PROTALIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePROTALIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00568210
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROTALIS LIMITED?

    • (7499) /
    • (9999) /

    Where is PROTALIS LIMITED located?

    Registered Office Address
    100 New Bridge Street
    EC4V 6JA London
    Undeliverable Registered Office AddressNo

    What were the previous names of PROTALIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAPER PEOPLE LIMITEDDec 13, 2002Dec 13, 2002
    BENNETT PAPER SALES LIMITEDOct 18, 1982Oct 18, 1982
    WHEELER PAPER CONVERTERS LIMITEDJun 28, 1956Jun 28, 1956

    What are the latest accounts for PROTALIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for PROTALIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 02, 2010 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2010

    Statement of capital on Mar 24, 2010

    • Capital: GBP 4,100
    SH01

    Director's details changed for James Henry Arrowsmith on Jan 01, 2010

    3 pagesCH01

    Director's details changed for Alain Phillippe Daniel Gourjon on Jan 01, 2010

    3 pagesCH01

    Termination of appointment of Martine Coiquaud as a director

    1 pagesTM01

    Appointment of Edouard Charles Maxime Maruani as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    1 pages288c

    legacy

    6 pages363a

    legacy

    1 pages353a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    3 pages288a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    3 pages288a

    Accounts made up to Dec 31, 2005

    4 pagesAA

    Who are the officers of PROTALIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    ARROWSMITH, James Henry
    7 Windermere Gardens
    SO24 9NL Alresford
    Hampshire
    Director
    7 Windermere Gardens
    SO24 9NL Alresford
    Hampshire
    United KingdomBritish78416160001
    GOURJON, Alain Philippe Daniel
    c/o Antalis Limited
    Interlink Way West
    LE67 1LE Coalville
    Gateway House
    Leicestershire
    Director
    c/o Antalis Limited
    Interlink Way West
    LE67 1LE Coalville
    Gateway House
    Leicestershire
    FranceFrench73180340012
    MARUANI, Edouard Charles Maxime
    12 Rue Des Crocheteurs
    Antony
    92160
    France
    Director
    12 Rue Des Crocheteurs
    Antony
    92160
    France
    FranceFrench148232930001
    ROY CONTANCIN, Xavier Gerard Ulysse
    9 Place Des Ternes
    FOREIGN Paris
    75017
    France
    Director
    9 Place Des Ternes
    FOREIGN Paris
    75017
    France
    FranceFrench104053100002
    BENNETT, Jonathan Gregory
    11 Hall Dale Close
    Hall Green
    B28 0XH Birmingham
    West Midlands
    Secretary
    11 Hall Dale Close
    Hall Green
    B28 0XH Birmingham
    West Midlands
    British101111560001
    BIRCHALL, Arthur James
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    Secretary
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    British40911100002
    FILMER, Colin Booth
    Holly House Duke Street
    Micheldever
    SO21 3DF Winchester
    Hampshire
    Secretary
    Holly House Duke Street
    Micheldever
    SO21 3DF Winchester
    Hampshire
    British3103300001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    BENNETT, Clifford Roy
    Elroy
    Cedar Lane
    Craigavad
    County Down
    Director
    Elroy
    Cedar Lane
    Craigavad
    County Down
    British28529500002
    CANDLER, Courtney
    Lyburn House
    Darnford Lane
    WS14 9LB Whittington
    Staffordshire
    Director
    Lyburn House
    Darnford Lane
    WS14 9LB Whittington
    Staffordshire
    United KingdomBritish80147160001
    CANT, Lynda
    28 Lomond Close
    Oakley
    RG23 7NA Basingstoke
    Hampshire
    Director
    28 Lomond Close
    Oakley
    RG23 7NA Basingstoke
    Hampshire
    EnglandBritish63420930001
    COIQUAUD, Martine Francine
    24 Rue Keller
    FOREIGN Paris (11)
    75011
    France
    Director
    24 Rue Keller
    FOREIGN Paris (11)
    75011
    France
    French126665590001
    COOPER, Malcolm Alexander
    11 Chattis Hill Stables
    Spitfire Lane
    SO20 6JS Stockbridge
    Hampshire
    Director
    11 Chattis Hill Stables
    Spitfire Lane
    SO20 6JS Stockbridge
    Hampshire
    British40948650001
    CUBBON, James Henry
    The Coach House
    Hammer Lane, Grayshott
    GU26 6JD Hindhead
    Surrey
    Director
    The Coach House
    Hammer Lane, Grayshott
    GU26 6JD Hindhead
    Surrey
    EnglandBritish47485650002
    GILLIE, Martin Calder
    Towngate Farmhouse
    Wield Road Medstead
    GU34 5LY Alton
    Hampshire
    Director
    Towngate Farmhouse
    Wield Road Medstead
    GU34 5LY Alton
    Hampshire
    EnglandBritish25571210001
    GRIFFITHS, Graham John
    29 Bullimore Grove
    CV8 2QF Kenilworth
    Warwickshire
    Director
    29 Bullimore Grove
    CV8 2QF Kenilworth
    Warwickshire
    British11155440001
    HARRISON, Giles Alastair
    43 Curtis Road
    GU34 2SD Alton
    Hampshire
    Director
    43 Curtis Road
    GU34 2SD Alton
    Hampshire
    EnglandBritish64505750002
    JONES, Richard Charles Toogood
    29 Crofton Close
    Highfield
    SO17 1XB Southampton
    Hampshire
    Director
    29 Crofton Close
    Highfield
    SO17 1XB Southampton
    Hampshire
    United KingdomBritish26233040002
    SWAINSTON, Anthony Henry
    207 Woodstock Road
    OX2 7AB Oxford
    Oxfordshire
    Director
    207 Woodstock Road
    OX2 7AB Oxford
    Oxfordshire
    British294920001
    WATSON, George Martin
    65 London Road
    RG28 7LX Whitchurch
    Hampshire
    Director
    65 London Road
    RG28 7LX Whitchurch
    Hampshire
    British40985990001

    Does PROTALIS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Jun 19, 1985
    Delivered On Jun 27, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 27, 1985Registration of a charge
    Omnibus potter of set off.
    Created On Jun 19, 1985
    Delivered On Jun 27, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or tyne pafer limited to the chargee
    Short particulars
    Any sum & sums for the time standing to the credit of any present & future account of the company.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 27, 1985Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0