Manchester
Greater Manchester
M43 6BU
Director Name | Mrs Nanette Patricia Everall Sellars |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2008(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edge Lane Manchester Greater Manchester M43 6BU |
Director Name | Mr John Charles Alldred |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 March 2002) |
Role | Technical Director |
Correspondence Address | 363 Iffley Road Oxford Oxfordshire OX4 4DP |
Director Name | Derek Charles Farrow |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 1992) |
Role | Financial Director |
Correspondence Address | Oakfield Great Coxwell Road Great Coxwell Faringdon Oxfordshire SN7 7LU |
Director Name | Mrs Monica Maureen Farrow |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 April 2003) |
Role | Managing Director |
Correspondence Address | Oakfield Great Coxwell Faringdon Oxon SN7 7LU |
Secretary Name | Derek Charles Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | Oakfield Great Coxwell Road Great Coxwell Faringdon Oxfordshire SN7 7LU |
Secretary Name | Mrs Monica Maureen Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Oakfield Great Coxwell Faringdon Oxon SN7 7LU |
Director Name | Derek Charles Farrow |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 April 2003) |
Role | Engineer |
Correspondence Address | Oakfield Great Coxwell Road Great Coxwell Faringdon Oxfordshire SN7 7LU |
Director Name | Mr Ian Carrington Sellars |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(16 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 10 April 2008) |
Role | Director Manufacturer |
Correspondence Address | Yew Tree Farm Moss Lane Mobberley Knutsford Cheshire WA16 7BS |
Secretary Name | Philip Julian Dodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 February 2009) |
Role | Company Director |
Correspondence Address | 15 Esher Drive Sale Cheshire M33 3PE |
Registered Address | Edge Lane Manchester Greater Manchester M43 6BU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2012 | Application to strike the company off the register (3 pages) |
22 March 2012 | Application to strike the company off the register (3 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (8 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders Statement of capital on 2011-09-29
|
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders Statement of capital on 2011-09-29
|
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (8 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (8 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Michael Carrington Sellars on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Nanette Patricia Everall Sellars on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Nanette Patricia Everall Sellars on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael Carrington Sellars on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Nanette Patricia Everall Sellars on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael Carrington Sellars on 6 October 2009 (2 pages) |
10 February 2009 | Appointment terminated secretary philip dodgson (1 page) |
10 February 2009 | Appointment Terminated Secretary philip dodgson (1 page) |
27 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 May 2008 | Appointment Terminated Director ian sellars (1 page) |
23 May 2008 | Appointment terminated director ian sellars (1 page) |
22 May 2008 | Director appointed nanette patricia everall sellars (2 pages) |
22 May 2008 | Director appointed nanette patricia everall sellars (2 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (9 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
6 May 2005 | Full accounts made up to 31 March 2004 (15 pages) |
6 May 2005 | Full accounts made up to 31 March 2004 (15 pages) |
3 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
3 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: unit S11 rectory lane trading est kingston bagpuize abingdon oxon OX13 5AS (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: unit S11 rectory lane trading est kingston bagpuize abingdon oxon OX13 5AS (1 page) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
20 May 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members
|
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members
|
27 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
27 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
4 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
4 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
10 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
17 June 1997 | Company name changed protovale (oxford) LIMITED\certificate issued on 18/06/97 (4 pages) |
17 June 1997 | Company name changed protovale (oxford) LIMITED\certificate issued on 18/06/97 (4 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 October 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
22 October 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
4 August 1996 | Delivery ext'd 3 mth 30/09/95 (1 page) |
4 August 1996 | Delivery ext'd 3 mth 30/09/95 (1 page) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
20 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
22 February 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 February 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
23 October 1986 | Director resigned;new director appointed (2 pages) |
23 October 1986 | Director resigned;new director appointed (2 pages) |
1 May 1986 | Secretary resigned (1 page) |
1 May 1986 | Secretary resigned (1 page) |