Dissolved
Dissolved 2016-04-26
Company Information for INSPECTED & PROTECTED LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S1,
|
Company Registration Number
06026127
Private Limited Company
Dissolved Dissolved 2016-04-26 |
Company Name | |
---|---|
INSPECTED & PROTECTED LIMITED | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE | |
Company Number | 06026127 | |
---|---|---|
Date formed | 2006-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-04-26 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-26 19:47:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY JOHN PAUL PRIESTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN WEBSTER |
Company Secretary | ||
JOHN DUDHILL |
Director | ||
RICHARD WILLIAM MARLOW |
Director | ||
JANINE ELIZABETH DUFF |
Company Secretary | ||
DAVID ANTCLIFF |
Director | ||
A.C. SECRETARIES LIMITED |
Company Secretary | ||
A.C. DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WICKER PROPERTY COMPANY LIMITED | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active | |
IEMEA LIMITED | Director | 2012-11-06 | CURRENT | 2012-11-06 | Dissolved 2014-06-24 | |
P&A DATA INTELLIGENCE LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-18 | Dissolved 2016-04-26 | |
BURLEY POWER LIMITED | Director | 2012-01-10 | CURRENT | 2012-01-10 | Active - Proposal to Strike off | |
P & A MANAGED SERVICES LIMITED | Director | 2010-03-30 | CURRENT | 2010-03-30 | Dissolved 2016-09-13 | |
PROBITAS DEBT MANAGEMENT LIMITED | Director | 2008-07-04 | CURRENT | 2008-07-04 | Dissolved 2016-06-21 | |
OPTIMA DEBT RECOVERY LIMITED | Director | 2007-12-05 | CURRENT | 2003-09-18 | Dissolved 2016-02-09 | |
P & A ASSET RECOVERY LIMITED | Director | 2004-09-30 | CURRENT | 2004-07-06 | Dissolved 2016-02-09 | |
POPPLETON AND APPLEBY (SHEFFIELD) LIMITED | Director | 2004-09-03 | CURRENT | 1984-06-04 | Dissolved 2016-05-10 | |
P & A HOLDINGS LIMITED | Director | 2004-05-27 | CURRENT | 2004-04-05 | Dissolved 2016-05-24 | |
TOMIZ LIMITED | Director | 2004-01-20 | CURRENT | 2003-12-05 | Liquidation | |
P & A NOMINEES LIMITED | Director | 2003-12-02 | CURRENT | 2003-09-09 | Dissolved 2016-02-23 | |
P & A RECRUITMENT LIMITED | Director | 2003-11-13 | CURRENT | 2003-09-09 | Dissolved 2016-02-09 | |
P & A BUSINESS FORUMS LIMITED | Director | 2002-07-29 | CURRENT | 2002-06-29 | Dissolved 2016-02-09 | |
P & A TRAINING LIMITED | Director | 2002-07-29 | CURRENT | 2002-06-29 | Dissolved 2016-02-09 | |
P AND A CORPORATE RECOVERY LIMITED | Director | 2002-07-29 | CURRENT | 2002-06-29 | Dissolved 2016-12-13 | |
P & A PARTNERS LIMITED | Director | 2002-07-29 | CURRENT | 2002-06-29 | Dissolved 2016-12-13 | |
P & A INSOLVENCY LIMITED | Director | 2002-07-29 | CURRENT | 2002-06-29 | Dissolved 2016-12-13 | |
IS3040 LIMITED | Director | 2002-07-29 | CURRENT | 2002-06-29 | Dissolved 2016-12-13 | |
KENDAL WORKS LIMITED | Director | 2002-05-28 | CURRENT | 2002-04-10 | Active | |
P & A DEBT MANAGEMENT LIMITED | Director | 2002-05-08 | CURRENT | 2002-04-11 | Dissolved 2016-02-09 | |
PROBITAS LIMITED | Director | 2002-02-04 | CURRENT | 2002-01-21 | Active - Proposal to Strike off | |
P & A DEBT RECOVERY LIMITED | Director | 2001-12-19 | CURRENT | 2001-11-27 | Dissolved 2016-02-09 | |
JAMES PETERS & CO LIMITED | Director | 2001-12-19 | CURRENT | 2001-11-27 | Dissolved 2016-02-09 | |
P & A INSOLVENCY SERVICES (UK) LIMITED | Director | 1999-05-24 | CURRENT | 1999-05-12 | Dissolved 2016-07-19 | |
P & A (SOUTH YORKSHIRE) LIMITED | Director | 1999-05-24 | CURRENT | 1999-05-12 | Dissolved 2016-10-11 | |
P & A (SHEFFIELD) LIMITED | Director | 1999-05-24 | CURRENT | 1999-05-14 | Dissolved 2016-11-01 | |
POPPLETON & APPLEBY (YORK) LIMITED | Director | 1995-12-27 | CURRENT | 1995-12-27 | Dissolved 2016-06-21 | |
BUSYSKY LIMITED | Director | 1992-02-19 | CURRENT | 1988-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAWN WEBSTER | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DUDHILL | |
AP01 | DIRECTOR APPOINTED MR JEREMY JOHN PAUL PRIESTLEY | |
AR01 | 12/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUDHILL / 23/12/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 12/12/10 NO CHANGES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 12/12/09 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ADOPT ARTICLES 09/09/2009 | |
288a | SECRETARY APPOINTED DAWN WEBSTER | |
288a | DIRECTOR APPOINTED RICHARD WILLIAM MARLOW | |
288a | DIRECTOR APPOINTED JOHN DUDHILL | |
288b | APPOINTMENT TERMINATED SECRETARY JANINE DUFF | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID ANTCLIFF | |
287 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM OMNIA ONE QUEEN STREET SHEFFIELD S1 2DG | |
88(2) | AD 09/09/09 GBP SI 99@1=99 GBP IC 1/100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-01-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities not elsewhere classified) as INSPECTED & PROTECTED LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | INSPECTED & PROTECTED LIMITED | Event Date | 2011-01-11 |
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. |