About

Registered Number: 03210504
Date of Incorporation: 11/06/1996 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years ago)
Registered Address: Woodside House, Woodside Lane, Sheffield, South Yorkshire, S3 9PB

 

Based in Sheffield, Pro-tech Systems (Northern) Ltd was established in 1996, it's status at Companies House is "Dissolved". This company has 3 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLDWELL, Lee Anthony 11 June 1996 - 1
Secretary Name Appointed Resigned Total Appointments
OLIVER, Laurence Dean 01 June 2006 - 1
COLDWELL, Christine Lesley 11 June 1996 31 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DISS16(SOAS) - N/A 17 July 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
DISS16(SOAS) - N/A 30 November 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
AA - Annual Accounts 07 June 2013
DISS40 - Notice of striking-off action discontinued 13 April 2013
AR01 - Annual Return 11 April 2013
DISS16(SOAS) - N/A 22 November 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 31 October 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
287 - Change in situation or address of Registered Office 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 22 November 2001
287 - Change in situation or address of Registered Office 12 September 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 28 July 1999
395 - Particulars of a mortgage or charge 25 May 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 10 July 1998
AA - Annual Accounts 20 February 1998
288c - Notice of change of directors or secretaries or in their particulars 19 August 1997
363s - Annual Return 30 July 1997
288 - N/A 25 June 1996
288 - N/A 25 June 1996
NEWINC - New incorporation documents 11 June 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.