Company NameCredit & Financial Protection Services
Company StatusDissolved
Company Number00017357
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 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 Richard Charles Buller
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address77 Billing Road
Brafield
Northampton
Northamptonshire
NN7 1BL
Director NameMr Ivor John Tilley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleSales & Marketing Director
Correspondence Address2 York Road
Wollaston
Wellingborough
Northamptonshire
NN29 7SG
Director NameTrevor William Tams
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCredit Manager
Correspondence Address8 Juniper Close
Leicester Forest East
Leicester
LE3 3JX
Director NameEdward Romer Scopes
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address10 Fairgreen
Cockfosters
Barnet
Hertfordshire
EN4 0QS
Director NameMr John Richard Peat
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired Chartered Accountant
Correspondence AddressBeck House
Spooner Vale
Windermere
Cumbria
LA23 1AU
Director NameMr Ivan Raymond Kidgell
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address35 Knighton Drive
Woodford Wells
Essex
IG8 0RN
Director NameMr Philip Imison
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Correspondence Address9 Hunters Way
Brixworth
Northampton
Northamptonshire
NN6 9EL
Director NameMr Simon James Goodman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Lime Tree Road
Norwich
Norfolk
NR2 2NQ
Director NameMr Christopher Richard Farnsworth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleGeneral Manager Leather Merchant
Correspondence Address12 Bramley Close
Cogenhoe
Northampton
Northamptonshire
NN7 1LY
Director NameMr John George Church
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Correspondence AddressSt James
Northampton
Northants
NN5 5JB
Director NameMr Michael Charlton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Correspondence Address39 The Woodlands
Market Harborough
Leicestershire
LE16 7BW
Director NameMr Michael Anthony Downes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1992(90 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCredit Controller
Country of ResidenceEngland
Correspondence Address12 The Brandons
Stafford
Staffordshire
ST17 9EZ
Director NameRobert Barry Watchorn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(91 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleFinance Director
Correspondence Address83 Cecil Road
Norwich
Norfolk
NR1 2PJ
Secretary NameEdgar Walter Morton
NationalityBritish
StatusCurrent
Appointed01 March 1994(92 years, 3 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address37 Debohun Court
Saffron Walden
Essex
CB10 2BA
Director NamePeter John Gannicott
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1995(93 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleCredit Manager
Correspondence Address15 Kirle Gate
Meare
Glastonbury
Somerset
BA6 9TA
Director NameMr Christian Baumann
Date of BirthOctober 1940 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 1992)
RoleCompany Director
Correspondence Address99 Deodar Road
London
SW15 2NU
Director NameMr Alan Sapsead
Date of BirthMarch 1927 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 1993)
RoleConsultant
Correspondence AddressThe Firs
West Pennard
Glastonbury
Somerset
BA6 8NL
Director NameMalcolm Clarence Smith
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 June 1992)
RoleFinancial Director
Correspondence Address12 Parklands Close
Loddington
Kettering
Northamptonshire
NN14 1LG
Director NameMr Harold Michael Vokes
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration5 months (resigned 22 November 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address119 Polwell Lane
Barton Seagrave
Kettering
Northamptonshire
NN15 6TD
Secretary NameFrederick Stanley Howard
NationalityBritish
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address52 Park Lane
Ramsden Heath
Billericay
Essex
CM11 1NF

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 August 2000Dissolved (1 page)
10 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
28 March 2000Liquidators statement of receipts and payments (5 pages)
12 August 1999Liquidators statement of receipts and payments (5 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Liquidators statement of receipts and payments (5 pages)
29 January 1997Liquidators statement of receipts and payments (5 pages)
17 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 1996Appointment of a voluntary liquidator (1 page)
12 December 1995Registered office changed on 12/12/95 from: unit 10D printing house yard 15A hackney road london E2 7PR (1 page)
3 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 July 1995Annual return made up to 30/06/95
  • 363(288) ‐ Director resigned
(8 pages)
27 July 1995New director appointed (2 pages)