Company NameProtec Chemicals Limited
Company StatusDissolved
Company Number01620934
CategoryPrivate Limited Company
Incorporation Date9 March 1982(42 years, 1 month ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NameObjectberry Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Lee Oliver
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2009(27 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 07 February 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChanters Industrial Estate
Atherton
Manchester
M46 9SD
Secretary NameIan James Eckersley
NationalityBritish
StatusClosed
Appointed23 November 2009(27 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 07 February 2012)
RoleCompany Director
Correspondence AddressChanters Industrial Estate
Atherton
Manchester
M46 9SD
Director NameMrs Hazel Tetlow
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(9 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 23 November 2009)
RoleSecretary
Correspondence AddressLadcastle Cottage Ladcastle Road
Uppermill
Oldham
Lancashire
OL3 6LT
Director NameMr Paul Anthony Tetlow
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(9 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 23 November 2009)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressLadcastle Cottage Ladcastle Road
Uppermill
Oldham
Lancashire
OL3 6LT
Secretary NameMrs Hazel Tetlow
NationalityBritish
StatusResigned
Appointed21 May 1991(9 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 23 November 2009)
RoleCompany Director
Correspondence AddressLadcastle Cottage Ladcastle Road
Uppermill
Oldham
Lancashire
OL3 6LT
Director NameIan James Eckersley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(27 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChanters Industrial Estate
Atherton
Manchester
M46 9SD

Location

Registered AddressChanters Industrial Estate
Atherton
Manchester
M46 9SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Lee Oliver
66.67%
Ordinary
50 at £1David Lee Oliver
33.33%
Ordinary A

Financials

Year2014
Net Worth£61,903
Cash£47,187
Current Liabilities£5,361

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
12 October 2011Application to strike the company off the register (3 pages)
12 October 2011Application to strike the company off the register (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 150
(5 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 150
(5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 June 2010Termination of appointment of Ian Eckersley as a director (1 page)
29 June 2010Termination of appointment of Ian Eckersley as a director (1 page)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
11 December 2009Termination of appointment of Hazel Tetlow as a director (2 pages)
11 December 2009Termination of appointment of Hazel Tetlow as a secretary (2 pages)
11 December 2009Termination of appointment of Paul Tetlow as a director (2 pages)
11 December 2009Appointment of David Lee Oliver as a director (3 pages)
11 December 2009Termination of appointment of Hazel Tetlow as a director (2 pages)
11 December 2009Termination of appointment of Paul Tetlow as a director (2 pages)
11 December 2009Appointment of Ian James Eckersley as a secretary (3 pages)
11 December 2009Termination of appointment of Hazel Tetlow as a secretary (2 pages)
11 December 2009Appointment of Ian James Eckersley as a secretary (3 pages)
11 December 2009Appointment of Ian James Eckersley as a director (3 pages)
11 December 2009Appointment of Ian James Eckersley as a director (3 pages)
11 December 2009Appointment of David Lee Oliver as a director (3 pages)
27 November 2009Registered office address changed from Unit 6, Westwood Business Centre Featherstall Road South Oldham OL9 6HN on 27 November 2009 (2 pages)
27 November 2009Registered office address changed from Unit 6, Westwood Business Centre Featherstall Road South Oldham OL9 6HN on 27 November 2009 (2 pages)
27 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
27 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
22 May 2009Return made up to 21/05/09; full list of members (4 pages)
22 May 2009Return made up to 21/05/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
3 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
22 May 2008Return made up to 21/05/08; full list of members (4 pages)
22 May 2008Return made up to 21/05/08; full list of members (4 pages)
3 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
3 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
4 June 2007Return made up to 21/05/07; full list of members (3 pages)
4 June 2007Return made up to 21/05/07; full list of members (3 pages)
27 March 2007Accounts for a small company made up to 31 March 2006 (8 pages)
27 March 2007Accounts for a small company made up to 31 March 2006 (8 pages)
31 May 2006Return made up to 21/05/06; full list of members (3 pages)
31 May 2006Return made up to 21/05/06; full list of members (3 pages)
31 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
31 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
6 July 2005Return made up to 21/05/05; full list of members (3 pages)
6 July 2005Return made up to 21/05/05; full list of members (3 pages)
15 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 July 2004Return made up to 21/05/04; full list of members (7 pages)
12 July 2004Return made up to 21/05/04; full list of members (7 pages)
13 October 2003Memorandum and Articles of Association (12 pages)
13 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2003Memorandum and Articles of Association (12 pages)
13 October 2003Nc inc already adjusted 02/09/03 (1 page)
13 October 2003Nc inc already adjusted 02/09/03 (1 page)
13 October 2003Ad 02/09/03--------- £ si 50@1=50 £ ic 100/150 (2 pages)
13 October 2003Ad 02/09/03--------- £ si 50@1=50 £ ic 100/150 (2 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 July 2003Return made up to 21/05/03; full list of members (7 pages)
11 July 2003Return made up to 21/05/03; full list of members (7 pages)
11 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 June 2002Return made up to 21/05/02; full list of members (7 pages)
11 June 2002Return made up to 21/05/02; full list of members (7 pages)
12 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 May 2001Return made up to 21/05/01; full list of members (6 pages)
30 May 2001Return made up to 21/05/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 May 2000Return made up to 21/05/00; full list of members (6 pages)
26 May 2000Return made up to 21/05/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 May 1999Return made up to 21/05/99; full list of members (6 pages)
16 May 1999Return made up to 21/05/99; full list of members (6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 October 1998Declaration of satisfaction of mortgage/charge (1 page)
7 October 1998Declaration of satisfaction of mortgage/charge (1 page)
7 October 1998Declaration of satisfaction of mortgage/charge (1 page)
7 October 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Return made up to 21/05/98; no change of members (4 pages)
25 August 1998Return made up to 21/05/98; no change of members (4 pages)
31 December 1997Full accounts made up to 31 March 1997 (15 pages)
31 December 1997Full accounts made up to 31 March 1997 (15 pages)
25 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 June 1996Return made up to 21/05/96; no change of members (4 pages)
13 June 1996Return made up to 21/05/96; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
18 July 1995Return made up to 21/05/95; full list of members (6 pages)
18 July 1995Return made up to 21/05/95; full list of members (6 pages)
5 October 1982Company name changed\certificate issued on 05/10/82 (2 pages)
5 October 1982Company name changed\certificate issued on 05/10/82 (2 pages)