Company NameProtection House Insurance Services Limited
Company StatusDissolved
Company Number00755251
CategoryPrivate Limited Company
Incorporation Date27 March 1963(61 years, 1 month ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew Gauntlett Shuter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(29 years, 11 months after company formation)
Appointment Duration8 years, 12 months (closed 26 February 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Old Maltings
High Street, Brinkley
Newmarket
Suffolk
CB8 0SF
Director NameBarry John Blacker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1993(30 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 26 February 2002)
RoleInsurance Broker
Correspondence AddressOakwood House Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD
Secretary NameHLF Corporate Services Limited (Corporation)
StatusClosed
Appointed18 September 1997(34 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 26 February 2002)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NamePeter Wyatt Bedford
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(29 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressElderfield House
Herriard
Basingstoke
Hampshire
RG25 2PY
Director NameMr Roger Lawrence Earl
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(29 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Cumberland Road
Kew
Surrey
TW9 3HQ
Director NameTerence Taunton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(29 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleInsurance Broker
Correspondence Address15 Spenser Road
Herne Bay
Kent
CT6 5QL
Director NameIan Michael Tempest
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(29 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 1996)
RoleInsurance Broker
Correspondence Address23 Elder Drive Lees Hall Road
Thornhill
Dewsbury
Yorkshire
WF12 0RL
Director NameWilliam McGerr Thomson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(29 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 July 1997)
RoleInsurance Broker
Correspondence Address102 Longfields
Marden Ash
Ongar
Essex
CM5 9DF
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed30 September 1992(29 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 September 1997)
RoleCompany Director
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameBrett Wexler
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(31 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 May 2000)
RoleInsurance Broker
Correspondence Address36 Mount Pleasant Road
Chigwell
Essex
IG7 5ER
Director NameAndrew James Catton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(31 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address29 Wych Elm Road
Hornchurch
Essex
RM11 3AA
Director NameGraham Sidney Cash
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(33 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 2000)
RoleInsurance Broker
Correspondence Address66 Wychford Drive
Sawbridgeworth
Hertfordshire
CM21 0HA

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,000

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
6 September 2001Return made up to 31/08/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
4 December 2000Director's particulars changed (1 page)
29 September 2000Director resigned (1 page)
6 September 2000Return made up to 31/08/00; full list of members (7 pages)
8 June 2000Director resigned (1 page)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
7 September 1999Return made up to 31/08/99; full list of members (6 pages)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1999Full accounts made up to 31 March 1998 (12 pages)
9 February 1999Auditor's resignation (1 page)
21 January 1999Auditor's resignation (1 page)
3 September 1998Return made up to 31/08/98; full list of members (6 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Return made up to 30/09/97; full list of members (7 pages)
16 October 1997New secretary appointed (2 pages)
6 October 1997Full accounts made up to 31 March 1997 (10 pages)
2 September 1997Registered office changed on 02/09/97 from: 89-111, high road, south woodford, london E18 2QP (1 page)
29 August 1997Director resigned (1 page)
3 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
19 December 1996Full accounts made up to 30 September 1996 (10 pages)
15 December 1996New director appointed (2 pages)
20 October 1996Return made up to 30/09/96; full list of members (10 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
15 March 1996Director resigned (1 page)
23 January 1996Full accounts made up to 30 September 1995 (10 pages)