Company NameInvest And Protect Limited
Company StatusDissolved
Company Number04566052
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr David Malcolm Wood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2012(9 years, 12 months after company formation)
Appointment Duration4 years (closed 01 November 2016)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address45 Market Street
Hoylake
Wirral
Merseyside
CH47 2BQ
Wales
Director NameMr Christopher James Clare
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address8 Egbert Road
Meols
Wirral
CH47 5AJ
Wales
Secretary NameLucy Clare
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Egbert Road
Meols
Wirral
Merseyside
CH47 5AJ
Wales
Director NameMr Paul Woodworth
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Moor Close Farm Mews
Queensbury
Bradford
West Yorkshire
BD13 2DU
Director NameMr John Robert West
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(9 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 April 2013)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address45 Market Street
Hoylake
Wirral
Merseyside
CH47 2BQ
Wales

Contact

Websitewww.investandprotect.co.uk/
Email address[email protected]
Telephone0151 6326666
Telephone regionLiverpool

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

Shareholders

1000 at £1Christopher Clare
100.00%
Ordinary

Financials

Year2014
Net Worth£61,347
Current Liabilities£4,888

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
27 July 2016Application to strike the company off the register (3 pages)
27 July 2016Application to strike the company off the register (3 pages)
14 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1,000
(3 pages)
14 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1,000
(3 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
24 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(3 pages)
24 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(3 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
14 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(3 pages)
14 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 April 2013Termination of appointment of John West as a director (1 page)
5 April 2013Termination of appointment of John West as a director (1 page)
21 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
10 October 2012Termination of appointment of Christopher Clare as a director (1 page)
10 October 2012Appointment of Mr John Robert West as a director (2 pages)
10 October 2012Appointment of Mr John Robert West as a director (2 pages)
10 October 2012Appointment of Mr David Malcolm Wood as a director (2 pages)
10 October 2012Appointment of Mr David Malcolm Wood as a director (2 pages)
10 October 2012Termination of appointment of Christopher Clare as a director (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 February 2010Termination of appointment of Paul Woodworth as a director (1 page)
18 February 2010Termination of appointment of Paul Woodworth as a director (1 page)
11 January 2010Director's details changed for Mr Paul Woodworth on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Christopher James Clare on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Paul Woodworth on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Christopher James Clare on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Paul Woodworth on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Christopher James Clare on 1 October 2009 (2 pages)
24 July 2009Appointment terminated secretary lucy clare (1 page)
24 July 2009Appointment terminated secretary lucy clare (1 page)
3 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 December 2008Registered office changed on 23/12/2008 from 45 market street hoylake wirral CH47 2BQ (1 page)
23 December 2008Location of register of members (1 page)
23 December 2008Location of debenture register (1 page)
23 December 2008Location of register of members (1 page)
23 December 2008Registered office changed on 23/12/2008 from 45 market street hoylake wirral CH47 2BQ (1 page)
23 December 2008Return made up to 17/10/08; full list of members (3 pages)
23 December 2008Location of debenture register (1 page)
23 December 2008Return made up to 17/10/08; full list of members (3 pages)
21 April 2008Director appointed paul woodworth (2 pages)
21 April 2008Director appointed paul woodworth (2 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 November 2007Return made up to 17/10/07; full list of members (2 pages)
14 November 2007Return made up to 17/10/07; full list of members (2 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 August 2007Return made up to 17/10/06; full list of members (2 pages)
1 August 2007Return made up to 17/10/06; full list of members (2 pages)
1 June 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 June 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 April 2006Registered office changed on 11/04/06 from: 45 market street wirral merseyside CH47 2BQ (1 page)
11 April 2006Registered office changed on 11/04/06 from: 45 market street wirral merseyside CH47 2BQ (1 page)
5 April 2006Registered office changed on 05/04/06 from: 59 market street hoylake wirral CH47 2BQ (1 page)
5 April 2006Registered office changed on 05/04/06 from: 59 market street hoylake wirral CH47 2BQ (1 page)
22 February 2006Return made up to 17/10/05; full list of members (6 pages)
22 February 2006Return made up to 17/10/05; full list of members (6 pages)
2 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
2 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
15 November 2004Return made up to 17/10/04; full list of members (6 pages)
15 November 2004Return made up to 17/10/04; full list of members (6 pages)
23 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
23 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
27 November 2003Return made up to 17/10/03; full list of members (6 pages)
27 November 2003Return made up to 17/10/03; full list of members (6 pages)
17 October 2002Incorporation (12 pages)
17 October 2002Incorporation (12 pages)