial park tyburn road birmingham west midlands B24 8TG
dot icon04/11/2008
Director appointed mr walter schwald
dot icon30/10/2008
Director appointed mrs saskia barbara strahberger
dot icon30/10/2008
Appointment Terminated Director tarsem singh
dot icon21/07/2008
Return made up to 04/07/08; full list of members
dot icon21/07/2008
Appointment Terminated Director daniel brandlin
dot icon01/06/2008
Accounts for a small company made up to 2007-12-31
dot icon03/02/2008
Secretary resigned
dot icon03/02/2008
New secretary appointed
dot icon21/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/08/2007
Return made up to 04/07/07; full list of members
dot icon26/07/2007
Registered office changed on 27/07/07 from: unit 39 gravelly industrial park tyburn road birmingham west midlands B24 8TG
dot icon04/07/2007
Accounting reference date shortened from 31/12/07 to 31/12/06
dot icon10/03/2007
Auditor's resignation
dot icon10/03/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon10/03/2007
Registered office changed on 11/03/07 from: unit 2 priory business park wistow road kibworth leicestershire LE8 0RX
dot icon10/03/2007
Secretary resigned
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Director resigned
dot icon10/03/2007
New director appointed
dot icon10/03/2007
New secretary appointed;new director appointed
dot icon12/10/2006
Accounts for a small company made up to 2006-07-31
dot icon06/07/2006
Return made up to 04/07/06; full list of members
dot icon04/07/2006
Registered office changed on 05/07/06 from: knaptoft hall farm knaptoft lutterworth leicestershire LE17 6PA
dot icon10/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon05/07/2005
Return made up to 04/07/05; full list of members
dot icon29/11/2004
New director appointed
dot icon04/11/2004
Resolutions
dot icon04/11/2004
Resolutions
dot icon04/11/2004
Resolutions
dot icon03/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon13/07/2004
Return made up to 04/07/04; full list of members
dot icon13/07/2004
Director's particulars changed
dot icon17/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon17/07/2003
Return made up to 04/07/03; full list of members
dot icon17/07/2003
Director's particulars changed
dot icon12/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon18/12/2002
Registered office changed on 19/12/02 from: 1 high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QE
dot icon15/07/2002
Return made up to 04/07/02; full list of members
dot icon15/07/2002
Secretary's particulars changed;director's particulars changed
dot icon06/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon26/01/2002
New secretary appointed
dot icon26/01/2002
Secretary resigned
dot icon09/07/2001
Return made up to 04/07/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-07-31
dot icon13/07/2000
Return made up to 04/07/00; full list of members
dot icon18/05/2000
Accounts for a small company made up to 1999-07-31
dot icon20/04/2000
Auditor's resignation
dot icon21/03/2000
Registered office changed on 22/03/00 from: 170 finchley road london NW3 6BP
dot icon11/08/1999
Return made up to 04/07/99; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1998-07-31
dot icon21/07/1998
Return made up to 04/07/98; no change of members
dot icon16/03/1998
Full accounts made up to 1997-07-31
dot icon19/07/1997
Return made up to 04/07/97; no change of members
dot icon19/07/1997
Secretary's particulars changed;director's particulars changed
dot icon10/03/1997
Full accounts made up to 1996-07-31
dot icon23/07/1996
Return made up to 04/07/96; full list of members
dot icon27/11/1995
Full accounts made up to 1995-07-31
dot icon07/09/1995
Return made up to 04/07/95; no change of members
dot icon07/09/1995
Director's particulars changed
dot icon27/03/1995
Director resigned
dot icon08/02/1995
Accounts for a small company made up to 1994-07-31
dot icon08/02/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Director's particulars changed
dot icon26/07/1994
Return made up to 04/07/94; no change of members
dot icon26/07/1994
Director's particulars changed
dot icon06/11/1993
Full accounts made up to 1993-07-31
dot icon05/08/1993
Return made up to 04/07/93; full list of members
dot icon03/08/1993
New director appointed
dot icon18/01/1993
Full accounts made up to 1992-07-31
dot icon02/08/1992
Return made up to 04/07/92; no change of members
dot icon02/08/1992
Secretary's particulars changed
dot icon18/12/1991
Full accounts made up to 1991-07-31
dot icon07/10/1991
Return made up to 04/07/91; full list of members
dot icon09/08/1990
Ad 05/07/90--------- £ si 98@1=98 £ ic 2/100
dot icon08/07/1990
Secretary resigned;new secretary appointed
dot icon03/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sears, Matthew David
Director
01/10/2009 - Present
6
Brandlin, Daniel Rudolf
Director
22/02/2007 - 31/01/2008
2
Coates, Tracey Jane
Director
01/12/2004 - Present
-
Cole, June Amelia
Director
20/07/1994 - 31/12/1994
-
Cole, Maxwell Lawrence
Director
05/07/1993 - 22/02/2007
-

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 PROTON WATER SERVICES LTD.

PROTON WATER SERVICES LTD. is an(a) Dissolved company incorporated on 03/07/1990 with the registered office located at Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Bucks MK9 2AF. There are currently 5 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 PROTON WATER SERVICES LTD.?

toggle

PROTON WATER SERVICES LTD. is currently Dissolved. It was registered on 03/07/1990 and dissolved on 01/01/2013.

Where is PROTON WATER SERVICES LTD. located?

toggle

PROTON WATER SERVICES LTD. is registered at Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Bucks MK9 2AF.

What does PROTON WATER SERVICES LTD. do?

toggle

PROTON WATER SERVICES LTD. operates in the Collection, purification and distribution of water (41.00 - SIC 2003) sector.

What is the latest filing for PROTON WATER SERVICES LTD.?

toggle

The latest filing was on 01/01/2013: Final Gazette dissolved following liquidation.