Company NamePartnership Protection Limited
Company StatusDissolved
Company Number02819705
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Dudley Gordon Andrew Applebey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(3 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2005)
RoleCo Director
Correspondence AddressSummerlea Pocock Lane
North Stoke
Wallingford
Oxfordshire
OX10 6BG
Director NameMr Christopher Roland Richardson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address65 Rivermead Court
Ranelagh Gardens
London
SW6 3RY
Director NameMr Ralph Ernest Wynniatt-Husey
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 16 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFaygate House Wimlands
Faygate
Horsham
West Sussex
RH12 4SP
Director NameGeoffrey Dodsworth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 1999)
RoleInsurance Broker
Correspondence Address21 Abbotsbury Road
Bishopstoke
Eastleigh
Hampshire
SO50 8NZ
Secretary NameJeffrey Robert Cornacchia
NationalityBritish
StatusResigned
Appointed16 December 1999(6 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Cromwell Road
Henley On Thames
Oxfordshire
RG9 1JH
Director NameMr Jeremy Robin Kaye
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMallards 52 Moat Road
East Grinstead
West Sussex
RH19 3LH
Director NameMr John Reed
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe White House Cross End
Pebmarsh
Halstead
Essex
CO9 2NU
Secretary NameMr Jeremy Robin Kaye
NationalityBritish
StatusResigned
Appointed31 October 2005(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMallards 52 Moat Road
East Grinstead
West Sussex
RH19 3LH
Director NameRichards Gray Services Ltd (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
Berkshire
Secretary NameRichards Gray Company Services Ltd (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
Berkshire
Secretary NameWynniatt Husey Brothers (Corporation)
StatusResigned
Appointed01 September 1993(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 1999)
Correspondence AddressWhb Accounting Centre
25a Horsefair
Rugeley
Staffordshire
WS15 2EJ
Secretary NameWHB Ltd (Corporation)
StatusResigned
Appointed01 July 1999(6 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 September 1999)
Correspondence AddressFaygate House
Wimlands Lane, Faygate
Horsham
West Sussex
RH12 4SP

Location

Registered AddressArbuthnot House
20 Ropemaker Street
London
EC2Y 9AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Secretary resigned;director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Secretary resigned;director resigned (1 page)
24 October 2007Accounts made up to 31 December 2006 (5 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 June 2007Return made up to 20/05/07; no change of members (7 pages)
6 June 2007Return made up to 20/05/07; no change of members (7 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 September 2006Accounts made up to 31 December 2005 (5 pages)
2 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2006Return made up to 20/05/06; full list of members (7 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Registered office changed on 16/11/05 from: thames bridge house henley bridge henley on thames oxfordshire RG9 2LN (1 page)
16 November 2005New director appointed (3 pages)
16 November 2005Registered office changed on 16/11/05 from: thames bridge house henley bridge henley on thames oxfordshire RG9 2LN (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed;new director appointed (2 pages)
16 November 2005New director appointed (3 pages)
16 November 2005Director resigned (1 page)
16 November 2005New secretary appointed;new director appointed (2 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 August 2005Accounts made up to 31 December 2004 (5 pages)
23 May 2005Return made up to 20/05/05; full list of members (2 pages)
23 May 2005Return made up to 20/05/05; full list of members (2 pages)
21 June 2004Return made up to 20/05/04; full list of members (6 pages)
21 June 2004Return made up to 20/05/04; full list of members (6 pages)
25 January 2004Accounts made up to 31 December 2003 (5 pages)
25 January 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 July 2003Accounts made up to 31 December 2002 (5 pages)
5 June 2003Return made up to 20/05/03; full list of members (6 pages)
5 June 2003Return made up to 20/05/03; full list of members (6 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 June 2002Return made up to 20/05/02; full list of members (6 pages)
1 June 2002Return made up to 20/05/02; full list of members (6 pages)
21 November 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
21 November 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
6 June 2001Return made up to 20/05/01; full list of members (6 pages)
6 June 2001Return made up to 20/05/01; full list of members (6 pages)
30 April 2001Full accounts made up to 30 June 2000 (10 pages)
30 April 2001Full accounts made up to 30 June 2000 (10 pages)
8 August 2000Return made up to 20/05/00; full list of members (6 pages)
8 August 2000Return made up to 20/05/00; full list of members (6 pages)
28 June 2000Registered office changed on 28/06/00 from: whb accounting centre horse fair rugeley staffordshire WS15 2EJ (1 page)
28 June 2000Registered office changed on 28/06/00 from: whb accounting centre horse fair rugeley staffordshire WS15 2EJ (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
7 February 2000Auditor's resignation (1 page)
7 February 2000Auditor's resignation (1 page)
14 December 1999Auditor's resignation (1 page)
14 December 1999Auditor's resignation (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Registered office changed on 18/10/99 from: faygate house wimlands lane, faygate horsham west sussex RH12 4SP (1 page)
18 October 1999Registered office changed on 18/10/99 from: faygate house wimlands lane, faygate horsham west sussex RH12 4SP (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999New secretary appointed (2 pages)
13 October 1999Full accounts made up to 30 June 1999 (14 pages)
13 October 1999Full accounts made up to 30 June 1999 (14 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999Registered office changed on 17/08/99 from: whb accounts centre 25A horsefair rugeley staffordshire (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: whb accounts centre 25A horsefair rugeley staffordshire (1 page)
17 August 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
20 May 1999Return made up to 20/05/99; full list of members (6 pages)
20 May 1999Return made up to 20/05/99; full list of members (6 pages)
21 October 1998Full accounts made up to 30 June 1998 (15 pages)
21 October 1998Full accounts made up to 30 June 1998 (15 pages)
18 May 1998Return made up to 20/05/98; no change of members (5 pages)
18 May 1998Return made up to 20/05/98; no change of members (5 pages)
17 September 1997Full accounts made up to 30 June 1997 (18 pages)
17 September 1997Full accounts made up to 30 June 1997 (18 pages)
29 May 1997Return made up to 20/05/97; full list of members (7 pages)
29 May 1997Return made up to 20/05/97; full list of members (7 pages)
6 December 1996Nc inc already adjusted 30/09/96 (1 page)
6 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 December 1996Ad 01/10/96--------- £ si 500@1=500 £ ic 2000/2500 (2 pages)
6 December 1996Ad 01/10/96--------- £ si 500@1=500 £ ic 2000/2500 (2 pages)
6 December 1996Nc inc already adjusted 30/09/96 (1 page)
28 November 1996Director's particulars changed (1 page)
28 November 1996Director's particulars changed (1 page)
12 September 1996Accounts for a small company made up to 30 June 1996 (10 pages)
12 September 1996Accounts for a small company made up to 30 June 1996 (10 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
26 May 1996Return made up to 20/05/96; no change of members (5 pages)
26 May 1996Return made up to 20/05/96; no change of members (5 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
20 September 1995Accounts for a small company made up to 30 June 1995 (10 pages)
20 September 1995Accounts for a small company made up to 30 June 1995 (10 pages)
25 May 1995Return made up to 20/05/95; full list of members (7 pages)
25 May 1995Return made up to 20/05/95; full list of members (8 pages)
17 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)