Company NameProtect (Fire & Security Services) Limited
DirectorsAlan James Eccles and Sylvia Kathleen Jenny Eccles
Company StatusDissolved
Company Number03068539
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameAlan James Eccles
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1995(same day as company formation)
RoleManager
Correspondence Address6 Thelsford Way
Solihull
West Midlands
B92 9NR
Director NameSylvia Kathleen Jenny Eccles
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1995(same day as company formation)
RoleTeacher
Correspondence Address6 Thelsford Way
Solihull
West Midlands
B92 9NR
Secretary NameMr Robert Nutt
NationalityBritish
StatusCurrent
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Wood Green Road
Wednesbury
West Midlands
WS10 9AX

Location

Registered AddressWilson Pitts Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

27 September 2000Dissolved (1 page)
27 June 2000Liquidators statement of receipts and payments (5 pages)
27 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2000Liquidators statement of receipts and payments (5 pages)
27 June 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
15 April 1999Liquidators statement of receipts and payments (5 pages)
14 October 1998Liquidators statement of receipts and payments (5 pages)
27 October 1997Appointment of a voluntary liquidator (2 pages)
27 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 1997Statement of affairs (5 pages)
6 October 1997Registered office changed on 06/10/97 from: 6 thelsford way solihull west midlands B92 9NR (1 page)
18 April 1997Accounting reference date extended from 30/06/96 to 31/07/96 (1 page)
2 November 1996Return made up to 15/06/96; full list of members (6 pages)
13 February 1996Accounting reference date notified as 30/06 (1 page)