Company NameCritical Protection Services Limited
Company StatusDissolved
Company Number04401791
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Dissolution Date21 September 2011 (12 years, 7 months ago)
Previous NameCritical Power Engineering Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGraham Allenby
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(same day as company formation)
RoleElectrician
Correspondence AddressThe Paddocks
146 Westgate Road, Belton
Doncaster
North Lincolnshire
DN9 1QB
Secretary NameEveline Mary Shore
NationalityBritish
StatusClosed
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Paddocks
146 Westgate Road, Belton
Doncaster
North Lincolnshire
DN9 1QB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 5 90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£52,317
Current Liabilities£353,495

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2011Final Gazette dissolved following liquidation (1 page)
21 September 2011Final Gazette dissolved following liquidation (1 page)
21 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
21 June 2011Liquidators statement of receipts and payments to 9 June 2011 (5 pages)
21 June 2011Liquidators statement of receipts and payments to 9 June 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 9 June 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 9 June 2011 (5 pages)
21 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
13 April 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 11 March 2011 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 11 September 2010 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 11 September 2010 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 11 September 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 11 March 2010 (5 pages)
7 April 2009Memorandum and Articles of Association (13 pages)
7 April 2009Memorandum and Articles of Association (13 pages)
1 April 2009Company name changed critical power engineering LIMITED\certificate issued on 02/04/09 (2 pages)
1 April 2009Company name changed critical power engineering LIMITED\certificate issued on 02/04/09 (2 pages)
28 March 2009Statement of affairs with form 4.19 (6 pages)
28 March 2009Statement of affairs with form 4.19 (6 pages)
24 March 2009Appointment of a voluntary liquidator (1 page)
24 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 March 2009Appointment of a voluntary liquidator (1 page)
24 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-12
(2 pages)
9 March 2009Registered office changed on 09/03/2009 from the gables business court belton road epworth, doncaster south yorkshire DN9 1JL (1 page)
9 March 2009Registered office changed on 09/03/2009 from the gables business court belton road epworth, doncaster south yorkshire DN9 1JL (1 page)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 22/03/08; full list of members (3 pages)
28 March 2008Return made up to 22/03/08; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Return made up to 22/03/07; full list of members (2 pages)
24 May 2007Return made up to 22/03/07; full list of members (2 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
18 May 2006Return made up to 22/03/06; full list of members (2 pages)
18 May 2006Registered office changed on 18/05/06 from: the gables busineess court belton road, epworth doncaster south yorkshire DN9 1JL (1 page)
18 May 2006Location of register of members (1 page)
18 May 2006Registered office changed on 18/05/06 from: the gables busineess court belton road, epworth doncaster south yorkshire DN9 1JL (1 page)
18 May 2006Location of debenture register (1 page)
18 May 2006Location of register of members (1 page)
18 May 2006Return made up to 22/03/06; full list of members (2 pages)
18 May 2006Location of debenture register (1 page)
1 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
27 May 2005Registered office changed on 27/05/05 from: 46-48 high street epworth doncaster south yorkshire DN9 1EP (1 page)
27 May 2005Registered office changed on 27/05/05 from: 46-48 high street epworth doncaster south yorkshire DN9 1EP (1 page)
8 April 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
8 April 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
31 March 2005Return made up to 22/03/05; full list of members (6 pages)
31 March 2005Return made up to 22/03/05; full list of members (6 pages)
18 December 2004Particulars of mortgage/charge (4 pages)
18 December 2004Particulars of mortgage/charge (4 pages)
29 April 2004Return made up to 22/03/04; full list of members (6 pages)
29 April 2004Return made up to 22/03/04; full list of members (6 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
17 April 2003Return made up to 22/03/03; full list of members (6 pages)
17 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Secretary resigned (1 page)
22 March 2002Incorporation (17 pages)
22 March 2002Incorporation (17 pages)