About

Registered Number: 06814317
Date of Incorporation: 10/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: Grimsby Road Business Centre, 145 Grimsby Road, Cleethorpes, North East Lincolnshire, DN35 7DG,

 

Founded in 2009, Protec (Lincs) Ltd are based in Cleethorpes, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKINSON, Sarah Jane 02 July 2012 - 1
BURNETT, Richard Jeffrey 14 May 2009 30 November 2010 1
FULLER, Michelle 14 May 2009 01 March 2011 1
HALLETT, Andrew 10 February 2009 14 May 2009 1
LEWSAM, Stephen Robert 28 June 2010 02 July 2012 1
MAYO, Robert 10 February 2009 14 May 2009 1
SILCOX, Kenneth Richard 01 April 2011 15 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 19 December 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
DISS16(SOAS) - N/A 04 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AP01 - Appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
AD01 - Change of registered office address 10 April 2012
TM01 - Termination of appointment of director 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 18 April 2011
TM02 - Termination of appointment of secretary 17 April 2011
AP01 - Appointment of director 17 April 2011
TM01 - Termination of appointment of director 14 February 2011
AA - Annual Accounts 10 November 2010
AP01 - Appointment of director 29 June 2010
AR01 - Annual Return 05 May 2010
CH04 - Change of particulars for corporate secretary 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
288a - Notice of appointment of directors or secretaries 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
NEWINC - New incorporation documents 10 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.