Company NameNtrust Protect Limited
Company StatusDissolved
Company Number08244160
CategoryPrivate Limited Company
Incorporation Date8 October 2012(11 years, 6 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Robert Williams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2015(3 years after company formation)
Appointment Duration1 year, 12 months (closed 24 October 2017)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressElizabeth House 8 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr Andrew David Bray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressElizabeth House 8 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr Robert Williams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressElizabeth House 8 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr Paul Anthony Denny
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Braystones Close
Timperley
WA15 7RB
Director NameMr Patrick Gerard Murray
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mayfair Drive
Sale
M33 4JT

Location

Registered AddressElizabeth House
8 Princess Street
Knutsford
Cheshire
WA16 6DD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

51 at £1Ntrust Group LTD
51.00%
Ordinary A
49 at £1Insure Risk LTD
49.00%
Ordinary B

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
27 July 2017Application to strike the company off the register (3 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 December 2015Termination of appointment of Patrick Gerard Murray as a director on 12 October 2015 (1 page)
8 December 2015Termination of appointment of Patrick Gerard Murray as a director on 12 October 2015 (1 page)
7 December 2015Termination of appointment of Paul Anthony Denny as a director on 12 October 2015 (1 page)
7 December 2015Appointment of Mr Robert Williams as a director on 26 October 2015 (2 pages)
7 December 2015Termination of appointment of Paul Anthony Denny as a director on 12 October 2015 (1 page)
7 December 2015Appointment of Mr Robert Williams as a director on 26 October 2015 (2 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
4 December 2013Appointment of Paul Anthony Denny as a director (3 pages)
4 December 2013Appointment of Paul Anthony Denny as a director (3 pages)
4 December 2013Appointment of Patrick Gerald Murray as a director (3 pages)
4 December 2013Appointment of Patrick Gerald Murray as a director (3 pages)
26 November 2013Termination of appointment of Robert Williams as a director (2 pages)
26 November 2013Termination of appointment of Andrew Bray as a director (2 pages)
26 November 2013Termination of appointment of Robert Williams as a director (2 pages)
26 November 2013Termination of appointment of Andrew Bray as a director (2 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)