Company NameProtection And Mortgages 4 All Limited
Company StatusDissolved
Company Number05317713
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 3 months ago)
Dissolution Date19 July 2011 (12 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Trevor Stephenson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 19 July 2011)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address15 Tranby Park
Jenny Brough Lane
Hessle
East Yorkshire
HU13 0TF
Secretary NameMr Kenneth Lunn
NationalityBritish
StatusClosed
Appointed07 January 2008(3 years after company formation)
Appointment Duration3 years, 6 months (closed 19 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Stockbridge Park
Elloughton
Brough
North Humberside
HU15 1JQ
Director NameMichael Robertson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleInsurance Broker
Correspondence Address4 Aldenham Park
Kingswood
Hull
HU7 3JP
Director NameMr Melvyn Warren Sadofsky
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly Lodge
8 Weldon Low Road
Elloughton
E Yorkshire
HU15 1HR
Secretary NameDavid John Firth
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address38 Trinity Court
Hull
East Yorkshire
HU1 2NB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address40-42 Beverley Road
Hull
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£27,659
Cash£11
Current Liabilities£17,160

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011Application to strike the company off the register (3 pages)
29 March 2011Application to strike the company off the register (3 pages)
4 January 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 3
(4 pages)
4 January 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 3
(4 pages)
4 January 2010Director's details changed for Trevor Stephenson on 21 December 2009 (2 pages)
4 January 2010Director's details changed for Trevor Stephenson on 21 December 2009 (2 pages)
16 February 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
16 February 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
24 December 2008Return made up to 21/12/08; full list of members (3 pages)
24 December 2008Return made up to 21/12/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 April 2008Return made up to 21/12/07; full list of members (3 pages)
1 April 2008Return made up to 21/12/07; full list of members (3 pages)
21 January 2008New secretary appointed (1 page)
21 January 2008New secretary appointed (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
3 November 2007Registered office changed on 03/11/07 from: 526 holderness road hull HU9 3DT (1 page)
3 November 2007Registered office changed on 03/11/07 from: 526 holderness road hull HU9 3DT (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
9 October 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
22 May 2007Return made up to 21/12/06; full list of members (6 pages)
22 May 2007Return made up to 21/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 2007Registered office changed on 21/05/07 from: 6 earls court priory park east hull east yorkshire HU4 7DY (1 page)
21 May 2007Registered office changed on 21/05/07 from: 6 earls court priory park east hull east yorkshire HU4 7DY (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
10 April 2007Full accounts made up to 31 May 2006 (14 pages)
10 April 2007Full accounts made up to 31 May 2006 (14 pages)
9 May 2006Registered office changed on 09/05/06 from: suite h, 1 silvester square the maltings hull E. yorkshire HU1 3HA (1 page)
9 May 2006Registered office changed on 09/05/06 from: suite h, 1 silvester square the maltings hull E. yorkshire HU1 3HA (1 page)
17 March 2006Return made up to 21/12/05; full list of members (2 pages)
17 March 2006Return made up to 21/12/05; full list of members (2 pages)
15 March 2006Registered office changed on 15/03/06 from: 788-790 finchley road london NW11 7TJ (1 page)
15 March 2006Registered office changed on 15/03/06 from: 788-790 finchley road london NW11 7TJ (1 page)
16 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
16 January 2006Accounts made up to 31 May 2005 (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005Accounting reference date shortened from 31/12/05 to 31/05/05 (1 page)
7 January 2005Ad 22/12/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005Ad 22/12/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 January 2005New director appointed (3 pages)
7 January 2005Accounting reference date shortened from 31/12/05 to 31/05/05 (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (3 pages)
21 December 2004Incorporation (16 pages)
21 December 2004Incorporation (16 pages)