Company NameProtokol Consulting Limited
Company StatusDissolved
Company Number04281146
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 7 months ago)
Dissolution Date22 November 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameDominique Richard Swain
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2001(same day as company formation)
RoleInsurance Consultant
Correspondence AddressRollencourt
59 Twentywell Lane Dore
Sheffield
South Yorkshire
S17 4QA
Secretary NameRhonda Marie Swain
NationalityBritish
StatusClosed
Appointed14 November 2003(2 years, 2 months after company formation)
Appointment Duration2 years (closed 22 November 2005)
RoleCompany Director
Correspondence AddressRollencourt
59 Twentywell Lane Dore
Sheffield
South Yorkshire
S17 4QA
Director NameJane Michelle Swain
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleInsurance Consultant
Correspondence Address5 Bingham Road
Sheffield
South Yorkshire
S8 8QG
Secretary NameDominique Richard Swain
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressRollencourt
59 Twentywell Lane Dore
Sheffield
South Yorkshire
S17 4QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWellington House
39 Wellington Street
Sheffield
South Yorkshire
S1 1XB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
24 June 2005Application for striking-off (1 page)
27 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (2 pages)
1 December 2003Director resigned (1 page)
28 September 2003Return made up to 04/09/03; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
26 June 2003Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
18 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
27 September 2001Ad 05/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)