Company NameStockprotect Ltd
DirectorsPeter Bunton and Peter Hoare
Company StatusDissolved
Company Number01240475
CategoryPrivate Limited Company
Incorporation Date14 January 1976(48 years, 3 months ago)
Previous NameDavid Haigh Engineers Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NamePeter Bunton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2003(27 years after company formation)
Appointment Duration21 years, 3 months
RoleSales
Correspondence Address13 Parkfield Avenue
Mirfield
West Yorkshire
WF14 9HJ
Director NamePeter Hoare
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2003(27 years after company formation)
Appointment Duration21 years, 3 months
RoleOperations
Correspondence Address25 Victoria Street
Wakefield
West Yorkshire
WF4 6EH
Secretary NamePeter Bunton
NationalityBritish
StatusCurrent
Appointed10 January 2003(27 years after company formation)
Appointment Duration21 years, 3 months
RoleSales
Correspondence Address13 Parkfield Avenue
Mirfield
West Yorkshire
WF14 9HJ
Director NameMr Miles David Mason
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(15 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 February 1998)
RoleEngineer
Correspondence Address94 Bradley Road
Bradley
Huddersfield
West Yorkshire
HD2 1QY
Director NameMrs Vera Mason
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(15 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 February 1998)
RoleHousewife
Correspondence Address164 Ashbrow Road
Sheepridge
Huddersfield
West Yorkshire
HD2 1DU
Secretary NameMrs Vera Mason
NationalityBritish
StatusResigned
Appointed05 June 1991(15 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address164 Ashbrow Road
Sheepridge
Huddersfield
West Yorkshire
HD2 1DU
Director NameMarlene Mason
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(17 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 February 1998)
RoleHousewife
Correspondence Address94 Bradley Road
Huddersfield
West Yorkshire
HD2 1QY
Director NamePaul Wright Thorp
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(22 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 January 2003)
RoleCompany Director
Correspondence AddressLower Hambleton Hill Cottage
Wainstalls
Halifax
West Yorkshire
HX2 7TX
Director NameSandra Karen Thorp
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(22 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 January 2003)
RoleCompany Director
Correspondence AddressLower Hambleton Hill Cottage
Wainstalls
Halifax
West Yorkshire
HX2 7TX
Secretary NameSandra Karen Thorp
NationalityBritish
StatusResigned
Appointed27 February 1998(22 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 January 2003)
RoleLocal Government Officer
Correspondence AddressLower Hambleton Hill Cottage
Wainstalls
Halifax
West Yorkshire
HX2 7TX

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£4,540
Cash£63
Current Liabilities£116,018

Accounts

Latest Accounts28 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Filing History

15 April 2007Dissolved (1 page)
15 January 2007Liquidators statement of receipts and payments (5 pages)
15 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
16 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2006Statement of affairs (7 pages)
16 February 2006Appointment of a voluntary liquidator (1 page)
24 January 2006Registered office changed on 24/01/06 from: 6-8 watkin lane lostock hall preston lancashire PR5 5RA (1 page)
7 December 2005Total exemption small company accounts made up to 28 August 2005 (5 pages)
7 June 2005Return made up to 26/05/05; full list of members (7 pages)
17 December 2004Accounting reference date extended from 28/02/04 to 28/08/04 (1 page)
17 December 2004Total exemption small company accounts made up to 28 August 2004 (5 pages)
10 June 2004Return made up to 26/05/04; full list of members (7 pages)
11 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
21 June 2003Return made up to 05/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2003Registered office changed on 21/06/03 from: unit 1 canal street huddersfield west yorkshire HD1 6NY (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003Secretary resigned;director resigned (1 page)
25 January 2003New secretary appointed;new director appointed (2 pages)
25 January 2003Director resigned (1 page)
17 December 2002Particulars of mortgage/charge (6 pages)
19 June 2002Return made up to 05/06/02; full list of members (7 pages)
7 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
30 May 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(6 pages)
11 April 2001Accounts for a small company made up to 28 February 2001 (6 pages)
5 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
3 July 2000Memorandum and Articles of Association (11 pages)
15 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2000Location of register of members (1 page)
26 October 1999Full accounts made up to 28 February 1999 (12 pages)
6 July 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 May 1999Company name changed david haigh engineers LIMITED\certificate issued on 27/05/99 (2 pages)
15 March 1999Registered office changed on 15/03/99 from: miln rd birkby huddersfield HD1 (1 page)
22 June 1998Return made up to 05/06/98; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned;director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed;new director appointed (2 pages)
18 September 1997Accounts for a small company made up to 28 February 1997 (8 pages)
6 July 1997Return made up to 05/06/97; no change of members (6 pages)
27 June 1996Return made up to 05/06/96; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 28 February 1996 (8 pages)
28 June 1995Accounts for a small company made up to 28 February 1995 (8 pages)
14 January 1976Incorporation (13 pages)