Company NameProtheme Company Limited
Company StatusDissolved
Company Number02925460
CategoryPrivate Limited Company
Incorporation Date4 May 1994(29 years, 11 months ago)
Dissolution Date25 January 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Metcalfe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(5 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 25 January 2014)
RoleJoiner
Country of ResidenceEngland
Correspondence Address15 Tyersal Park
Bradford
West Yorkshire
BD4 8EY
Secretary NameMrs Sandra Metcalfe
NationalityBritish
StatusClosed
Appointed25 May 2007(13 years after company formation)
Appointment Duration6 years, 8 months (closed 25 January 2014)
RoleCompany Director
Correspondence Address15 Tyersal Park
Bradford
West Yorkshire
BD4 8EY
Director NameRobert Peek
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 24 May 1995)
RoleCompany Director
Correspondence Address6 Lidgett Park Mews
Leeds
LS8 1DB
Secretary NameMr Michael Irvin Peek
NationalityEnglish
StatusResigned
Appointed13 May 1994(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 24 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Elmete Drive
Leeds
West Yorkshire
LS8 2LA
Director NameBrian Westerby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 04 December 1998)
RoleManagement Consultant
Correspondence Address287 Brockholes Lane
New Mill Road Brockholes
Huddersfield
Yorkshire
HD7 7AL
Secretary NameBarry Mills
NationalityBritish
StatusResigned
Appointed24 May 1995(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1999)
RoleElectrical Engineer
Correspondence Address2 Kenmore Road
Cleckheaton
Bradford
West Yorkshire
BD19 3EW
Director NameMr Paul Tennant Normandale
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(4 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71/73 Hartshead Lane
Hartshead
Liversedge
West Yorkshire
WF15 8AL
Director NameRichard Allan Kirby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressSycarham Barn Hood Lane
Cloughton
Scarborough
North Yorkshire
YO13 0AJ
Secretary NameMr Paul Tennant Normandale
NationalityBritish
StatusResigned
Appointed31 March 1999(4 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71/73 Hartshead Lane
Hartshead
Liversedge
West Yorkshire
WF15 8AL
Director NamePaul Arthur Lynton Ackroyd
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 December 2003)
RoleJoiner
Correspondence Address67 Mayo Avenue
Bankfoot
Bradford
West Yorkshire
BD5 8HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTong Hall Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

2 at 1Richard Allan Kirby
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,228
Current Liabilities£49,898

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2014Final Gazette dissolved following liquidation (1 page)
25 January 2014Final Gazette dissolved following liquidation (1 page)
30 October 2013Liquidators' statement of receipts and payments to 26 September 2013 (6 pages)
30 October 2013Liquidators statement of receipts and payments to 26 September 2013 (6 pages)
30 October 2013Liquidators' statement of receipts and payments to 26 September 2013 (6 pages)
25 October 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
25 October 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
4 December 2012Liquidators' statement of receipts and payments to 29 September 2012 (6 pages)
4 December 2012Liquidators' statement of receipts and payments to 29 September 2012 (6 pages)
4 December 2012Liquidators statement of receipts and payments to 29 September 2012 (6 pages)
7 November 2011Liquidators statement of receipts and payments to 29 September 2011 (9 pages)
7 November 2011Liquidators' statement of receipts and payments to 29 September 2011 (9 pages)
7 November 2011Liquidators' statement of receipts and payments to 29 September 2011 (9 pages)
12 October 2010Registered office address changed from Unit 1 Richter Works Garnett Street Bradford West Yorkshire BD3 9HB on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from Unit 1 Richter Works Garnett Street Bradford West Yorkshire BD3 9HB on 12 October 2010 (2 pages)
8 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-30
(1 page)
8 October 2010Appointment of a voluntary liquidator (2 pages)
8 October 2010Statement of affairs with form 4.19 (6 pages)
8 October 2010Appointment of a voluntary liquidator (2 pages)
8 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2010Statement of affairs with form 4.19 (6 pages)
21 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 2
(4 pages)
21 June 2010Director's details changed for Steven Metcalfe on 4 May 2010 (2 pages)
21 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 2
(4 pages)
21 June 2010Director's details changed for Steven Metcalfe on 4 May 2010 (2 pages)
21 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 2
(4 pages)
21 June 2010Director's details changed for Steven Metcalfe on 4 May 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 July 2009Secretary's change of particulars / sandra burford / 01/06/2009 (1 page)
16 July 2009Return made up to 04/05/09; full list of members (3 pages)
16 July 2009Secretary's Change of Particulars / sandra burford / 01/06/2009 / Title was: , now: mrs; Surname was: burford, now: metcalfe; HouseName/Number was: , now: 15; Street was: 15 tyersal park, now: tyersal park (1 page)
16 July 2009Return made up to 04/05/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 August 2008Return made up to 04/05/08; full list of members (3 pages)
4 August 2008Return made up to 04/05/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 September 2007Return made up to 04/05/07; full list of members (6 pages)
17 September 2007Return made up to 04/05/07; full list of members (6 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (2 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 July 2006Return made up to 04/05/06; full list of members (6 pages)
3 July 2006Return made up to 04/05/06; full list of members (6 pages)
17 May 2005Return made up to 04/05/05; full list of members (6 pages)
17 May 2005Return made up to 04/05/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 May 2004Return made up to 04/05/04; full list of members (6 pages)
27 May 2004Return made up to 04/05/04; full list of members (6 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
24 March 2004Registered office changed on 24/03/04 from: rutland street bradford west yorkshire BD4 7EB (1 page)
24 March 2004Registered office changed on 24/03/04 from: rutland street bradford west yorkshire BD4 7EB (1 page)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 May 2003Return made up to 04/05/03; full list of members (7 pages)
24 May 2003Return made up to 04/05/03; full list of members (7 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 May 2002Return made up to 04/05/02; full list of members (7 pages)
10 May 2002Return made up to 04/05/02; full list of members (7 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 June 2001Registered office changed on 15/06/01 from: rutland street bradford west yorkshire BD4 7EB (1 page)
15 June 2001Registered office changed on 15/06/01 from: rutland street bradford west yorkshire BD4 7EB (1 page)
31 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/01
(7 pages)
31 May 2001Return made up to 04/05/01; full list of members (7 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
2 June 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000Return made up to 04/05/00; full list of members (7 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
23 June 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
23 June 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
9 June 1999Return made up to 04/05/99; full list of members (6 pages)
9 June 1999Return made up to 04/05/99; full list of members (6 pages)
13 May 1999New secretary appointed (2 pages)
13 May 1999New secretary appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999Secretary resigned (1 page)
2 April 1999Accounts for a small company made up to 31 May 1998 (2 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
31 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
4 June 1997Return made up to 04/05/97; no change of members (4 pages)
4 June 1997Return made up to 04/05/97; no change of members (4 pages)
3 April 1997Registered office changed on 03/04/97 from: mozart house wesley view,lidget hill pudsey LS28 7DT (1 page)
3 April 1997Registered office changed on 03/04/97 from: mozart house wesley view,lidget hill pudsey LS28 7DT (1 page)
27 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
3 July 1996Return made up to 04/05/96; full list of members (6 pages)
3 July 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
5 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
19 July 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 July 1995Return made up to 04/05/95; full list of members (6 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995New director appointed (2 pages)
23 May 1995Registered office changed on 23/05/95 from: 6 harlow court leeds LS8 2JH (1 page)
23 May 1995Registered office changed on 23/05/95 from: 6 harlow court leeds LS8 2JH (1 page)