Company NameInvest & Protect Financial Management Limited
Company StatusDissolved
Company Number04113498
CategoryPrivate Limited Company
Incorporation Date23 November 2000(23 years, 5 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Christopher James Clare
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2000(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address8 Egbert Road
Meols
Wirral
CH47 5AJ
Wales
Secretary NameLucy Clare
NationalityBritish
StatusClosed
Appointed23 November 2000(same day as company formation)
RoleAdministrator
Correspondence Address8 Egbert Road
Meols
Wirral
Merseyside
CH47 5AJ
Wales
Director NameMr John Robert West
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(7 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 26 November 2004)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address9 Ledsham Close
Prenton
Wirral
CH43 9ED
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address45 Market Street
Hoylake
Wirral
Merseyside
CH47 2BQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (3 pages)
14 January 2011Application to strike the company off the register (3 pages)
17 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
17 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
15 February 2010Annual return made up to 23 November 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 3
(4 pages)
15 February 2010Annual return made up to 23 November 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 3
(4 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
16 January 2009Location of register of members (1 page)
16 January 2009Return made up to 23/11/08; full list of members (3 pages)
16 January 2009Location of register of members (1 page)
16 January 2009Registered office changed on 16/01/2009 from 45 market street hoylake wirral CH47 2BQ (1 page)
16 January 2009Location of debenture register (1 page)
16 January 2009Registered office changed on 16/01/2009 from 45 market street hoylake wirral CH47 2BQ (1 page)
16 January 2009Location of debenture register (1 page)
16 January 2009Return made up to 23/11/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Return made up to 23/11/07; full list of members (2 pages)
27 November 2007Return made up to 23/11/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Return made up to 23/11/06; full list of members (2 pages)
16 January 2007Return made up to 23/11/06; full list of members (2 pages)
11 April 2006Registered office changed on 11/04/06 from: 59 market street hoylake wirral CH47 2BQ (1 page)
11 April 2006Registered office changed on 11/04/06 from: 59 market street hoylake wirral CH47 2BQ (1 page)
10 January 2006Full accounts made up to 31 March 2005 (17 pages)
10 January 2006Full accounts made up to 31 March 2005 (17 pages)
14 December 2005Return made up to 23/11/05; full list of members (6 pages)
14 December 2005Return made up to 23/11/05; full list of members (6 pages)
16 December 2004Return made up to 23/11/04; full list of members (7 pages)
16 December 2004Return made up to 23/11/04; full list of members (7 pages)
2 December 2004Director resigned (1 page)
2 December 2004Full accounts made up to 31 March 2004 (13 pages)
2 December 2004Director resigned (1 page)
2 December 2004Full accounts made up to 31 March 2004 (13 pages)
6 March 2004Return made up to 23/11/03; full list of members (7 pages)
6 March 2004Return made up to 23/11/03; full list of members (7 pages)
4 March 2004Ad 31/03/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 March 2004Ad 31/03/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 November 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2002Return made up to 23/11/02; full list of members (7 pages)
25 September 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
25 September 2002Accounts made up to 30 November 2001 (2 pages)
2 June 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
2 June 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
23 January 2002Return made up to 23/11/01; full list of members (6 pages)
23 January 2002Return made up to 23/11/01; full list of members (6 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000Secretary resigned (1 page)
23 November 2000Incorporation (12 pages)
23 November 2000Incorporation (12 pages)