Company NameSave & Protect Limited
Company StatusDissolved
Company Number04568724
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Julie Elizabeth Rodger
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(1 week after company formation)
Appointment Duration16 years, 6 months (closed 14 May 2019)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address3 Oaklands Drive
Adel
Leeds
LS16 8NZ
Director NameMr Alan Rodger
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(1 week after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2011)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address3 Oaklands Drive
Adel
Leeds
West Yorkshire
LS16 8NZ
Secretary NameMrs Julie Elizabeth Rodger
NationalityBritish
StatusResigned
Appointed28 October 2002(1 week after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2011)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address3 Oaklands Drive
Adel
Leeds
LS16 8NZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteprotectandsave.biz

Location

Registered Address158 Hemper Lane
Sheffield
S8 7FE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alan Rodger
50.00%
Ordinary
1 at £1Mrs Julie Elizabeth Rodger
50.00%
Ordinary

Financials

Year2014
Net Worth-£28
Current Liabilities£28

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
14 February 2019Application to strike the company off the register (3 pages)
5 February 2019Registered office address changed from 3 Oaklands Drive Adel Leeds LS16 8NZ to 158 Hemper Lane Sheffield S8 7FE on 5 February 2019 (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
25 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
30 October 2017Confirmation statement made on 21 October 2017 with updates (3 pages)
30 October 2017Confirmation statement made on 21 October 2017 with updates (3 pages)
30 October 2017Notification of Julie Elizabeth Rodger as a person with significant control on 1 July 2016 (2 pages)
30 October 2017Notification of Julie Elizabeth Rodger as a person with significant control on 1 July 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(3 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
24 February 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
11 January 2013Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN on 11 January 2013 (1 page)
11 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
2 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 August 2011Termination of appointment of Alan Rodger as a director (2 pages)
2 August 2011Termination of appointment of Julie Rodger as a secretary (2 pages)
2 August 2011Termination of appointment of Julie Rodger as a secretary (2 pages)
2 August 2011Termination of appointment of Alan Rodger as a director (2 pages)
16 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
4 November 2009Director's details changed for Alan Rodger on 21 October 2009 (2 pages)
4 November 2009Secretary's details changed for Julie Elizabeth Rodger on 21 October 2009 (1 page)
4 November 2009Director's details changed for Alan Rodger on 21 October 2009 (2 pages)
4 November 2009Director's details changed for Mrs Julie Elizabeth Rodger on 21 October 2009 (2 pages)
4 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
4 November 2009Secretary's details changed for Julie Elizabeth Rodger on 21 October 2009 (1 page)
4 November 2009Director's details changed for Mrs Julie Elizabeth Rodger on 21 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 December 2008Return made up to 21/10/08; no change of members (10 pages)
2 December 2008Return made up to 21/10/08; no change of members (10 pages)
21 July 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 July 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
31 October 2007Return made up to 21/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2007Return made up to 21/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 November 2006Return made up to 21/10/06; full list of members (7 pages)
2 November 2006Return made up to 21/10/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 October 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
24 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
26 August 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed;new director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Registered office changed on 13/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Registered office changed on 13/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 November 2002New secretary appointed;new director appointed (2 pages)
13 November 2002Director resigned (1 page)
21 October 2002Incorporation (16 pages)
21 October 2002Incorporation (16 pages)