UKBizDB.co.uk

PROTEUS PROGRAMME MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Secretary10 September 1999Active
47, Denewood, Forest Hall, Newcastle Upon Tyne, United Kingdom, NE12 7FA

Director26 May 2016Active
Rose Farm, Wellbank Lane, Over Peover, Knutsford, England, WA16 8UP

Director03 August 2000Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director10 October 2002Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary10 September 1999Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director10 September 1999Active
Flat 4, 27 Clanricarde Gardens, London, W2 4JL

Director10 September 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-16Gazette

Gazette dissolved liquidation.

Download
2021-09-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Officers

Change person secretary company with change date.

Download
2021-06-21Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Address

Change registered office address company with date old address new address.

Download
2018-10-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-15Resolution

Resolution.

Download
2018-10-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Accounts

Change account reference date company current extended.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Officers

Appoint person director company with name date.

Download
2016-04-21Address

Change registered office address company with date old address new address.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Officers

Change person director company with change date.

Download
2013-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.