Manchester
M1 5ES
Director Name | Mr Henri Massao Kanemaru |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 15 August 2018(18 years, 4 months after company formation) |
Appointment Duration | 11 months (closed 16 July 2019) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Vikram Luthar |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 15 August 2018(18 years, 4 months after company formation) |
Appointment Duration | 11 months (closed 16 July 2019) |
Role | Executive Management |
Country of Residence | United States |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Ms Orla Margaret Muldoon |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 August 2018(18 years, 4 months after company formation) |
Appointment Duration | 11 months (closed 16 July 2019) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 August 2018(18 years, 4 months after company formation) |
Appointment Duration | 11 months (closed 16 July 2019) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Peter Campbell McBride |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Adelaide Close Soham Ely Cambridgeshire CB7 5FJ |
Director Name | Dr John Adrian Jones |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Paddock Street Soham Cambridgeshire CB7 5JB |
Secretary Name | Dr John Adrian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Paddock Street Soham Cambridgeshire CB7 5JB |
Director Name | Toby Michael Lewis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Probiotics International Limited Lopen Head South Petherton Somerset TA13 5JH |
Director Name | Mr John David Melling |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Probiotics International Limited Lopen Head South Petherton Somerset TA13 5JH |
Secretary Name | Mr John David Melling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Probiotics International Limited Lopen Head South Petherton Somerset TA13 5JH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | protexin.com |
---|---|
Email address | [email protected] |
Telephone | 01460 243230 |
Telephone region | Chard |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Probiotics International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
---|---|
22 December 2016 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
12 December 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
24 December 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
20 November 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
4 June 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (3 pages) |
10 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 March 2012 | Secretary's details changed for John David Melling on 1 April 2011 (1 page) |
29 March 2012 | Director's details changed for Toby Michael Lewis on 1 April 2011 (2 pages) |
29 March 2012 | Director's details changed for John David Melling on 1 April 2011 (2 pages) |
29 March 2012 | Secretary's details changed for John David Melling on 1 April 2011 (1 page) |
29 March 2012 | Director's details changed for John David Melling on 1 April 2011 (2 pages) |
29 March 2012 | Director's details changed for Toby Michael Lewis on 1 April 2011 (2 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 March 2011 | Registered office address changed from C/O Probiotics International Limited L Lopen Head South Petherton Somerset TA13 5JH on 25 March 2011 (1 page) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 June 2010 | Registered office address changed from Matts Lane Stoke-Sub-Hamdon Somerset TA14 6QE on 10 June 2010 (1 page) |
10 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Return made up to 24/03/09; no change of members (4 pages) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 July 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2008 | Appointment terminated director peter campbell mcbride (1 page) |
3 July 2008 | Director appointed toby michael lewis (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 38 paddock street soham cambridgeshire CB7 5JB (1 page) |
3 July 2008 | Director and secretary appointed john david melling (3 pages) |
3 July 2008 | Appointment terminated director and secretary john jones (1 page) |
24 June 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 June 2008 | Return made up to 24/03/08; full list of members (3 pages) |
17 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
11 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
18 April 2001 | Return made up to 24/03/01; full list of members
|
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Ad 18/12/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
22 December 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
24 March 2000 | Incorporation (14 pages) |