Company NameP C Protect Limited
DirectorsRosina Collamati and Peter Dennis
Company StatusDissolved
Company Number02964037
CategoryPrivate Limited Company
Incorporation Date1 September 1994(29 years, 7 months ago)
Previous NameSecurecost Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRosina Collamati
Date of BirthMay 1948 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed02 September 1994(1 day after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Correspondence Address31 Craneswater
Harlington
Hayes
Middlesex
UB5 5HW
Director NamePeter Dennis
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1994(1 day after company formation)
Appointment Duration29 years, 7 months
RoleSales Consultant
Correspondence Address31 Craneswater
Harlington
Hayes
Middlesex
UB3 5HW
Secretary NamePeter Dennis
NationalityBritish
StatusCurrent
Appointed02 September 1994(1 day after company formation)
Appointment Duration29 years, 7 months
RoleSales Consultant
Correspondence Address31 Craneswater
Harlington
Hayes
Middlesex
UB3 5HW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address138 Park Lane
Romford
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,313
Current Liabilities£13,831

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

31 October 2007Dissolved (1 page)
7 September 2007Liquidators statement of receipts and payments (5 pages)
31 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2007Liquidators statement of receipts and payments (5 pages)
7 July 2006Liquidators statement of receipts and payments (5 pages)
20 January 2006Liquidators statement of receipts and payments (5 pages)
7 June 2005Liquidators statement of receipts and payments (5 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
17 December 2003Liquidators statement of receipts and payments (5 pages)
18 July 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Liquidators statement of receipts and payments (6 pages)
7 December 2001Registered office changed on 07/12/01 from: 24A coton road nuneaton warwickshire CV11 5TW (1 page)
7 December 2001Appointment of a voluntary liquidator (2 pages)
7 December 2001Statement of affairs (1 page)
7 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(5 pages)
21 September 2001Return made up to 01/09/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
15 September 2000Return made up to 01/09/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 September 1999Return made up to 01/09/99; full list of members (6 pages)
19 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
1 September 1998Return made up to 01/09/98; no change of members
  • 363(287) ‐ Registered office changed on 01/09/98
(4 pages)
6 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
20 September 1996Return made up to 01/09/96; no change of members (4 pages)
8 November 1995Accounts for a small company made up to 31 August 1995 (6 pages)
19 September 1995Return made up to 01/09/95; full list of members (6 pages)