Company NameClaims Protection Plan Limited
Company StatusDissolved
Company Number01692881
CategoryPrivate Limited Company
Incorporation Date20 January 1983(41 years, 3 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NamePeter Andrew Hartas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 1995)
RoleClaimes Adjustor
Correspondence AddressTall Trees
Naburn
York
North Yorkshire
YO1 4RR
Director NameMr Ian William Robertson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(8 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 July 1998)
RoleInsurance Intermediary
Correspondence Address6 Riplingham Court
Riplingham Road
Kirkella
N Humberside
HU10 7TP
Director NameMr Ian Sadler
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 1991(8 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 June 1998)
RoleInsurance Intermediary
Country of ResidenceEngland
Correspondence Address92 Shipton Road
York
North Yorkshire
YO3 6RN
Secretary NameIan Sadler
NationalityBritish
StatusResigned
Appointed01 December 1991(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address34 Alwyne Drive
York
North Yorkshire
YO3 6RS
Secretary NameLiliana Esther Gray
NationalityBritish
StatusResigned
Appointed01 February 1994(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 1997)
RoleCompany Director
Correspondence Address9 Manor Garth
Keyingham
Hull
HU12 9SQ
Director NameRev John Aubrey Mullin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamnesaf
Peterston Super Ely
Cardiff
Vale Of Glamorgan
CF5 6LH
Wales
Director NameLiliana Esther Gray
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(13 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 March 1997)
RoleFinancial Controller
Correspondence Address9 Manor Garth
Keyingham
Hull
HU12 9SQ
Secretary NameMr Ian Sadler
NationalityEnglish
StatusResigned
Appointed21 March 1997(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Shipton Road
York
North Yorkshire
YO3 6RN

Location

Registered Address106 Micklegate
York
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Financials

Year2014
Net Worth£72,455
Cash£539
Current Liabilities£143,842

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
18 August 1998Appointment of receiver/manager (1 page)
17 August 1998Director resigned (1 page)
30 July 1998Appointment of receiver/manager (1 page)
16 July 1998Secretary resigned;director resigned (1 page)
9 February 1998Return made up to 01/12/97; full list of members (6 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Location of register of members (1 page)
21 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
18 December 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 December 1997Director resigned (1 page)
6 June 1997Particulars of mortgage/charge (3 pages)
12 May 1997Particulars of mortgage/charge (3 pages)
6 April 1997Secretary resigned;director resigned (1 page)
12 February 1997Return made up to 01/12/96; no change of members (6 pages)
16 September 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
26 February 1996Particulars of mortgage/charge (3 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
16 January 1996Director resigned (1 page)
16 January 1996Return made up to 01/12/95; no change of members (4 pages)