Company NameElectronic Protection Services Limited
Company StatusDissolved
Company Number03402799
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 8 months ago)
Dissolution Date9 June 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStuart Leng
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(same day as company formation)
RoleSalesman
Correspondence Address12 Welbury Way
Southfield Lea
Cramlington
Northumberland
NE23 6PD
Secretary NameMarie Jane Leng
NationalityBritish
StatusClosed
Appointed05 November 1997(3 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (closed 09 June 2009)
RoleCompany Director
Correspondence Address12 Welbury Way
Southfield Lea
Cramlington
Northumberland
NE23 6PD
Director NameMarie Jane Leng
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(7 months, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 09 June 2009)
RoleClerical Officer
Correspondence Address12 Welbury Way
Southfield Lea
Cramlington
Northumberland
NE23 6PD
Director NameDavid Blakey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleSalesman
Correspondence Address11 Yelverton Court
Westwood Grange
Cramlington
Northumberland
NE23 9TP
Secretary NameDavid Blakey
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleSalesman
Correspondence Address11 Yelverton Court
Westwood Grange
Cramlington
Northumberland
NE23 9TP
Director NameCredit Shield Asset Management Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
Tyne And Wear
NE2 1RL
Secretary NameVirgin Sports Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
NE2 1RL

Location

Registered AddressXl Business Solutions
1st Floor
2-4 Market Street
Cleckheaton
BD19 5AJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£313,981
Gross Profit£193,258
Net Worth£3,029
Cash£1,129
Current Liabilities£97,094

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2009Notice of move from Administration to Dissolution (13 pages)
8 September 2008Administrator's progress report to 14 August 2008 (10 pages)
31 August 2008Notice of extension of period of Administration (1 page)
23 June 2008Administrator's progress report to 14 August 2008 (11 pages)
18 October 2007Statement of administrator's proposal (18 pages)
24 August 2007Registered office changed on 24/08/07 from: 12 welbury way southfield lea cramlington northumberland NE23 6PD (1 page)
23 August 2007Appointment of an administrator (1 page)
11 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
9 August 2006Return made up to 14/07/06; full list of members (3 pages)
16 November 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
24 October 2005Return made up to 14/07/05; full list of members (7 pages)
5 August 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
17 June 2004Registered office changed on 17/06/04 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
30 October 2003Return made up to 14/07/03; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
3 October 2001Ad 31/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 2001Total exemption full accounts made up to 31 July 2001 (12 pages)
31 August 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/08/01
(6 pages)
13 March 2001Full accounts made up to 31 July 2000 (12 pages)
21 September 2000Registered office changed on 21/09/00 from: 12 welbury way southfield lea cramlington northumberland NE23 6PD (1 page)
7 August 2000Return made up to 14/07/00; full list of members (6 pages)
25 February 2000Full accounts made up to 31 July 1999 (12 pages)
27 August 1999Return made up to 14/07/99; no change of members (4 pages)
18 May 1999Full accounts made up to 31 July 1998 (12 pages)
27 August 1998Return made up to 14/07/98; full list of members (6 pages)
20 February 1998New director appointed (2 pages)
28 November 1997New secretary appointed (2 pages)
11 November 1997Secretary resigned;director resigned (1 page)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 25 kelvin grove newcastle upon tyne tyne and wear NE2 1RL (1 page)
14 July 1997Incorporation (11 pages)