Company NameConsumer Protect Limited
Company StatusDissolved
Company Number02720745
CategoryPrivate Limited Company
Incorporation Date5 June 1992(31 years, 11 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NameLegal Aid Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameHeather Birtwistle
NationalityBritish
StatusClosed
Appointed13 May 1997(4 years, 11 months after company formation)
Appointment Duration19 years, 9 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House 54 Low Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PU
Director NameMr Grodon Ray Birtwistle
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(8 years, 3 months after company formation)
Appointment Duration16 years, 4 months (closed 07 February 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House 54 Low Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PU
Director NameMrs Carol Ann Heath
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleTeacher
Correspondence AddressGlendevon Wood Lane
Goostrey
Crewe
Cheshire
CW4 8NE
Director NameMr John David Joseph Heath
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressGlendevon Wood Lane
Goostrey
Crewe
Cheshire
CW4 8NE
Secretary NameMrs Carol Ann Heath
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleTeacher
Correspondence AddressGlendevon Wood Lane
Goostrey
Crewe
Cheshire
CW4 8NE
Director NameMr Gordon Ray Birtwistle
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 1996)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House 54 Low Road
Thornhill
Dewsbury
West Yorkshire
WF12 0PU
Secretary NameMr Gordon Ray Birtwistle
NationalityBritish
StatusResigned
Appointed15 October 1992(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 1996)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House 54 Low Road
Thornhill
Dewsbury
West Yorkshire
WF12 0PU
Director NameDerek Morgan
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 1997)
RoleCompany Director
Correspondence Address12 Cowdry Close
Thornhill
Dewsbury
West Yorkshire
WF12 0LW
Secretary NameDuncan James Wood
NationalityBritish
StatusResigned
Appointed14 February 1996(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 1997)
RoleSecretary
Correspondence AddressLanehead Cottage
Burnley Road
Bacup
Lancashire
OL13 8RQ
Director NameHeather Birtwistle
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(4 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 19 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House 54 Low Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PU
Director NameKenneth Stanhope Birtwistle
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2000(7 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 October 2000)
RoleConsultant
Correspondence Address63 Watling Street
Bury
Lancashire
BL8 2TG
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed05 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressGrange House
54 Low Road
Thornhill Edge
Dewsbury
WF12 0PU
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Shareholders

10 at £1Gordon Birtwistle
66.67%
Ordinary
5 at £1Heather Birtwistle
33.33%
Ordinary

Accounts

Latest Accounts1 March 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End01 March

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
11 November 2016Application to strike the company off the register (3 pages)
11 November 2016Application to strike the company off the register (3 pages)
19 June 2016Termination of appointment of Heather Birtwistle as a director on 19 June 2016 (1 page)
19 June 2016Termination of appointment of Heather Birtwistle as a director on 19 June 2016 (1 page)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 15
(5 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 15
(5 pages)
13 November 2015Accounts for a dormant company made up to 1 March 2015 (3 pages)
13 November 2015Accounts for a dormant company made up to 1 March 2015 (3 pages)
13 November 2015Accounts for a dormant company made up to 1 March 2015 (3 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 15
(5 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 15
(5 pages)
13 November 2014Accounts for a dormant company made up to 1 March 2014 (2 pages)
13 November 2014Resolutions
  • RES13 ‐ Exempt from appointing auditor 01/03/2014
(1 page)
13 November 2014Accounts for a dormant company made up to 1 March 2014 (2 pages)
13 November 2014Accounts for a dormant company made up to 1 March 2014 (2 pages)
5 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 15
(5 pages)
5 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 15
(5 pages)
31 October 2013Accounts for a dormant company made up to 1 March 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 1 March 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 1 March 2013 (2 pages)
19 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-13
(1 page)
19 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-13
(1 page)
19 September 2013Change of name notice (2 pages)
19 September 2013Change of name notice (2 pages)
6 September 2013Change of name notice (2 pages)
6 September 2013Change of name notice (2 pages)
18 July 2013Change of name notice (2 pages)
18 July 2013Change of name notice (2 pages)
18 July 2013Company name changed legal aid LIMITED\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-14
(2 pages)
18 July 2013Company name changed legal aid LIMITED\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-14
(2 pages)
22 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-17
(1 page)
22 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-17
(1 page)
15 May 2013Change of name notice (2 pages)
15 May 2013Change of name notice (2 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
31 December 2012Accounts for a dormant company made up to 1 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 1 March 2012 (2 pages)
31 December 2012Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 December 2012Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 December 2012Accounts for a dormant company made up to 1 March 2012 (2 pages)
7 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
7 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
22 November 2011Accounts for a dormant company made up to 1 March 2011 (2 pages)
22 November 2011Resolutions
  • RES13 ‐ Dormant res 01/03/2011
(1 page)
22 November 2011Accounts for a dormant company made up to 1 March 2011 (2 pages)
22 November 2011Resolutions
  • RES13 ‐ Dormant res 01/03/2011
(1 page)
22 November 2011Accounts for a dormant company made up to 1 March 2011 (2 pages)
17 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
17 November 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 November 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 November 2010Accounts for a dormant company made up to 1 March 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 1 March 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 1 March 2010 (3 pages)
14 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Grodon Ray Birtwistle on 24 April 2010 (2 pages)
14 May 2010Director's details changed for Grodon Ray Birtwistle on 24 April 2010 (2 pages)
14 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
5 January 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2010Accounts for a dormant company made up to 1 March 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 1 March 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 1 March 2009 (2 pages)
1 May 2009Return made up to 24/04/09; full list of members (4 pages)
1 May 2009Return made up to 24/04/09; full list of members (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
19 May 2008Return made up to 24/04/08; full list of members (4 pages)
19 May 2008Return made up to 24/04/08; full list of members (4 pages)
30 December 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 December 2007Accounts for a dormant company made up to 1 March 2007 (2 pages)
30 December 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 December 2007Accounts for a dormant company made up to 1 March 2007 (2 pages)
30 December 2007Accounts for a dormant company made up to 1 March 2007 (2 pages)
22 May 2007Return made up to 24/04/07; full list of members (3 pages)
22 May 2007Return made up to 24/04/07; full list of members (3 pages)
19 December 2006Accounts for a dormant company made up to 1 March 2006 (2 pages)
19 December 2006Accounts for a dormant company made up to 1 March 2006 (2 pages)
19 December 2006Accounts for a dormant company made up to 1 March 2006 (2 pages)
3 May 2006Return made up to 24/04/06; full list of members (3 pages)
3 May 2006Return made up to 24/04/06; full list of members (3 pages)
23 December 2005Accounts for a dormant company made up to 1 March 2005 (3 pages)
23 December 2005Accounts for a dormant company made up to 1 March 2005 (3 pages)
23 December 2005Accounts for a dormant company made up to 1 March 2005 (3 pages)
9 May 2005Return made up to 24/04/05; full list of members (3 pages)
9 May 2005Return made up to 24/04/05; full list of members (3 pages)
15 December 2004Accounts for a dormant company made up to 1 March 2004 (3 pages)
15 December 2004Accounts for a dormant company made up to 1 March 2004 (3 pages)
15 December 2004Accounts for a dormant company made up to 1 March 2004 (3 pages)
10 May 2004Return made up to 24/04/04; full list of members (7 pages)
10 May 2004Return made up to 24/04/04; full list of members (7 pages)
18 October 2003Accounts for a dormant company made up to 1 March 2003 (2 pages)
18 October 2003Accounts for a dormant company made up to 1 March 2003 (2 pages)
18 October 2003Accounts for a dormant company made up to 1 March 2003 (2 pages)
10 May 2003Return made up to 24/04/03; full list of members (7 pages)
10 May 2003Return made up to 24/04/03; full list of members (7 pages)
18 November 2002Accounts for a dormant company made up to 1 March 2002 (2 pages)
18 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 November 2002Accounts for a dormant company made up to 1 March 2002 (2 pages)
18 November 2002Accounts for a dormant company made up to 1 March 2002 (2 pages)
3 May 2002Return made up to 24/04/02; full list of members (7 pages)
3 May 2002Return made up to 24/04/02; full list of members (7 pages)
18 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2001Accounts for a dormant company made up to 1 March 2001 (2 pages)
18 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2001Accounts for a dormant company made up to 1 March 2001 (2 pages)
18 December 2001Accounts for a dormant company made up to 1 March 2001 (2 pages)
5 June 2001Return made up to 24/04/01; full list of members (7 pages)
5 June 2001Return made up to 24/04/01; full list of members (7 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
19 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 2000Accounts for a dormant company made up to 1 March 2000 (2 pages)
19 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 2000Accounts for a dormant company made up to 1 March 2000 (2 pages)
19 December 2000Accounts for a dormant company made up to 1 March 2000 (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Return made up to 24/04/00; full list of members (8 pages)
23 May 2000Return made up to 24/04/00; full list of members (8 pages)
23 May 2000New director appointed (2 pages)
23 December 1999Accounts for a dormant company made up to 1 March 1999 (3 pages)
23 December 1999Accounts for a dormant company made up to 1 March 1999 (3 pages)
23 December 1999Accounts for a dormant company made up to 1 March 1999 (3 pages)
14 May 1999Return made up to 24/04/99; full list of members (6 pages)
14 May 1999Return made up to 24/04/99; full list of members (6 pages)
9 November 1998Accounts for a dormant company made up to 1 March 1998 (2 pages)
9 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1998Accounts for a dormant company made up to 1 March 1998 (2 pages)
9 November 1998Accounts for a dormant company made up to 1 March 1998 (2 pages)
22 May 1998Return made up to 20/05/98; no change of members (4 pages)
22 May 1998Return made up to 20/05/98; no change of members (4 pages)
9 January 1998Accounts for a dormant company made up to 1 March 1997 (2 pages)
9 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1998Accounts for a dormant company made up to 1 March 1997 (2 pages)
9 January 1998Accounts for a dormant company made up to 1 March 1997 (2 pages)
5 June 1997New secretary appointed;new director appointed (2 pages)
5 June 1997Return made up to 20/05/97; no change of members
  • 363(287) ‐ Registered office changed on 05/06/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
5 June 1997New secretary appointed;new director appointed (2 pages)
5 June 1997Return made up to 20/05/97; no change of members
  • 363(287) ‐ Registered office changed on 05/06/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1997Accounts for a dormant company made up to 1 March 1996 (2 pages)
3 January 1997Accounts for a dormant company made up to 1 March 1996 (2 pages)
3 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1997Accounts for a dormant company made up to 1 March 1996 (2 pages)
13 September 1996Registered office changed on 13/09/96 from: field house 15 wellington road dewsbury west yorkshire WF13 1HF (1 page)
13 September 1996Registered office changed on 13/09/96 from: field house 15 wellington road dewsbury west yorkshire WF13 1HF (1 page)
14 June 1996Return made up to 05/06/96; full list of members (6 pages)
14 June 1996Return made up to 05/06/96; full list of members (6 pages)
14 March 1996Registered office changed on 14/03/96 from: grange house 54 low road thornhill edge dewsbury WF12 0PU (1 page)
14 March 1996Registered office changed on 14/03/96 from: grange house 54 low road thornhill edge dewsbury WF12 0PU (1 page)
4 March 1996Ad 14/02/96--------- £ si 13@1=13 £ ic 2/15 (2 pages)
4 March 1996Ad 14/02/96--------- £ si 13@1=13 £ ic 2/15 (2 pages)
28 February 1996Director resigned (2 pages)
28 February 1996New secretary appointed (1 page)
28 February 1996New director appointed (1 page)
28 February 1996Secretary resigned;director resigned (2 pages)
28 February 1996New director appointed (1 page)
28 February 1996Secretary resigned;director resigned (2 pages)
28 February 1996New secretary appointed (1 page)
28 February 1996Director resigned (2 pages)
28 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 December 1995Accounts for a dormant company made up to 1 March 1995 (1 page)
28 December 1995Accounts for a dormant company made up to 1 March 1995 (1 page)
28 December 1995Accounts for a dormant company made up to 1 March 1995 (1 page)
24 May 1995Return made up to 24/04/95; no change of members (4 pages)
24 May 1995Return made up to 24/04/95; no change of members (4 pages)