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

PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED

WOLVERHAMPTON, WV1 4HY,
Company Registration Number
05662009
Private Limited Company
Dissolved

Dissolved 2014-04-15

Company Overview

About Protocol Communications Management Ltd
PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED was founded on 2005-12-23 and had its registered office in Wolverhampton. The company was dissolved on the 2014-04-15 and is no longer trading or active.

Key Data
Company Name
PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED
 
Legal Registered Office
WOLVERHAMPTON
WV1 4HY
Other companies in WV1
 
Filing Information
Company Number 05662009
Date formed 2005-12-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-04-15
Type of accounts DORMANT
Last Datalog update: 2015-05-19 02:02:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED
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.
Companies with same name PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED
The following companies were found which have the same name as PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED 415, HUNTER & CO BLACKBURN ROAD BOLTON BL1 8NJ Active - Proposal to Strike off Company formed on the 2017-07-17

Company Officers of PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARGARET SHEPLEY
Company Secretary 2011-06-08
RICHARD JOHN ADAM
Director 2011-06-08
ALAN HAYWARD
Director 2014-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL SPANN
Director 2010-11-16 2014-01-22
RICHARD JOHN HOWSON
Director 2011-06-08 2013-10-08
RICHARD FRANCIS TAPP
Director 2011-06-08 2013-10-08
PAUL RICHARD VARLEY
Director 2011-06-08 2012-05-31
JOHN MCDONOUGH
Director 2011-06-08 2011-12-31
PAUL ERIC BOWENS
Director 2008-10-15 2011-06-29
CHRISTOPHER JUDD
Company Secretary 2008-10-15 2011-06-14
SCOTT HOPKINSON
Director 2010-07-31 2010-11-16
KEVIN JAMES GRIFFIN
Director 2008-10-16 2010-07-31
PETER COOK
Company Secretary 2005-12-23 2008-10-15
NICOLAS COOK
Director 2005-12-23 2008-10-15
PETER COOK
Director 2005-12-23 2008-10-15
KEVIN JAMES GRIFFIN
Director 2005-12-23 2008-10-15
ROBERT MCDERMOTT
Director 2005-12-23 2007-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN ADAM REAL PARTNERSHIP LIMITED Director 2013-10-08 CURRENT 2009-04-29 Dissolved 2014-04-15
RICHARD JOHN ADAM EAGA RENEWABLES LIMITED Director 2011-06-08 CURRENT 2004-03-08 Dissolved 2014-04-29
RICHARD JOHN ADAM NATIONBROOK LIMITED Director 2011-06-08 CURRENT 2004-09-30 Dissolved 2014-05-06
RICHARD JOHN ADAM HORROCKS GROUP PLC Director 2011-06-08 CURRENT 1997-07-23 Dissolved 2014-04-15
RICHARD JOHN ADAM DEBIND INTERNATIONAL (UK) LTD. Director 2011-06-08 CURRENT 1999-03-24 Dissolved 2014-04-15
ALAN HAYWARD BETTER BUSINESS PERFORMANCE LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
ALAN HAYWARD DEFENCE EQUIPMENT SERVICES LTD Director 2014-09-11 CURRENT 2014-09-11 Dissolved 2016-11-29
ALAN HAYWARD RESIN POLYMER APPLICATIONS LIMITED Director 2014-01-22 CURRENT 1995-09-14 Dissolved 2014-04-25
ALAN HAYWARD JD HEATING LIMITED Director 2014-01-22 CURRENT 2000-12-13 Dissolved 2014-04-15
ALAN HAYWARD WATERSMART LIMITED Director 2014-01-22 CURRENT 1996-04-24 Dissolved 2014-04-15
ALAN HAYWARD PROTOCOL DISTRIBUTION CENTRE LIMITED Director 2014-01-22 CURRENT 2007-12-19 Dissolved 2014-04-15
ALAN HAYWARD EAGA RENEWABLES LIMITED Director 2014-01-22 CURRENT 2004-03-08 Dissolved 2014-04-29
ALAN HAYWARD POWERSMART LIMITED Director 2014-01-22 CURRENT 1997-10-23 Dissolved 2014-04-15
ALAN HAYWARD EAGA DIGITAL SERVICES LIMITED Director 2014-01-22 CURRENT 2009-11-04 Dissolved 2014-04-15
ALAN HAYWARD HORROCKS GROUP PLC Director 2014-01-22 CURRENT 1997-07-23 Dissolved 2014-04-15
ALAN HAYWARD REAL PARTNERSHIP LIMITED Director 2014-01-22 CURRENT 2009-04-29 Dissolved 2014-04-15
ALAN HAYWARD EAGA DATA MANAGEMENT SERVICES LIMITED Director 2014-01-22 CURRENT 2005-01-31 Dissolved 2014-04-15
ALAN HAYWARD EAGA PARTNERSHIP LIMITED Director 2014-01-22 CURRENT 2006-02-08 Dissolved 2014-04-15
ALAN HAYWARD N.E.S.T.MAKERS LIMITED Director 2014-01-22 CURRENT 2000-03-01 Dissolved 2016-03-15

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
2014-04-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-24AP01DIRECTOR APPOINTED MR ALAN HAYWARD
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SPANN
2013-12-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1142.1
2013-12-23AR0123/12/13 FULL LIST
2013-12-20DS01APPLICATION FOR STRIKING-OFF
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAPP
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWSON
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-03AR0123/12/12 FULL LIST
2012-10-31AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-10-12AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SPANN / 29/08/2012
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VARLEY
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/02/2012
2012-01-04AR0123/12/11 FULL LIST
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH
2011-12-19AUDAUDITOR'S RESIGNATION
2011-12-09AUDAUDITOR'S RESIGNATION
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2011 FROM PARTNERSHIP HOUSE CITY WEST BUSINESS PARK SCOTSWOOD ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE4 7DF ENGLAND
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOWENS
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JUDD
2011-06-09AP01DIRECTOR APPOINTED MR RICHARD FRANCIS TAPP
2011-06-08AP03SECRETARY APPOINTED ALISON MARGARET SHEPLEY
2011-06-08AP01DIRECTOR APPOINTED PAUL RICHARD VARLEY
2011-06-08AP01DIRECTOR APPOINTED RICHARD JOHN ADAM
2011-06-08AP01DIRECTOR APPOINTED RICHARD JOHN HOWSON
2011-06-08AP01DIRECTOR APPOINTED MR JOHN MCDONOUGH
2011-05-17AA01CURREXT FROM 31/05/2011 TO 30/11/2011
2011-03-04AR0123/12/10 FULL LIST
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERIC BOWENS / 04/03/2011
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT HOPKINSON
2010-11-16AP01DIRECTOR APPOINTED MR NEIL SPANN
2010-08-26AP01DIRECTOR APPOINTED MR SCOTT HOPKINSON
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GRIFFIN
2010-02-19AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-23AR0123/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES GRIFFIN / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERIC BOWENS / 23/12/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JUDD / 23/12/2009
2009-04-16225CURREXT FROM 31/12/2008 TO 31/05/2009
2008-12-24363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-12-24287REGISTERED OFFICE CHANGED ON 24/12/2008 FROM PARTNERSHIP HOUSE CITY WEST BUSINESS PARK SCOTSWOOD ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE4 7DF
2008-12-24353LOCATION OF REGISTER OF MEMBERS
2008-12-24190LOCATION OF DEBENTURE REGISTER
2008-11-03SASHARE AGREEMENT OTC
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM EAGA HOUSE ARCHBOLD TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1DB
2008-11-0388(2)AD 15/10/08 GBP SI 2421@0.1=242.1 GBP IC 900/1142.1
2008-10-23288aDIRECTOR APPOINTED KEVIN JAMES GRIFFIN
2008-10-23123NC INC ALREADY ADJUSTED 15/10/08
2008-10-23122S-DIV
2008-10-23RES01ALTER MEMORANDUM 15/10/2008
2008-10-23RES04GBP NC 1000/1248 15/10/2008
2008-10-21288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER COOK LOGGED FORM
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 415 BLACKBURN ROAD BOLTON BL1 8NJ
2008-10-20288aSECRETARY APPOINTED CHRISTOPHER FRANCIS JUDD
2008-10-20288aDIRECTOR APPOINTED PAUL ERIC BOWENS
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR NICOLAS COOK
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services




Licences & Regulatory approval
We could not find any licences issued to PROTOCOL COMMUNICATIONS MANAGEMENT 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 PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-10-27 Satisfied RBS INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED
Trademarks
We have not found any records of PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROTOCOL COMMUNICATIONS MANAGEMENT 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 (18130 - Pre-press and pre-media services) as PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROTOCOL COMMUNICATIONS MANAGEMENT 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 PROTOCOL COMMUNICATIONS MANAGEMENT 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 PROTOCOL COMMUNICATIONS MANAGEMENT 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.