About

Registered Number: 00892531
Date of Incorporation: 23/11/1966 (57 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (7 years and 9 months ago)
Registered Address: Rawdon House Green Lane, Yeadon, Leeds, LS19 7BY

 

Having been setup in 1966, Protechnic Computers Ltd have registered office in Leeds. We don't currently know the number of employees at the business. There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLTON, Mark Richard James 14 July 1995 05 August 1995 1
MCKINNON, David Stewart N/A 14 December 1992 1
Secretary Name Appointed Resigned Total Appointments
FARBRIDGE, Caroline Louise 03 October 2014 - 1
MOTTRAM, Mandy Joanne 01 February 2012 03 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
RESOLUTIONS - N/A 02 June 2016
CAP-SS - N/A 02 June 2016
DS01 - Striking off application by a company 27 May 2016
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 07 January 2015
AD01 - Change of registered office address 07 January 2015
TM01 - Termination of appointment of director 11 November 2014
AP01 - Appointment of director 11 November 2014
TM02 - Termination of appointment of secretary 11 November 2014
AP03 - Appointment of secretary 11 November 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 17 September 2014
AA01 - Change of accounting reference date 27 March 2014
AR01 - Annual Return 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
MR04 - N/A 30 October 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 09 January 2013
AP01 - Appointment of director 09 January 2013
TM01 - Termination of appointment of director 27 July 2012
AA - Annual Accounts 28 March 2012
TM02 - Termination of appointment of secretary 09 February 2012
AP03 - Appointment of secretary 09 February 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 17 April 2009
RESOLUTIONS - N/A 08 April 2009
MEM/ARTS - N/A 08 April 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 01 May 2007
363a - Annual Return 15 February 2007
287 - Change in situation or address of Registered Office 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
288b - Notice of resignation of directors or secretaries 10 May 2006
RESOLUTIONS - N/A 28 April 2006
RESOLUTIONS - N/A 28 April 2006
RESOLUTIONS - N/A 28 April 2006
RESOLUTIONS - N/A 28 April 2006
395 - Particulars of a mortgage or charge 17 March 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 11 November 2005
225 - Change of Accounting Reference Date 11 November 2005
AA - Annual Accounts 01 April 2005
287 - Change in situation or address of Registered Office 23 March 2005
363s - Annual Return 01 March 2005
287 - Change in situation or address of Registered Office 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
AA - Annual Accounts 02 March 2004
363s - Annual Return 27 January 2004
363s - Annual Return 29 January 2003
AA - Annual Accounts 23 January 2003
225 - Change of Accounting Reference Date 04 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 19 October 2000
RESOLUTIONS - N/A 05 June 2000
RESOLUTIONS - N/A 05 June 2000
RESOLUTIONS - N/A 05 June 2000
RESOLUTIONS - N/A 05 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2000
123 - Notice of increase in nominal capital 05 June 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 19 October 1996
395 - Particulars of a mortgage or charge 02 August 1996
288 - N/A 22 January 1996
363s - Annual Return 22 January 1996
288 - N/A 08 January 1996
AA - Annual Accounts 19 September 1995
288 - N/A 28 July 1995
363s - Annual Return 13 January 1995
288 - N/A 08 December 1994
AA - Annual Accounts 25 October 1994
288 - N/A 04 October 1994
287 - Change in situation or address of Registered Office 25 February 1994
363s - Annual Return 19 February 1994
395 - Particulars of a mortgage or charge 27 January 1994
288 - N/A 01 September 1993
AA - Annual Accounts 29 June 1993
AUD - Auditor's letter of resignation 17 March 1993
363s - Annual Return 13 February 1993
288 - N/A 01 February 1993
AA - Annual Accounts 10 June 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 April 1992
363b - Annual Return 07 February 1992
AA - Annual Accounts 04 October 1991
363a - Annual Return 21 March 1991
288 - N/A 22 February 1991
AA - Annual Accounts 06 November 1990
363 - Annual Return 15 March 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 01 February 1989
AA - Annual Accounts 14 October 1988
AA - Annual Accounts 08 March 1988
363 - Annual Return 24 January 1988
363 - Annual Return 16 May 1987
AA - Annual Accounts 29 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2006 Fully Satisfied

N/A

Legal charge 26 July 1996 Fully Satisfied

N/A

Legal charge 17 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.