Company NameProtechnis Safety Consultants Ltd
Company StatusDissolved
Company Number08303890
CategoryPrivate Limited Company
Incorporation Date22 November 2012(11 years, 5 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)
Previous NameProtechnis Training Services Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Colin Easton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(same day as company formation)
RoleSafety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Ellerbeck Way
Stokesley Business Park, Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Director NameMr Derek Green
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(same day as company formation)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Ellerbeck Court
Stokesley
Yorkshire
TS9 5PT
Secretary NameDerek Green
StatusClosed
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Ellerbeck Court
Stokesley
Yorkshire
TS9 5PT
Director NameMr Paul Clifton Wilson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 26 August 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSpring Board Business Centre Ellerbeck Way
Stokesley
North Yorkshire
TS9 5JZ

Location

Registered Address2 Ellerbeck Court
Stokesley
Yorkshire
TS9 5PT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Shareholders

1 at £1Prosalus LTD
7.14%
Ordinary
4 at £1Colin Easton
28.57%
Ordinary
4 at £1Richard Greenock
28.57%
Ordinary
3 at £1Derek Green
21.43%
Ordinary
2 at £1Paul Wilson
14.29%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014Application to strike the company off the register (3 pages)
29 April 2014Application to strike the company off the register (3 pages)
18 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 14
(7 pages)
18 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 14
(7 pages)
31 January 2013Appointment of Mr Paul Clifton Wilson as a director (3 pages)
31 January 2013Appointment of Mr Paul Clifton Wilson as a director (3 pages)
7 December 2012Company name changed protechnis training services LTD\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-11-28
(2 pages)
7 December 2012Change of name notice (2 pages)
7 December 2012Company name changed protechnis training services LTD\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-11-28
(2 pages)
7 December 2012Change of name notice (2 pages)
28 November 2012Statement of capital following an allotment of shares on 22 November 2012
  • GBP 12
(3 pages)
28 November 2012Statement of capital following an allotment of shares on 22 November 2012
  • GBP 12
(3 pages)
27 November 2012Appointment of Mr Colin Easton as a director (2 pages)
27 November 2012Appointment of Mr Colin Easton as a director (2 pages)
22 November 2012Incorporation (37 pages)
22 November 2012Incorporation (37 pages)