Company NamePro-Tec Security { North West } Limited
Company StatusDissolved
Company Number08266246
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 6 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Directors

Director NameMr Nathan Hudson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2014(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (closed 15 July 2014)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Knott Lanes
Bardsley
Oldham
OL8 3JA
Director NameMr Dean Jordan Mason
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Travis Court
Royton
Oldham
OL2 6YX
Director NameMrs Shirley Mason
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address40 Travis Court
Royton
Oldham
OL2 6YX
Director NameMr Dean Raymond Benson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(1 week, 2 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 19 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Travis Court
Royton
Oldham
OL2 6YX
Director NameMr Daniel Mason
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(3 weeks, 6 days after company formation)
Appointment Duration7 months (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whitemoss Gardens
Blackley
Manchester
M9 7DR
Director NameMr Dean Armani Benson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(7 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 29 January 2014)
RoleManagement Consultant
Country of ResidenceU.K
Correspondence Address66 Knott Lanes
Bardsley
Oldham
OL8 3JA
Director NameMr Gary Micheal Connell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2013(8 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 10 October 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Whitemoss Gardens
Blackley
Manchester
M9 7DR

Location

Registered Address66 Knott Lanes
Oldham
OL8 3JA
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardMedlock Vale
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Registered office address changed from 40 40 Travis Court Royton Oldham OL2 6YX England on 29 January 2014 (1 page)
29 January 2014Termination of appointment of Dean Armani Benson as a director on 29 January 2014 (1 page)
29 January 2014Appointment of Mr Nathan Hudson as a director on 29 January 2014 (2 pages)
29 January 2014Appointment of Mr Nathan Hudson as a director on 29 January 2014 (2 pages)
29 January 2014Registered office address changed from 40 40 Travis Court Royton Oldham OL2 6YX England on 29 January 2014 (1 page)
29 January 2014Termination of appointment of Dean Armani Benson as a director on 29 January 2014 (1 page)
7 January 2014Registered office address changed from 83 Oakland Street Widnes Cheshire WA8 0EW England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 83 Oakland Street Widnes Cheshire WA8 0EW England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 83 Oakland Street Widnes Cheshire WA8 0EW England on 7 January 2014 (1 page)
16 December 2013Registered office address changed from 40 Travis Court Royton Oldham OL2 6YX England on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 40 Travis Court Royton Oldham OL2 6YX England on 16 December 2013 (1 page)
14 November 2013Registered office address changed from 66 Knott Lanes Oldham OL8 3JA England on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 66 Knott Lanes Oldham OL8 3JA England on 14 November 2013 (1 page)
10 October 2013Termination of appointment of Shirley Mason as a director on 10 October 2013 (1 page)
10 October 2013Termination of appointment of Gary Micheal Connell as a director on 10 October 2013 (1 page)
10 October 2013Termination of appointment of Gary Micheal Connell as a director on 10 October 2013 (1 page)
10 October 2013Director's details changed for Mr Dean Raymond Benson on 10 October 2013 (2 pages)
10 October 2013Termination of appointment of Shirley Mason as a director on 10 October 2013 (1 page)
10 October 2013Director's details changed for Mr Dean Raymond Benson on 10 October 2013 (2 pages)
10 October 2013Registered office address changed from 1 Whitemoss Gardens Blackley Manchester M9 7DR England on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 1 Whitemoss Gardens Blackley Manchester M9 7DR England on 10 October 2013 (1 page)
10 October 2013Director's details changed for Mr Dean Raymond Benson on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Dean Raymond Benson on 10 October 2013 (2 pages)
9 July 2013Appointment of Mr Gary Micheal Connell as a director on 7 July 2013 (2 pages)
9 July 2013Appointment of Mr Gary Micheal Connell as a director on 7 July 2013 (2 pages)
9 July 2013Appointment of Mr Gary Micheal Connell as a director on 7 July 2013 (2 pages)
25 June 2013Termination of appointment of Daniel Mason as a director on 20 June 2013 (1 page)
25 June 2013Appointment of Mr Dean Raymond Benson as a director on 20 June 2013 (2 pages)
25 June 2013Termination of appointment of Daniel Mason as a director on 20 June 2013 (1 page)
25 June 2013Termination of appointment of Daniel Mason as a director on 20 June 2013 (1 page)
25 June 2013Appointment of Mr Dean Raymond Benson as a director on 20 June 2013 (2 pages)
25 June 2013Registered office address changed from 66 Knott Lanes Oldham OL8 3JA England on 25 June 2013 (1 page)
25 June 2013Termination of appointment of Daniel Mason as a director on 20 June 2013 (1 page)
25 June 2013Registered office address changed from 66 Knott Lanes Oldham OL8 3JA England on 25 June 2013 (1 page)
11 May 2013Registered office address changed from 6 Wavertree Road Manchester M9 8LJ United Kingdom on 11 May 2013 (1 page)
11 May 2013Registered office address changed from 6 Wavertree Road Manchester M9 8LJ United Kingdom on 11 May 2013 (1 page)
22 November 2012Termination of appointment of Dean Jordan Mason as a director on 22 November 2012 (1 page)
22 November 2012Termination of appointment of Dean Jordan Mason as a director on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 40 Travis Court Royton Oldham OL2 6YX England on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 40 Travis Court Royton Oldham OL2 6YX England on 22 November 2012 (1 page)
20 November 2012Appointment of Mr Daniel Mason as a director on 20 November 2012 (2 pages)
20 November 2012Appointment of Mr Daniel Mason as a director on 20 November 2012 (2 pages)
19 November 2012Termination of appointment of Dean Raymond Benson as a director on 19 November 2012 (1 page)
19 November 2012Termination of appointment of Dean Raymond Benson as a director on 19 November 2012 (1 page)
2 November 2012Appointment of Mr Dean Raymond Benson as a director on 2 November 2012 (2 pages)
2 November 2012Appointment of Mr Dean Raymond Benson as a director on 2 November 2012 (2 pages)
2 November 2012Appointment of Mr Dean Raymond Benson as a director on 2 November 2012 (2 pages)
28 October 2012Registered office address changed from 3 Gleaner Close Waterside Place Runcorn Cheshire WA7 1GP England on 28 October 2012 (1 page)
28 October 2012Registered office address changed from 3 Gleaner Close Waterside Place Runcorn Cheshire WA7 1GP England on 28 October 2012 (1 page)
24 October 2012Incorporation
Statement of capital on 2012-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 October 2012Incorporation
Statement of capital on 2012-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)