Company NameProtovale Oxford Limited
Company StatusDissolved
Company Number02015494
CategoryPrivate Limited Company
Incorporation Date30 April 1986(38 years ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NameProtovale (Oxford) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Carrington Sellars
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(16 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdge Lane
Manchester
Greater Manchester
M43 6BU
Director NameMrs Nanette Patricia Everall Sellars
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(21 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdge Lane
Manchester
Greater Manchester
M43 6BU
Director NameMr John Charles Alldred
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 March 2002)
RoleTechnical Director
Correspondence Address363 Iffley Road
Oxford
Oxfordshire
OX4 4DP
Director NameDerek Charles Farrow
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 October 1992)
RoleFinancial Director
Correspondence AddressOakfield Great Coxwell Road
Great Coxwell
Faringdon
Oxfordshire
SN7 7LU
Director NameMrs Monica Maureen Farrow
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2003)
RoleManaging Director
Correspondence AddressOakfield
Great Coxwell
Faringdon
Oxon
SN7 7LU
Secretary NameDerek Charles Farrow
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressOakfield Great Coxwell Road
Great Coxwell
Faringdon
Oxfordshire
SN7 7LU
Secretary NameMrs Monica Maureen Farrow
NationalityBritish
StatusResigned
Appointed10 October 1992(6 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressOakfield
Great Coxwell
Faringdon
Oxon
SN7 7LU
Director NameDerek Charles Farrow
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(10 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 April 2003)
RoleEngineer
Correspondence AddressOakfield Great Coxwell Road
Great Coxwell
Faringdon
Oxfordshire
SN7 7LU
Director NameMr Ian Carrington Sellars
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(16 years, 11 months after company formation)
Appointment Duration5 years (resigned 10 April 2008)
RoleDirector Manufacturer
Correspondence AddressYew Tree Farm Moss Lane
Mobberley
Knutsford
Cheshire
WA16 7BS
Secretary NamePhilip Julian Dodgson
NationalityBritish
StatusResigned
Appointed01 April 2003(16 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 February 2009)
RoleCompany Director
Correspondence Address15 Esher Drive
Sale
Cheshire
M33 3PE

Location

Registered AddressEdge Lane
Manchester
Greater Manchester
M43 6BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
22 March 2012Application to strike the company off the register (3 pages)
22 March 2012Application to strike the company off the register (3 pages)
21 December 2011Full accounts made up to 31 March 2011 (8 pages)
21 December 2011Full accounts made up to 31 March 2011 (8 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 100
(4 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 100
(4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 December 2010Full accounts made up to 31 March 2010 (8 pages)
14 December 2010Full accounts made up to 31 March 2010 (8 pages)
18 January 2010Full accounts made up to 31 March 2009 (9 pages)
18 January 2010Full accounts made up to 31 March 2009 (9 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Michael Carrington Sellars on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Nanette Patricia Everall Sellars on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Nanette Patricia Everall Sellars on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Michael Carrington Sellars on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Nanette Patricia Everall Sellars on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Michael Carrington Sellars on 6 October 2009 (2 pages)
10 February 2009Appointment terminated secretary philip dodgson (1 page)
10 February 2009Appointment Terminated Secretary philip dodgson (1 page)
27 January 2009Full accounts made up to 31 March 2008 (9 pages)
27 January 2009Full accounts made up to 31 March 2008 (9 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 May 2008Appointment Terminated Director ian sellars (1 page)
23 May 2008Appointment terminated director ian sellars (1 page)
22 May 2008Director appointed nanette patricia everall sellars (2 pages)
22 May 2008Director appointed nanette patricia everall sellars (2 pages)
2 February 2008Full accounts made up to 31 March 2007 (9 pages)
2 February 2008Full accounts made up to 31 March 2007 (9 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 February 2007Full accounts made up to 31 March 2006 (9 pages)
7 February 2007Full accounts made up to 31 March 2006 (9 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 April 2006Return made up to 31/12/05; full list of members (7 pages)
18 April 2006Return made up to 31/12/05; full list of members (7 pages)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
6 May 2005Full accounts made up to 31 March 2004 (15 pages)
6 May 2005Full accounts made up to 31 March 2004 (15 pages)
3 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
3 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
20 May 2003Registered office changed on 20/05/03 from: unit S11 rectory lane trading est kingston bagpuize abingdon oxon OX13 5AS (1 page)
20 May 2003Registered office changed on 20/05/03 from: unit S11 rectory lane trading est kingston bagpuize abingdon oxon OX13 5AS (1 page)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
20 May 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
1 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(7 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 February 2000Return made up to 31/12/99; full list of members (7 pages)
11 February 2000Return made up to 31/12/99; full list of members (7 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
10 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
10 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
17 June 1997Company name changed protovale (oxford) LIMITED\certificate issued on 18/06/97 (4 pages)
17 June 1997Company name changed protovale (oxford) LIMITED\certificate issued on 18/06/97 (4 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
18 February 1997Return made up to 31/12/96; full list of members (6 pages)
18 February 1997Return made up to 31/12/96; full list of members (6 pages)
22 October 1996Accounts for a small company made up to 30 September 1995 (10 pages)
22 October 1996Accounts for a small company made up to 30 September 1995 (10 pages)
4 August 1996Delivery ext'd 3 mth 30/09/95 (1 page)
4 August 1996Delivery ext'd 3 mth 30/09/95 (1 page)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
22 February 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
22 February 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
23 October 1986Director resigned;new director appointed (2 pages)
23 October 1986Director resigned;new director appointed (2 pages)
1 May 1986Secretary resigned (1 page)
1 May 1986Secretary resigned (1 page)