Company NameProton Chemicals (London) Limited
Company StatusDissolved
Company Number01125544
CategoryPrivate Limited Company
Incorporation Date30 July 1973(50 years, 9 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Ian Bernard Dew
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(26 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 15 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Secretary NameMr Murray Angus
NationalityBritish
StatusClosed
Appointed31 January 2002(28 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 15 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Spinners Chase
Pudsey
West Yorkshire
LS28 7BB
Director NameMr Sidney Houghton
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(18 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence Address46 Alicia Avenue
Kenton
Harrow
Middlesex
HA3 8HS
Director NameMr Bernard Cyril Spilfogel
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(18 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 January 2000)
RoleCompany Director
Correspondence Address75 Carlton Avenue East
Wembley
Middlesex
HA9 8LZ
Secretary NameMrs Valerie Spilfogel
NationalityBritish
StatusResigned
Appointed21 February 1992(18 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 January 2000)
RoleCompany Director
Correspondence Address75 Carlton Avenue East
Wembley
Middlesex
HA9 8LZ
Secretary NameMr Murray Angus
NationalityBritish
StatusResigned
Appointed11 January 2000(26 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 March 2000)
RoleDirecor
Country of ResidenceUnited Kingdom
Correspondence Address1 Spinners Chase
Pudsey
West Yorkshire
LS28 7BB
Secretary NameSiobhan O'Reilly
NationalityBritish
StatusResigned
Appointed29 March 2000(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address26 Parkfield Road
Harrow
Middlesex
HA2 8LB

Location

Registered AddressRipley Drive
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
22 June 2005Application for striking-off (1 page)
2 March 2005Return made up to 21/02/05; full list of members (6 pages)
26 April 2004Accounts for a small company made up to 31 August 2003 (5 pages)
25 February 2004Return made up to 21/02/04; full list of members (6 pages)
17 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
12 February 2003Return made up to 21/02/03; full list of members (6 pages)
11 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
22 February 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 February 2002New secretary appointed (2 pages)
6 March 2001Return made up to 21/02/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 March 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
10 February 2000New director appointed (2 pages)
29 January 2000New secretary appointed (2 pages)
29 January 2000Secretary resigned (1 page)
29 January 2000Director resigned (1 page)
12 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 March 1999Return made up to 21/02/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
23 February 1998Return made up to 21/01/98; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 31 July 1997 (8 pages)
12 March 1997Return made up to 21/02/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
29 February 1996Return made up to 21/02/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)