Company NameIntegrity Protection Limited
Company StatusDissolved
Company Number03506781
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameDeva Leisure Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Alderson Kendrick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1998(3 weeks, 3 days after company formation)
Appointment Duration10 years, 1 month (closed 30 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreenlands Sand Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TS
Director NameSusan Kendrick
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1998(3 weeks, 3 days after company formation)
Appointment Duration10 years, 1 month (closed 30 April 2008)
RoleCompany Director
Correspondence AddressGreenlands
Sand Lane Nether Alderley
Macclesfield
Cheshire
SK10 4TS
Secretary NameMr John Alderson Kendrick
NationalityBritish
StatusClosed
Appointed05 March 1998(3 weeks, 3 days after company formation)
Appointment Duration10 years, 1 month (closed 30 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreenlands Sand Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TS
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressGreenlands
Sand Lane Nether Alderley
Macclesfield
SK10 4TS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
8 November 2007Application for striking-off (1 page)
12 February 2007Return made up to 09/02/07; full list of members (2 pages)
10 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
14 February 2006Return made up to 09/02/06; full list of members (2 pages)
16 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
11 March 2005Return made up to 09/02/05; full list of members (7 pages)
13 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
3 March 2004Return made up to 09/02/04; full list of members (7 pages)
21 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
4 March 2003Return made up to 09/02/03; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
(7 pages)
11 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
27 February 2002Return made up to 09/02/02; full list of members (6 pages)
25 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
2 March 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
(6 pages)
22 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
2 March 2000Return made up to 09/02/00; full list of members (6 pages)
2 December 1999Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
2 December 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
1 March 1999Return made up to 09/02/99; full list of members (6 pages)
18 April 1998Registered office changed on 18/04/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998New secretary appointed;new director appointed (2 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998Director resigned (1 page)
12 March 1998Company name changed centrespot LIMITED\certificate issued on 13/03/98 (2 pages)
9 February 1998Incorporation (17 pages)