Company NamePro-Tect Healthcare Limited
DirectorsDavid George Anthony and Susan Lesley Anthony
Company StatusDissolved
Company Number02696489
CategoryPrivate Limited Company
Incorporation Date12 March 1992(32 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameDavid George Anthony
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1992(1 month, 4 weeks after company formation)
Appointment Duration31 years, 11 months
RoleCo Director
Correspondence AddressNicky Noo
Ipswich Haven Marina
Ipswich
Suffolk
IP5 0EN
Director NameSusan Lesley Anthony
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1992(1 month, 4 weeks after company formation)
Appointment Duration31 years, 11 months
RoleCo Director
Correspondence AddressNicky Noo
Ipswich Haven Marina
Ipswich
Suffolk
IP5 0EN
Secretary NameSusan Lesley Anthony
NationalityBritish
StatusCurrent
Appointed11 May 1992(1 month, 4 weeks after company formation)
Appointment Duration31 years, 11 months
RoleCo Director
Correspondence AddressNicky Noo
Ipswich Haven Marina
Ipswich
Suffolk
IP5 0EN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 March 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 March 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

8 December 1999Dissolved (1 page)
8 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 1999Liquidators statement of receipts and payments (6 pages)
22 July 1998Statement of affairs (8 pages)
22 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 1998Appointment of a voluntary liquidator (1 page)
13 July 1998Registered office changed on 13/07/98 from: 4TH floor, ashworth house manchester road burnley lancs BB11 1TT (1 page)
12 March 1998Return made up to 12/03/98; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 May 1996 (5 pages)
13 March 1997Return made up to 12/03/97; no change of members (6 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
7 March 1996Return made up to 12/03/96; full list of members (6 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
17 March 1995Return made up to 12/03/95; no change of members (4 pages)