PROTEUS PROGRAMME MANAGEMENT LIMITED
Overview
| Company Name | PROTEUS PROGRAMME MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03839696 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PROTEUS PROGRAMME MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PROTEUS PROGRAMME MANAGEMENT LIMITED located?
| Registered Office Address | Leonard Curtis House Elms Square, Bury New Road Whitefield M45 7TA Greater Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROTEUS PROGRAMME MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for PROTEUS PROGRAMME MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
Director's details changed for Mr John Edward Roberts on Jul 02, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr John Edward Roberts on Jul 02, 2021 | 1 pages | CH03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2020 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2019 | 15 pages | LIQ03 | ||||||||||
Confirmation statement made on Oct 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on Oct 19, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2017 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Kevin Cummings as a director on May 26, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton, Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on Apr 21, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Oct 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Oct 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ian Richard Martin on Apr 01, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Who are the officers of PROTEUS PROGRAMME MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, John Edward | Secretary | Elms Square, Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | British | 66619440005 | ||||||
| CUMMINGS, Kevin | Director | Denewood Forest Hall NE12 7FA Newcastle Upon Tyne 47 United Kingdom | England | British | 68813890009 | |||||
| MARTIN, Ian Richard | Director | Wellbank Lane Over Peover WA16 8UP Knutsford Rose Farm Cheshire England | England | British | 82302020007 | |||||
| ROBERTS, John Edward | Director | Elms Square, Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | United Kingdom | British | 66619440005 | |||||
| CORPORATE ADMINISTRATION SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006800001 | |||||||
| CUMMINGS, Kevin | Director | Flat 4 27 Clanricarde Gardens W2 4JL London | United Kingdom | British | 68813890001 | |||||
| CORPORATE ADMINISTRATION SERVICES LIMITED | Nominee Director | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006790001 |
Who are the persons with significant control of PROTEUS PROGRAMME MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Proteus Associates Limited | Apr 06, 2016 | 10 Westminster Road SK10 1BX Macclesfield Westminster House Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PROTEUS PROGRAMME MANAGEMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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