Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROTECHNIC COMPUTERS LIMITED
Company Information for

PROTECHNIC COMPUTERS LIMITED

YEADON, LEEDS, LS19,
Company Registration Number
00892531
Private Limited Company
Dissolved

Dissolved 2016-08-23

Company Overview

About Protechnic Computers Ltd
PROTECHNIC COMPUTERS LIMITED was founded on 1966-11-23 and had its registered office in Yeadon. The company was dissolved on the 2016-08-23 and is no longer trading or active.

Key Data
Company Name
PROTECHNIC COMPUTERS LIMITED
 
Legal Registered Office
YEADON
LEEDS
 
Filing Information
Company Number 00892531
Date formed 1966-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-08-23
Type of accounts DORMANT
Last Datalog update: 2016-10-22 04:07:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROTECHNIC COMPUTERS LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE LOUISE FARBRIDGE
Company Secretary 2014-10-03
PETER JOHN SOUTHBY
Director 2014-10-03
CHRISTINA TAMBLYN
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MANDY JOANNE MOTTRAM
Company Secretary 2012-02-01 2014-10-03
ANTHONY STEPHEN CRITCHLOW
Director 2004-12-17 2014-10-03
NICHOLAS ADAM TOWNEND
Director 2012-12-21 2013-10-11
JEREMY STEPHEN WILLIAM LEE
Director 2004-12-17 2012-07-12
JEREMY STEPHEN WILLIAM LEE
Company Secretary 2004-12-17 2012-02-01
RICHARD JOHN HINCHLIFFE
Director 1991-01-05 2006-04-10
CHRISTOPHER KEITH WHITELEY
Company Secretary 1994-11-25 2004-12-17
CHRISTOPHER KEITH WHITELEY
Director 1991-01-05 2004-12-17
MARK RICHARD JAMES COLTON
Director 1995-07-14 1995-08-05
ALISON MARY HENDERSON
Company Secretary 1994-09-02 1994-11-25
CHRISTOPHER KEITH WHITELEY
Company Secretary 1991-01-05 1994-09-02
TIMOTHY ROUTSIS
Director 1991-01-05 1993-07-28
DAVID STEWART MCKINNON
Director 1991-01-05 1992-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN SOUTHBY PARK SYSTEMS LIMITED Director 2014-10-03 CURRENT 1983-04-15 Dissolved 2016-08-23
CHRISTINA TAMBLYN D A LANGUAGES LIMITED Director 2018-05-16 CURRENT 2007-04-10 Active
CHRISTINA TAMBLYN SCORPIO INFORMATION SYSTEMS LIMITED Director 2014-09-01 CURRENT 1999-03-16 Dissolved 2016-08-23
CHRISTINA TAMBLYN 21C.IT LIMITED Director 2014-09-01 CURRENT 2002-05-29 Dissolved 2016-08-23
CHRISTINA TAMBLYN ARKIVE COMPUTING LIMITED Director 2014-09-01 CURRENT 2002-12-06 Dissolved 2016-08-23
CHRISTINA TAMBLYN BARWICK SYSTEMS LIMITED Director 2014-09-01 CURRENT 1983-09-28 Dissolved 2016-08-23
CHRISTINA TAMBLYN H.E. INFORMATION SYSTEMS LIMITED Director 2014-09-01 CURRENT 1994-04-19 Dissolved 2016-08-23
CHRISTINA TAMBLYN PARK SYSTEMS LIMITED Director 2014-09-01 CURRENT 1983-04-15 Dissolved 2016-08-23
CHRISTINA TAMBLYN EXETER SYSTEMS LIMITED Director 2014-09-01 CURRENT 1998-01-22 Dissolved 2016-09-13
CHRISTINA TAMBLYN EXETER SYSTEMS USER GROUP LIMITED Director 2014-09-01 CURRENT 1987-11-26 Dissolved 2016-09-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-02CAP-SSSOLVENCY STATEMENT DATED 04/02/16
2016-06-02RES1304/02/2016
2016-05-27DS01APPLICATION FOR STRIKING-OFF
2016-03-13LATEST SOC13/03/16 STATEMENT OF CAPITAL;GBP 128.75
2016-03-13AR0105/01/16 FULL LIST
2015-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 128.75
2015-01-07AR0105/01/15 FULL LIST
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM ASCRIBE HOUSE, BRANKER STREET, WESTHOUGHTON BOLTON BL5 3JD
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRITCHLOW
2014-11-11AP01DIRECTOR APPOINTED MR PETER JOHN SOUTHBY
2014-11-11AP03SECRETARY APPOINTED MS CAROLINE LOUISE FARBRIDGE
2014-11-11TM02APPOINTMENT TERMINATED, SECRETARY MANDY MOTTRAM
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-17AP01DIRECTOR APPOINTED MRS CHRISTINA TAMBLYN
2014-03-27AA01PREVEXT FROM 30/06/2013 TO 31/12/2013
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 128.75
2014-01-10AR0105/01/14 FULL LIST
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOWNEND
2013-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-01-09AR0105/01/13 FULL LIST
2013-01-09AP01DIRECTOR APPOINTED MR NICHOLAS ADAM TOWNEND
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LEE
2012-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY JEREMY LEE
2012-02-09AP03SECRETARY APPOINTED MRS MANDY JOANNE MOTTRAM
2012-01-06AR0105/01/12 FULL LIST
2011-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-01-12AR0105/01/11 FULL LIST
2010-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-01-08AR0105/01/10 FULL LIST
2009-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-04-08RES01ADOPT ARTICLES 26/03/2009
2009-01-13363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-16363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-02-15287REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 7 SIGNET COURT SWANN ROAD CAMBRIDGE CB5 8LA
2007-02-15363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-02-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10288bDIRECTOR RESIGNED
2006-04-28ELRESS386 DISP APP AUDS 14/03/06
2006-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-11-11225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05
2005-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 12 EUSTON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 4LR
2005-03-01363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 7 SIGNET COURT SWANN'S ROAD CAMBRIDGE CB5 8LA
2005-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-27363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-01-29363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2003-01-23AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-04225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02
2002-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-05363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-19363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-05ORES04NC INC ALREADY ADJUSTED 22/05/00
2000-06-05123£ NC 200/210 22/05/00
2000-06-05SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 22/05/00
2000-06-05ORES12VARYING SHARE RIGHTS AND NAMES 22/05/00
2000-06-0588(2)RAD 22/05/00--------- £ SI 10@1=10 £ IC 118/128
2000-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-28363sRETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
1999-10-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-25363sRETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS
1998-09-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-22363sRETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS
1997-09-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-16363sRETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PROTECHNIC COMPUTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROTECHNIC COMPUTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-07-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROTECHNIC COMPUTERS LIMITED

Intangible Assets
Patents
We have not found any records of PROTECHNIC COMPUTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROTECHNIC COMPUTERS LIMITED
Trademarks
We have not found any records of PROTECHNIC COMPUTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROTECHNIC COMPUTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as PROTECHNIC COMPUTERS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where PROTECHNIC COMPUTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROTECHNIC COMPUTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROTECHNIC COMPUTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.