Company NameProtection Partnership Limited
DirectorKay Patricia Barron
Company StatusDissolved
Company Number04373034
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameKay Patricia Barron
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2002(7 months, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleManaging Director
Correspondence AddressCatfoss Hall
Catfoss Lane
Sigglesthorne
East Yorkshire
HU11 5QN
Secretary NameClaire Brookes
NationalityBritish
StatusCurrent
Appointed08 October 2004(2 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleAccounts Manager
Correspondence Address31 Reeds Way
Brandesburton
North Humberside
YO25 8SF
Director NameDavid Antony Kitchen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Merlin Coppice
Leegomery
Telford
Shropshire
TF1 6TB
Director NameMr Alexander Murray
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Cedars
Tettenhall
Wolverhampton
West Midlands
WV6 0BS
Director NameEvan Owen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleRisk Consultant
Correspondence AddressPreswylfa
Glyndwr
Dyffryn Ardudwy
Gwynedd
LL24 2EH
Wales
Secretary NameMrs Janet Mary Murray
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Cedars
Stockwell Road, Tettenhall
Wolverhampton
West Midlands
WV6 9AZ
Director NameMr Andrew Phillip Hawthorne
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Priorslee Village
Telford
Salop
TF2 9NW
Director NamePaul John Clifford
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(7 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 January 2003)
RoleCompany Director
Correspondence AddressOrchard House The Apple Yard
Dean Street
Brewood
Stafford
ST19 9EN
Director NameMr Brian Raymond George
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(7 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees, Hampton Lane
Meriden
Coventry
CV7 7JR
Director NameMr Michael Upton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(7 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address455 Chester Road
Woodford
Stockport
Cheshire
SK7 1QP
Secretary NameDeepa Mehta
NationalityBritish
StatusResigned
Appointed01 October 2002(7 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address3 Hawshaw Close
Randley
Telford
Salop
TF3 2NL
Secretary NameEvan Owen
NationalityBritish
StatusResigned
Appointed02 April 2003(1 year, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 March 2004)
RoleCompany Director
Correspondence AddressPreswylfa
Glyndwr
Dyffryn Ardudwy
Gwynedd
LL24 2EH
Wales
Secretary NameAlexandra Louise Hepworth
NationalityBritish
StatusResigned
Appointed26 March 2004(2 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 October 2004)
RoleCompany Director
Correspondence Address7 Dacre Court
Brandesburton
East Yorkshire
YO25 8QY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMaclaren House
Skerne Road
Drifferd
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£12,114
Cash£1,795
Current Liabilities£60,421

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2007Dissolved (1 page)
7 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Appointment of a voluntary liquidator (1 page)
9 November 2005Statement of affairs (11 pages)
9 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2005Registered office changed on 06/09/05 from: po box 3 the barn catfoss lane seaton east yorkshire HU11 5WZ (1 page)
26 April 2005Return made up to 13/02/05; full list of members (8 pages)
20 December 2004New secretary appointed (2 pages)
10 December 2004Secretary resigned (1 page)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned;director resigned (1 page)
17 February 2004Return made up to 13/02/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2003Registered office changed on 12/11/03 from: smailes goldie LIMITED station court st stephens court hull east yorkshire HU1 3XL (1 page)
28 April 2003Return made up to 13/02/03; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(11 pages)
28 April 2003Registered office changed on 28/04/03 from: c/o martin-kaye hazeldine hou, central square, telford shropshire TF3 4JL (1 page)
28 April 2003Director resigned (1 page)
28 April 2003New secretary appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Return made up to 13/02/03; full list of members (10 pages)
23 January 2003Director resigned (1 page)
1 November 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Ad 24/10/02--------- £ si 5000@1=5000 £ ic 40000/45000 (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002Secretary resigned (1 page)
6 October 2002New secretary appointed (2 pages)
18 July 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
5 July 2002Particulars of mortgage/charge (7 pages)
17 May 2002Ad 13/05/02--------- £ si 2500@1=2500 £ ic 37500/40000 (2 pages)
7 May 2002Amending 882 18/04/02 (3 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 April 2002Ad 18/04/02--------- £ si 30000@1=30000 £ ic 10000/40000 (3 pages)
23 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 April 2002Nc inc already adjusted 18/04/02 (1 page)
23 April 2002Ad 18/04/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
23 April 2002New director appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
13 February 2002Incorporation (13 pages)