Wilmslow
Cheshire
SK9 1NT
Director Name | Anthony John Anderson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Regents Cow Lane Wilmslow Cheshire SK9 2SL |
Director Name | Andrew Pitches |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Penine Gardens Linthwaite West Yorkshire HO7 5TU |
Secretary Name | Ms Julie Ann Plinston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Regents Cow Lane Wilmslow Cheshire SK9 2SL |
Registered Address | 50 Alderley Road Wilmslow Cheshire SK9 1NT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
2 at £1 | Total Security Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,559 |
Cash | £132 |
Current Liabilities | £60,915 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 August 2012 | Registered office address changed from Springfield House Water Lane Wilmslow SK9 5BG United Kingdom on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from Springfield House Water Lane Wilmslow SK9 5BG United Kingdom on 21 August 2012 (1 page) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 August 2011 | Company name changed protek risk uk LIMITED\certificate issued on 05/08/11
|
5 August 2011 | Company name changed protek risk uk LIMITED\certificate issued on 05/08/11
|
14 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Director's details changed for Julie Ann Plinston on 1 May 2011 (2 pages) |
14 July 2011 | Director's details changed for Julie Ann Plinston on 1 May 2011 (2 pages) |
14 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Director's details changed for Julie Ann Plinston on 1 May 2011 (2 pages) |
30 November 2010 | Termination of appointment of Anthony Anderson as a director (1 page) |
30 November 2010 | Termination of appointment of Anthony Anderson as a director (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
20 January 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
20 January 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
13 January 2010 | Annual return made up to 31 May 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 31 May 2009 with a full list of shareholders (4 pages) |
7 August 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
7 August 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
8 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
8 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
30 December 2008 | Appointment terminated director andrew pitches (1 page) |
30 December 2008 | Appointment terminated director andrew pitches (1 page) |
19 June 2008 | Appointment terminated secretary julie plinston (1 page) |
19 June 2008 | Appointment terminated secretary julie plinston (1 page) |
10 June 2008 | Ad 30/05/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
10 June 2008 | Ad 30/05/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
30 May 2008 | Incorporation (9 pages) |
30 May 2008 | Incorporation (9 pages) |