Company NameProtection Shield Ltd
Company StatusDissolved
Company Number06869971
CategoryPrivate Limited Company
Incorporation Date4 April 2009(15 years ago)
Dissolution Date18 January 2012 (12 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Christopher James Lyon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2009(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address17 Ashram Court
Barnsley
South Yorkshire
S70 6BL

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Christopher Lyon
50.00%
Ordinary
1 at 1Ms Tracey Lyon
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

18 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2012Final Gazette dissolved following liquidation (1 page)
18 January 2012Final Gazette dissolved following liquidation (1 page)
18 October 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
18 October 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
27 September 2011Liquidators' statement of receipts and payments to 17 June 2011 (12 pages)
27 September 2011Liquidators' statement of receipts and payments to 17 June 2011 (12 pages)
27 September 2011Liquidators statement of receipts and payments to 17 June 2011 (12 pages)
27 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-18
(1 page)
28 June 2010Statement of affairs with form 4.19 (8 pages)
28 June 2010Statement of affairs with form 4.19 (8 pages)
28 June 2010Appointment of a voluntary liquidator (1 page)
28 June 2010Appointment of a voluntary liquidator (1 page)
10 June 2010Registered office address changed from Bbic Innovation Way Barnsley South Yorkshire S75 1JL on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from Bbic Innovation Way Barnsley South Yorkshire S75 1JL on 10 June 2010 (2 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 2
(4 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 2
(4 pages)
19 April 2010Current accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
19 April 2010Director's details changed for Mr Christopher James Lyon on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Christopher James Lyon on 4 April 2010 (2 pages)
19 April 2010Current accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
19 April 2010Director's details changed for Mr Christopher James Lyon on 4 April 2010 (2 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 2
(4 pages)
2 July 2009Registered office changed on 02/07/2009 from suite 33 mount osborne business centre oakwell view barnsley south yorkshire S71 1HH united kingdom (1 page)
2 July 2009Registered office changed on 02/07/2009 from suite 33 mount osborne business centre oakwell view barnsley south yorkshire S71 1HH united kingdom (1 page)
4 April 2009Incorporation (12 pages)
4 April 2009Incorporation (12 pages)