Company NameProtofab Limited
Company StatusDissolved
Company Number03742856
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years ago)
Dissolution Date14 August 2013 (10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2741Precious metals production
SIC 24410Precious metals production

Directors

Director NamePaul Anthony Brougham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Gables
Cambridge Street
Halingden
Lancashire
BB4 4BY
Director NameTracey Victoria Brougham
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressGrey Gables
Cambridge Street
Haslingden
Lancashire
BB4 4BY
Secretary NameTracey Victoria Brougham
NationalityBritish
StatusClosed
Appointed29 March 1999(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressGrey Gables
Cambridge Street
Haslingden
Lancashire
BB4 4BY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Paul Anthony Brougham
50.00%
Ordinary
50 at £1Tracey Victoria Brougham
50.00%
Ordinary

Financials

Year2014
Net Worth£498
Cash£100
Current Liabilities£52,443

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 August 2013Final Gazette dissolved following liquidation (1 page)
14 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2013Final Gazette dissolved following liquidation (1 page)
14 May 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
14 May 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
1 March 2012Appointment of a voluntary liquidator (2 pages)
1 March 2012Statement of affairs with form 4.19 (5 pages)
1 March 2012Statement of affairs with form 4.19 (5 pages)
1 March 2012Appointment of a voluntary liquidator (2 pages)
30 January 2012Registered office address changed from Unit 22 Springvale Mill Waterside Road, Haslingden Rossendale BB4 5EZ on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from Unit 22 Springvale Mill Waterside Road, Haslingden Rossendale BB4 5EZ on 30 January 2012 (2 pages)
13 May 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(5 pages)
13 May 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(5 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 May 2010Director's details changed for Tracey Victoria Brougham on 29 March 2010 (2 pages)
6 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Tracey Victoria Brougham on 29 March 2010 (2 pages)
6 May 2010Director's details changed for Paul Anthony Brougham on 29 March 2010 (2 pages)
6 May 2010Director's details changed for Paul Anthony Brougham on 29 March 2010 (2 pages)
6 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 April 2009Return made up to 29/03/09; full list of members (4 pages)
7 April 2009Return made up to 29/03/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 May 2007Return made up to 29/03/07; full list of members (2 pages)
23 May 2007Return made up to 29/03/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 May 2006Return made up to 29/03/06; full list of members (2 pages)
17 May 2006Return made up to 29/03/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 April 2005Return made up to 29/03/05; full list of members (3 pages)
25 April 2005Return made up to 29/03/05; full list of members (3 pages)
25 May 2004Return made up to 29/03/04; full list of members (7 pages)
25 May 2004Return made up to 29/03/04; full list of members (7 pages)
17 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
25 July 2003Registered office changed on 25/07/03 from: york avenue haslingden rossendale lancs BB4 4HY (1 page)
25 July 2003Registered office changed on 25/07/03 from: york avenue haslingden rossendale lancs BB4 4HY (1 page)
17 April 2003Return made up to 29/03/03; full list of members (7 pages)
17 April 2003Return made up to 29/03/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
9 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
12 April 2002Return made up to 29/03/02; full list of members (6 pages)
12 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
22 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
17 April 2001Return made up to 29/03/01; full list of members (6 pages)
17 April 2001Return made up to 29/03/01; full list of members (6 pages)
21 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 May 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
4 May 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
16 April 2000Return made up to 29/03/00; 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)
16 April 2000Return made up to 29/03/00; full list of members (6 pages)
12 October 1999Ad 13/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1999Ad 13/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
19 May 1999New secretary appointed;new director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed;new director appointed (2 pages)
19 May 1999New director appointed (2 pages)
12 May 1999Registered office changed on 12/05/99 from: somerset house temple street birmingham B2 5DN (2 pages)
12 May 1999Registered office changed on 12/05/99 from: somerset house temple street birmingham B2 5DN (2 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
15 April 1999Ad 29/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 1999Ad 29/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 1999Incorporation (11 pages)