Company NameProtea Personal Productivity Limited
DirectorChristopher John Varley
Company StatusDissolved
Company Number03091653
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher John Varley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1995(1 day after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Selwyn Court
Church Road
Richmond
Surrey
TW10 6LR
Secretary NameCaron Louis
NationalitySouth African
StatusCurrent
Appointed15 April 1998(2 years, 8 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address78 Princes Road
Richmond
Surrey
TW10 6DH
Secretary NameSimon Andrew Vile
NationalityBritish
StatusResigned
Appointed16 August 1995(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 14 April 1998)
RoleLocal Government Officer
Correspondence Address11 Sunderland Road
Ealing
London
W5 4JY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressWagstaff & Co
516 Wilmslow Road
Withington
Manchester
M20 4BS
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 March 2003Dissolved (1 page)
31 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2002Liquidators statement of receipts and payments (5 pages)
24 June 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
29 December 2000Appointment of a voluntary liquidator (1 page)
29 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2000Statement of affairs (20 pages)
13 December 2000Registered office changed on 13/12/00 from: sessions house 17 ewell road surbiton surrey KT6 6AQ (1 page)
14 November 2000Return made up to 15/08/00; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 30 April 1998 (3 pages)
9 July 1999Registered office changed on 09/07/99 from: 1ST floor 70 bury old road whitefield manchester M45 6TZ (1 page)
9 July 1999Return made up to 15/08/98; no change of members (4 pages)
17 November 1998Return made up to 15/08/97; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 31 August 1997 (3 pages)
22 June 1998Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
22 June 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998New secretary appointed (2 pages)
16 June 1997Accounts for a small company made up to 31 August 1996 (3 pages)
18 October 1996Return made up to 15/08/96; full list of members (6 pages)
15 August 1995Incorporation (20 pages)