This company is commonly known as Proteus Programme Management Limited. The company was founded 24 years ago and was given the registration number 03839696. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PROTEUS PROGRAMME MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03839696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 September 1999 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA | Secretary | 10 September 1999 | Active |
47, Denewood, Forest Hall, Newcastle Upon Tyne, United Kingdom, NE12 7FA | Director | 26 May 2016 | Active |
Rose Farm, Wellbank Lane, Over Peover, Knutsford, England, WA16 8UP | Director | 03 August 2000 | Active |
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 10 October 2002 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 10 September 1999 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 10 September 1999 | Active |
Flat 4, 27 Clanricarde Gardens, London, W2 4JL | Director | 10 September 1999 | Active |
Proteus Associates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westminster House, 10 Westminster Road, Macclesfield, England, SK10 1BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-07-05 | Officers | Change person secretary company with change date. | Download |
2021-06-21 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-12-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Address | Change registered office address company with date old address new address. | Download |
2018-10-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-15 | Resolution | Resolution. | Download |
2018-10-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Accounts | Change account reference date company current extended. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Officers | Appoint person director company with name date. | Download |
2016-04-21 | Address | Change registered office address company with date old address new address. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-09 | Officers | Change person director company with change date. | Download |
2013-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.