Company NameName Protection Limited
Company StatusDissolved
Company Number02271607
CategoryPrivate Limited Company
Incorporation Date27 June 1988(35 years, 10 months ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)
Previous NamePayne Hicks Beach Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Guy Wilfrith Green
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(3 years, 1 month after company formation)
Appointment Duration19 years, 3 months (closed 02 November 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Secretary NameMr Guy Wilfrith Green
NationalityBritish
StatusClosed
Appointed31 July 1991(3 years, 1 month after company formation)
Appointment Duration19 years, 3 months (closed 02 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Director NameMrs Alice Helle Palmer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(17 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 02 November 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Heidegger Crescent
Barnes
London
SW13 8HA
Director NameMr David John Leverton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 13 June 2001)
RoleSolicitor
Correspondence Address10 New Square
London
WC2A 3QG
Director NameChristopher Michael Jarman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(12 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 April 2006)
RoleSolicitor
Correspondence Address18 Westwood Park
Forest Hill
London
SE23 3QB

Location

Registered Address10 New Square
Lincoln's Inn
London
WC2A 3QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
8 July 2010Application to strike the company off the register (3 pages)
8 July 2010Application to strike the company off the register (3 pages)
4 March 2010Company name changed payne hicks beach LIMITED\certificate issued on 04/03/10
  • CONNOT ‐
(3 pages)
4 March 2010Company name changed payne hicks beach LIMITED\certificate issued on 04/03/10
  • CONNOT ‐ Change of name notice
(3 pages)
26 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-24
(1 page)
26 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-24
(1 page)
18 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-16
(1 page)
18 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-16
(1 page)
14 October 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
14 October 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
14 August 2008Accounts made up to 31 May 2008 (3 pages)
14 August 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
6 August 2008Return made up to 31/07/08; full list of members (4 pages)
6 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 September 2007Accounts made up to 31 May 2007 (3 pages)
4 September 2007Accounts for a dormant company made up to 31 May 2007 (3 pages)
8 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2007Return made up to 31/07/07; no change of members (7 pages)
28 September 2006Accounts made up to 31 May 2006 (3 pages)
28 September 2006Accounts for a dormant company made up to 31 May 2006 (3 pages)
17 August 2006Return made up to 31/07/06; full list of members (7 pages)
17 August 2006Return made up to 31/07/06; full list of members (7 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 August 2005Return made up to 31/07/05; full list of members (7 pages)
9 August 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
9 August 2005Return made up to 31/07/05; full list of members (7 pages)
9 August 2005Accounts made up to 31 May 2005 (5 pages)
18 August 2004Accounts made up to 31 May 2004 (3 pages)
18 August 2004Return made up to 31/07/04; full list of members (7 pages)
18 August 2004Return made up to 31/07/04; full list of members (7 pages)
18 August 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
1 December 2003Accounts made up to 31 May 2003 (3 pages)
1 December 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
14 August 2003Return made up to 31/07/03; full list of members (7 pages)
14 August 2003Return made up to 31/07/03; full list of members (7 pages)
13 August 2002Return made up to 31/07/02; full list of members (7 pages)
13 August 2002Return made up to 31/07/02; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
13 August 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
16 August 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
16 August 2001Accounts made up to 31 May 2001 (3 pages)
16 August 2001Return made up to 31/07/01; full list of members (6 pages)
16 August 2001Return made up to 31/07/01; full list of members (6 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
3 August 2000Return made up to 31/07/00; full list of members (6 pages)
3 August 2000Accounts made up to 31 May 2000 (4 pages)
3 August 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
3 August 2000Return made up to 31/07/00; full list of members (6 pages)
5 August 1999Return made up to 31/07/99; full list of members (6 pages)
5 August 1999Return made up to 31/07/99; full list of members (6 pages)
7 July 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
7 July 1999Accounts made up to 31 May 1999 (4 pages)
4 August 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
4 August 1998Accounts made up to 31 May 1998 (4 pages)
4 August 1998Return made up to 31/07/98; no change of members (4 pages)
4 August 1998Return made up to 31/07/98; no change of members (4 pages)
11 August 1997Accounts for a dormant company made up to 31 May 1997 (4 pages)
11 August 1997Return made up to 31/07/97; no change of members (4 pages)
11 August 1997Accounts made up to 31 May 1997 (4 pages)
11 August 1997Return made up to 31/07/97; no change of members (4 pages)
19 August 1996Accounts made up to 31 May 1996 (4 pages)
19 August 1996Accounts for a dormant company made up to 31 May 1996 (4 pages)
8 August 1996Return made up to 31/07/96; full list of members (6 pages)
8 August 1996Return made up to 31/07/96; full list of members
  • 363(287) ‐ Registered office changed on 08/08/96
(6 pages)
3 July 1995Accounts made up to 31 May 1995 (4 pages)
3 July 1995Accounts for a dormant company made up to 31 May 1995 (4 pages)
27 June 1988Incorporation (21 pages)
27 June 1988Incorporation (21 pages)