Company NameProtech Solar Systems Limited
Company StatusDissolved
Company Number07464555
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)
Dissolution Date28 April 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Darren Malcolm Ford
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Hungerhills Drive
Horsforth
Leeds
LS18 5JU
Director NameMr Martin David Getliffe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(6 days after company formation)
Appointment Duration4 years, 4 months (closed 28 April 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 37 Bradford Road
Stanningley
Leeds
LS28 6AT
Director NameMrs Andrea Louise McLean
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(6 days after company formation)
Appointment Duration4 years, 4 months (closed 28 April 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 37 Bradford Road
Stanningley
Leeds
LS28 6AT
Director NameMr David Craig McLean
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(6 days after company formation)
Appointment Duration4 years, 4 months (closed 28 April 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 37 Bradford Road
Stanningley
Leeds
LS28 6AT

Contact

Websiteprotechsolarsystems.co.uk
Email address[email protected]
Telephone0113 2040274
Telephone regionLeeds

Location

Registered AddressUnit 37 Bradford Road
Stanningley
Leeds
LS28 6AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Andrea Mclean
25.00%
Ordinary
1 at £1Darren Ford
25.00%
Ordinary
1 at £1David Mclean
25.00%
Ordinary
1 at £1Martin Getliffe
25.00%
Ordinary

Financials

Year2014
Net Worth£1,287
Cash£5,509
Current Liabilities£4,964

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
24 December 2014Application to strike the company off the register (3 pages)
24 December 2014Application to strike the company off the register (3 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(6 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(6 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders (6 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders (6 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 January 2013Register inspection address has been changed (1 page)
18 January 2013Register(s) moved to registered inspection location (1 page)
18 January 2013Register inspection address has been changed (1 page)
18 January 2013Register(s) moved to registered inspection location (1 page)
18 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
14 December 2010Appointment of Mr Martin David Getliffe as a director (2 pages)
14 December 2010Appointment of Mrs Andrea Louise Mclean as a director (2 pages)
14 December 2010Appointment of Mr David Craig Mclean as a director (2 pages)
14 December 2010Appointment of Mrs Andrea Louise Mclean as a director (2 pages)
14 December 2010Appointment of Mr Martin David Getliffe as a director (2 pages)
14 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 4
(3 pages)
14 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 4
(3 pages)
14 December 2010Appointment of Mr David Craig Mclean as a director (2 pages)
8 December 2010Incorporation (26 pages)
8 December 2010Incorporation (26 pages)