About

Registered Number: 05998502
Date of Incorporation: 14/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 8 months ago)
Registered Address: 32 Mulberry Way, Armthorpe, Doncaster, South Yorkshire, DN3 3UE

 

Protech U Ltd was registered on 14 November 2006 with its registered office in Doncaster in South Yorkshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. There are 3 directors listed as Hurst, Donald Victor, Collins, Peter, Fitzmaurice, Neil for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURST, Donald Victor 31 January 2008 - 1
COLLINS, Peter 14 November 2006 31 January 2008 1
FITZMAURICE, Neil 14 November 2006 31 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 06 February 2012
AD01 - Change of registered office address 06 February 2012
AA - Annual Accounts 11 December 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 13 November 2010
AR01 - Annual Return 24 April 2010
CH01 - Change of particulars for director 24 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 09 September 2008
225 - Change of Accounting Reference Date 02 September 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
363a - Annual Return 26 November 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.