Company NameProtech Sciences Limited
Company StatusDissolved
Company Number04242038
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameDiane Joy Chowis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(3 days after company formation)
Appointment Duration4 years, 3 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address37 Lilford Road
Billericay
Essex
CM11 1BS
Director NameMark Thaddeus Chowis
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(3 days after company formation)
Appointment Duration4 years, 3 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address37 Lilford Road
Billericay
Essex
CM11 1BS
Secretary NameDiane Joy Chowis
NationalityBritish
StatusClosed
Appointed30 June 2001(3 days after company formation)
Appointment Duration4 years, 3 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address37 Lilford Road
Billericay
Essex
CM11 1BS
Director NameMr Antony Emanuel Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address6 Chorley Close
Laindon Hills
Basildon
Essex
SS16 6ST
Secretary NameYvonne Louise McMurdock
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Dovedale Close
Basildon
Essex
SS16 6NS

Location

Registered Address37 Lilford Road
Billericay
Essex
CM11 1BS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
27 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
25 May 2005Application for striking-off (1 page)
11 August 2004Return made up to 27/06/04; full list of members (7 pages)
26 May 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
17 July 2003Return made up to 27/06/03; full list of members (7 pages)
26 April 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
27 June 2001Incorporation (16 pages)