Company NameHome And Protection Limited
Company StatusDissolved
Company Number08532470
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NamesStratford Probate Services Limited and Safe Home Protection Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Stratford
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
Director NameMs Lauren Deborah Sumner
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
Secretary NameNicholas Stratford
StatusClosed
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Workshop 12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ

Location

Registered AddressThe Old Workshop
12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Nicholas Stratford
75.00%
Ordinary
25 at £1Lauren Deborah Sumner
25.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
15 April 2021Application to strike the company off the register (3 pages)
18 June 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
3 March 2020Micro company accounts made up to 31 May 2019 (3 pages)
28 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
24 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
21 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
30 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(5 pages)
30 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(5 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 September 2015Company name changed safe home protection LIMITED\certificate issued on 10/09/15
  • RES15 ‐ Change company name resolution on 2015-09-01
(2 pages)
10 September 2015Change of name notice (2 pages)
10 September 2015Company name changed safe home protection LIMITED\certificate issued on 10/09/15
  • RES15 ‐ Change company name resolution on 2015-09-01
(2 pages)
10 September 2015Change of name notice (2 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
3 June 2014Change of name notice (4 pages)
3 June 2014Company name changed stratford probate services LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-05-22
(2 pages)
3 June 2014Change of name notice (4 pages)
3 June 2014Company name changed stratford probate services LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-05-22
(2 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)