Company NameProtec Risk Limited
Company StatusDissolved
Company Number06606592
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 11 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameProtek Risk UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Julie Ann Plinston
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Alderley Road
Wilmslow
Cheshire
SK9 1NT
Director NameAnthony John Anderson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Regents
Cow Lane
Wilmslow
Cheshire
SK9 2SL
Director NameAndrew Pitches
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address30 Penine Gardens
Linthwaite
West Yorkshire
HO7 5TU
Secretary NameMs Julie Ann Plinston
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Regents
Cow Lane
Wilmslow
Cheshire
SK9 2SL

Location

Registered Address50 Alderley Road
Wilmslow
Cheshire
SK9 1NT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

2 at £1Total Security Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,559
Cash£132
Current Liabilities£60,915

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
(3 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
(3 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 August 2012Registered office address changed from Springfield House Water Lane Wilmslow SK9 5BG United Kingdom on 21 August 2012 (1 page)
21 August 2012Registered office address changed from Springfield House Water Lane Wilmslow SK9 5BG United Kingdom on 21 August 2012 (1 page)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 August 2011Company name changed protek risk uk LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2011Company name changed protek risk uk LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
14 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
14 July 2011Director's details changed for Julie Ann Plinston on 1 May 2011 (2 pages)
14 July 2011Director's details changed for Julie Ann Plinston on 1 May 2011 (2 pages)
14 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
14 July 2011Director's details changed for Julie Ann Plinston on 1 May 2011 (2 pages)
30 November 2010Termination of appointment of Anthony Anderson as a director (1 page)
30 November 2010Termination of appointment of Anthony Anderson as a director (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 January 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
20 January 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
13 January 2010Annual return made up to 31 May 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 31 May 2009 with a full list of shareholders (4 pages)
7 August 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
7 August 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
8 July 2009Return made up to 30/05/09; full list of members (3 pages)
8 July 2009Return made up to 30/05/09; full list of members (3 pages)
30 December 2008Appointment terminated director andrew pitches (1 page)
30 December 2008Appointment terminated director andrew pitches (1 page)
19 June 2008Appointment terminated secretary julie plinston (1 page)
19 June 2008Appointment terminated secretary julie plinston (1 page)
10 June 2008Ad 30/05/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
10 June 2008Ad 30/05/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
30 May 2008Incorporation (9 pages)
30 May 2008Incorporation (9 pages)