Company NameProtech Limited
Company StatusDissolved
Company Number01907678
CategoryPrivate Limited Company
Incorporation Date23 April 1985(39 years ago)
Dissolution Date23 August 2012 (11 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Brendan Bermingham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed14 May 1999(14 years after company formation)
Appointment Duration13 years, 3 months (closed 23 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Burnynghill Close
School Aycliffe
County Durham
DL5 6TQ
Secretary NameSusan Bermingham
NationalityBritish
StatusClosed
Appointed29 January 2009(23 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 23 August 2012)
RoleCompany Director
Correspondence Address9 Burnynghill Close
School Aycliffe
Newton Aycliffe
County Durham
DL5 6TQ
Director NameMr Brendan Bermingham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Forresters Path
School Aycliffe
Newton Aycliffe
County Durham
DL5 6TA
Director NameJohn Anthony Bermingham
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address7 Wilbore Croft
School Aycliffe
Newton Aycliffe
County Durham
DL5 6TF
Secretary NameMr Brendan Bermingham
NationalityIrish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Forresters Path
School Aycliffe
Newton Aycliffe
County Durham
DL5 6TA
Director NameJoan Bermingham
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(6 years, 11 months after company formation)
Appointment Duration4 days (resigned 05 April 1992)
RoleCompany Director
Correspondence Address7 Wilbore Croft
School Aycliffe
Newton Aycliffe
Co Durham
DL5 6TJ
Director NameJoan Bermingham
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 May 1999)
RoleCompany Director
Correspondence Address7 Wilbore Croft
School Aycliffe
Newton Aycliffe
Co Durham
DL5 6TJ
Secretary NameJohn Anthony Bermingham
NationalityBritish
StatusResigned
Appointed01 April 1992(6 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 29 January 2009)
RoleCompany Director
Correspondence Address7 Wilbore Croft
School Aycliffe
Newton Aycliffe
County Durham
DL5 6TF

Location

Registered Address1 St. Ann Street
Manchester
M2 7LR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at 12856348 The B B Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£110,792
Cash£94,856
Current Liabilities£148,556

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2012Final Gazette dissolved following liquidation (1 page)
23 August 2012Final Gazette dissolved following liquidation (1 page)
23 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
19 December 2011Liquidators' statement of receipts and payments to 17 November 2011 (5 pages)
19 December 2011Liquidators' statement of receipts and payments to 17 November 2011 (5 pages)
19 December 2011Liquidators statement of receipts and payments to 17 November 2011 (5 pages)
7 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
7 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
7 July 2011Court order insolvency:- replacement of liquidator (3 pages)
7 July 2011Court order insolvency:- replacement of liquidator (3 pages)
7 July 2011Appointment of a voluntary liquidator (1 page)
7 July 2011Appointment of a voluntary liquidator (1 page)
1 June 2011Liquidators statement of receipts and payments to 17 May 2011 (5 pages)
1 June 2011Liquidators' statement of receipts and payments to 17 May 2011 (5 pages)
1 June 2011Liquidators' statement of receipts and payments to 17 May 2011 (5 pages)
23 December 2010Registered office address changed from Vantis Business Recovery Services 1st Floor North Point Faverdale North Darlington County Durham DL3 0PH on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from Vantis Business Recovery Services 1St Floor North Point Faverdale North Darlington County Durham DL3 0PH on 23 December 2010 (2 pages)
17 December 2010Liquidators' statement of receipts and payments to 17 November 2010 (7 pages)
17 December 2010Liquidators statement of receipts and payments to 17 November 2010 (7 pages)
17 December 2010Liquidators' statement of receipts and payments to 17 November 2010 (7 pages)
1 November 2010Notice of completion of voluntary arrangement (5 pages)
1 November 2010Notice of completion of voluntary arrangement (5 pages)
7 December 2009Statement of affairs with form 4.19 (6 pages)
7 December 2009Appointment of a voluntary liquidator (1 page)
7 December 2009Statement of affairs with form 4.19 (6 pages)
7 December 2009Appointment of a voluntary liquidator (1 page)
4 December 2009Appointment of a voluntary liquidator (1 page)
4 December 2009Appointment of a voluntary liquidator (1 page)
27 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-18
(1 page)
27 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2009Registered office address changed from 43 Coniscliffe Road Darlington Co Durham DL3 7EH on 30 October 2009 (2 pages)
30 October 2009Registered office address changed from 43 Coniscliffe Road Darlington Co Durham DL3 7EH on 30 October 2009 (2 pages)
7 September 2009Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
7 September 2009Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
3 July 2009Registered office changed on 03/07/2009 from bermingham house, blue bridge centre, horndale avenue newton aycliffe co durham DL5 6DS (1 page)
3 July 2009Registered office changed on 03/07/2009 from bermingham house, blue bridge centre, horndale avenue newton aycliffe co durham DL5 6DS (1 page)
26 May 2009Appointment terminated director john bermingham (1 page)
26 May 2009Appointment Terminated Director john bermingham (1 page)
25 February 2009Appointment Terminated Secretary john bermingham (1 page)
25 February 2009Secretary appointed susan bermingham (2 pages)
25 February 2009Secretary appointed susan bermingham (2 pages)
25 February 2009Appointment terminated secretary john bermingham (1 page)
23 February 2009Return made up to 31/12/08; full list of members (3 pages)
23 February 2009Return made up to 31/12/08; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 November 2007Registered office changed on 13/11/07 from: bermingham house blue bridge centre horndale avenue aycliffe industrial park newton aycliffe county durham DL5 6DS (1 page)
13 November 2007Registered office changed on 13/11/07 from: bermingham house blue bridge centre horndale avenue aycliffe industrial park newton aycliffe county durham DL5 6DS (1 page)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
28 March 2007Registered office changed on 28/03/07 from: bermingham house whinfield drive aycliffe industrial park newton aycliffe county durham DL5 6AU (1 page)
28 March 2007Registered office changed on 28/03/07 from: bermingham house whinfield drive aycliffe industrial park newton aycliffe county durham DL5 6AU (1 page)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 February 2004Return made up to 31/12/03; full list of members (7 pages)
7 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
11 September 2003Return made up to 31/12/02; full list of members (7 pages)
11 September 2003Return made up to 31/12/02; full list of members (7 pages)
9 April 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
9 April 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
26 March 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
26 March 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(6 pages)
1 March 2001Company name changed john bermingham windows LIMITED\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed john bermingham windows LIMITED\certificate issued on 01/03/01 (2 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 July 2000Return made up to 31/12/99; full list of members; amend (5 pages)
25 July 2000Return made up to 31/12/99; full list of members; amend (5 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
4 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 February 1997Return made up to 31/12/96; full list of members (6 pages)
17 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
23 April 1990Return made up to 31/12/88; full list of members (5 pages)
23 April 1990Return made up to 31/12/88; full list of members (5 pages)
23 April 1985Incorporation (16 pages)
23 April 1985Incorporation (16 pages)