Company NameProtean Holdings Limited
Company StatusDissolved
Company Number06907214
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Clifford Walsingham
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Holly Cottage
Common Farm Lane
Snelson Macclesfield
SK11 9BQ
Secretary NameMr Colin Bodimeade
StatusClosed
Appointed04 January 2011(1 year, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 04 December 2018)
RoleCompany Director
Correspondence AddressBrandon House King Street
Knutsford
Cheshire
WA16 6DX
Director NameMr Colin Peter Bodimeade
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(2 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 04 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrandon House King Street
Knutsford
Cheshire
WA16 6DX
Director NameMr David Ian Wadsworth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelwood House
Malpas Road
Tilston
Cheshire
SY14 7HH
Wales
Director NameMr John Frederick Sayer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLongacre Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4HD

Contact

Websitemodularliving.co.uk
Telephone01565 633116
Telephone regionKnutsford

Location

Registered AddressBrandon House
King Street
Knutsford
Cheshire
WA16 6DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

315 at £1Clifford Walsingham
35.00%
Ordinary
315 at £1Deborah Latham Rand
35.00%
Ordinary
90 at £1Colin Bodimeade
10.00%
Ordinary
90 at £1John Sayer
10.00%
Ordinary
90 at £1Phyllis Sayer
10.00%
Ordinary

Financials

Year2014
Net Worth£790
Cash£490
Current Liabilities£4

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
11 September 2018Application to strike the company off the register (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
31 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
23 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
23 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
22 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
20 May 2017Secretary's details changed for Mr Colin Bodimeade on 18 May 2017 (1 page)
20 May 2017Secretary's details changed for Mr Colin Bodimeade on 18 May 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Termination of appointment of John Frederick Sayer as a director on 31 March 2016 (1 page)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 900
(6 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 900
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 900
(6 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 900
(6 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 900
(6 pages)
20 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 900
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
20 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
20 March 2012Appointment of Mr Colin Peter Bodimeade as a director (2 pages)
20 March 2012Appointment of Mr Colin Peter Bodimeade as a director (2 pages)
29 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
11 January 2011Appointment of Mr Colin Bodimeade as a secretary (1 page)
11 January 2011Termination of appointment of David Wadsworth as a director (1 page)
11 January 2011Termination of appointment of David Wadsworth as a director (1 page)
11 January 2011Appointment of Mr Colin Bodimeade as a secretary (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 August 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 900
(3 pages)
27 August 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 900
(3 pages)
27 August 2010Appointment of Mr John Frederick Sayer as a director (2 pages)
27 August 2010Appointment of Mr John Frederick Sayer as a director (2 pages)
20 June 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
20 June 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
30 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
30 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
24 June 2009Ad 11/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
24 June 2009Ad 11/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
15 May 2009Incorporation (21 pages)
15 May 2009Incorporation (21 pages)