Company NameProline Protection Systems Limited
Company StatusDissolved
Company Number04421495
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Dissolution Date27 November 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Secretary NameMr Kenneth John Stratton
NationalityBritish
StatusClosed
Appointed14 January 2003(8 months, 3 weeks after company formation)
Appointment Duration18 years, 10 months (closed 27 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCvr Global Llp, Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMrs Mariana Aristidou
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(3 years, 6 months after company formation)
Appointment Duration16 years, 1 month (closed 27 November 2021)
RoleAlternative Medicine
Country of ResidenceEngland
Correspondence AddressCvr Global Llp, Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Kenneth John Stratton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Barley Down Drive
Winchester
Hampshire
SO22 4LS
Secretary NameCheryl Stewart
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRoom 79 Basingstoke Ymca
Eastrop Way
Basingstoke
RG21 4QD
Director NameBrian Ronald Cummins
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2003(8 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 2006)
RoleChief Executive Officer
Correspondence Address12 Rayner Drive
Penrose Park
Aborfield
Berkshire
RG2 9FB
Director NameMariana Aristidou
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(1 year, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 February 2004)
RoleProperty Consultant
Correspondence Address12 Rayner Drive
Penrose Park
Arborfield
Berkshire
RG2 9FB
Director NameMr Brian Cummins
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFlat 223, The Blake Building Ocean Way
Southampton
SO14 3LJ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitelineardetection.com
Telephone07 584283848
Telephone regionMobile

Location

Registered AddressCvr Global Llp, Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

5k at £1Brian Cummins
50.00%
Ordinary B
5k at £1Mariana Aristidou
50.00%
Ordinary

Financials

Year2014
Net Worth£22,189
Cash£405,513
Current Liabilities£463,957

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

28 May 2020Liquidators' statement of receipts and payments to 15 April 2020 (15 pages)
16 May 2019Registered office address changed from Brewery House High Street Twyford Winchester SO21 1RG England to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 16 May 2019 (2 pages)
15 May 2019Appointment of a voluntary liquidator (3 pages)
15 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-16
(1 page)
15 May 2019Declaration of solvency (5 pages)
11 March 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
11 March 2019Previous accounting period extended from 30 September 2018 to 28 February 2019 (1 page)
30 April 2018Change of details for Mrs Mariana Aristidou as a person with significant control on 6 April 2016 (2 pages)
30 April 2018Change of details for Mrs Mariana Aristidou as a person with significant control on 6 April 2016 (2 pages)
27 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
27 April 2018Director's details changed for Mrs Mariana Aristidou on 23 October 2017 (2 pages)
15 March 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
23 October 2017Change of details for Mrs Mariana Aristidou as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Change of details for Mrs Mariana Aristidou as a person with significant control on 23 October 2017 (2 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
2 May 2017Registered office address changed from Brewery House High Street Twyford Winchester SO21 1RF England to Brewery House High Street Twyford Winchester SO21 1RG on 2 May 2017 (1 page)
2 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
2 May 2017Registered office address changed from Brewery House High Street Twyford Winchester SO21 1RF England to Brewery House High Street Twyford Winchester SO21 1RG on 2 May 2017 (1 page)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 February 2017Termination of appointment of Brian Cummins as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Brian Cummins as a director on 31 January 2017 (1 page)
29 November 2016Registered office address changed from Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD England to Brewery House High Street Twyford Winchester SO21 1RF on 29 November 2016 (1 page)
29 November 2016Registered office address changed from Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD England to Brewery House High Street Twyford Winchester SO21 1RF on 29 November 2016 (1 page)
12 September 2016Registered office address changed from Kings Worthy House Court Road Kings Worthy Winchester SO23 7QA to Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Kings Worthy House Court Road Kings Worthy Winchester SO23 7QA to Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD on 12 September 2016 (1 page)
31 May 2016Director's details changed for Mariana Aristidou on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Mariana Aristidou on 31 May 2016 (2 pages)
13 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
(5 pages)
13 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
(5 pages)
4 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 September 2015Secretary's details changed for Mr Kenneth John Stratton on 1 April 2015 (1 page)
25 September 2015Secretary's details changed for Mr Kenneth John Stratton on 1 April 2015 (1 page)
25 September 2015Secretary's details changed for Mr Kenneth John Stratton on 1 April 2015 (1 page)
15 July 2015Appointment of Mr Brian Cummins as a director on 8 June 2015 (2 pages)
15 July 2015Appointment of Mr Brian Cummins as a director on 8 June 2015 (2 pages)
15 July 2015Appointment of Mr Brian Cummins as a director on 8 June 2015 (2 pages)
15 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,000
(5 pages)
15 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,000
(5 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 10,000
(3 pages)
9 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 10,000
(3 pages)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5,000
(4 pages)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 May 2010Director's details changed for Mariana Aristidou on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mariana Aristidou on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mariana Aristidou on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
20 April 2009Ad 22/09/08-30/09/08\gbp si 4000@1=4000\gbp ic 1000/5000\ (2 pages)
20 April 2009Ad 22/09/08-30/09/08\gbp si 4000@1=4000\gbp ic 1000/5000\ (2 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 April 2008Return made up to 22/04/08; full list of members (3 pages)
22 April 2008Return made up to 22/04/08; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 May 2007Ad 30/09/06--------- £ si 900@1=900 £ ic 100/1000 (1 page)
14 May 2007Return made up to 22/04/07; full list of members (2 pages)
14 May 2007Ad 30/09/06--------- £ si 900@1=900 £ ic 100/1000 (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 22/04/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 May 2006Return made up to 22/04/06; full list of members (6 pages)
8 May 2006Return made up to 22/04/06; full list of members (6 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 June 2005Return made up to 22/04/05; full list of members (6 pages)
15 June 2005Return made up to 22/04/05; full list of members (6 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
3 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 July 2004Director resigned (1 page)
14 July 2004Return made up to 22/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
(7 pages)
14 July 2004Return made up to 22/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
(7 pages)
14 July 2004Director resigned (1 page)
2 December 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
2 December 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
17 November 2003New director appointed (1 page)
17 November 2003New director appointed (1 page)
7 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2002Director resigned (1 page)
30 April 2002Registered office changed on 30/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
30 April 2002Registered office changed on 30/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
30 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2002Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2002Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2002Incorporation (12 pages)
22 April 2002Incorporation (12 pages)