Company NameProtegrity Ltd.
Company StatusDissolved
Company Number03241509
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJan Petterson
Date of BirthAugust 1941 (Born 82 years ago)
NationalitySwedish
StatusClosed
Appointed01 September 1998(2 years after company formation)
Appointment Duration3 years, 6 months (closed 19 March 2002)
RoleVice President
Correspondence AddressHasselby Strandvag 50
Hasselby
S 16565
Director NameUlf Dahl
Date of BirthJune 1943 (Born 80 years ago)
NationalitySwedish
StatusClosed
Appointed09 August 1999(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 19 March 2002)
RoleCompany Operating Officer
Correspondence Address5 Stamford Landing
Stamford
Connecticut
Secretary NameUlf Dahl
NationalitySwedish
StatusClosed
Appointed09 August 1999(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 19 March 2002)
RoleCompany Operating Officer
Correspondence Address5 Stamford Landing
Stamford
Connecticut
Director NameClive Archer
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address39 Spring Grove
Loughton
Essex
IG10 4QD
Director NamePauline Muriel Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleSecretary
Correspondence Address39 Spring Grove
Loughton
Essex
IG10 4QD
Secretary NameClive Archer
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address39 Spring Grove
Loughton
Essex
IG10 4QD
Director NameBjorn Ake Magnus Wissen
Date of BirthOctober 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 1996(1 week, 2 days after company formation)
Appointment Duration2 years (resigned 01 September 1998)
RoleCompany Director
Correspondence Address7 Rustic View Road
Greenwich
06830
Director NameThomas Watson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1998(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 09 August 1999)
RoleLawyer
Correspondence Address52125 52nd Street
Nw
Washington
Dc
20016
Secretary NameThomas Watson
NationalityAmerican
StatusResigned
Appointed01 September 1998(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 09 August 1999)
RoleLawyer
Correspondence Address52125 52nd Street
Nw
Washington
Dc
20016
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address144 High Street
Epping
Essex
CM16 4AG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
15 October 2001Application for striking-off (1 page)
20 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 September 2000Return made up to 23/08/00; full list of members (6 pages)
28 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Full accounts made up to 31 December 1998 (10 pages)
7 October 1999Return made up to 23/08/99; no change of members (4 pages)
13 September 1999Secretary resigned;director resigned (1 page)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
8 September 1998Secretary resigned;director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Return made up to 23/08/98; change of members (6 pages)
8 September 1998Registered office changed on 08/09/98 from: maple house high street potters bar hertfordshire EN6 5BA (1 page)
8 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998New director appointed (2 pages)
30 December 1997Ad 17/11/97--------- £ si 180000@1=180000 £ ic 1000/181000 (2 pages)
30 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 December 1997£ nc 1000/1000000 17/11/97 (1 page)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
18 September 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1996Amending 88(2)r dated 1/9/96 (2 pages)
10 October 1996Registered office changed on 10/10/96 from: 39 spring grove loughton essex IG10 4QD (1 page)
10 October 1996Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page)
10 October 1996Ad 30/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 September 1996Director resigned (1 page)
10 September 1996New director appointed (2 pages)
30 August 1996Secretary resigned (1 page)
23 August 1996Incorporation (16 pages)