Company NameEssential Protection Limited
Company StatusDissolved
Company Number03006407
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 4 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)
Previous NameValehaven Limited

Business Activity

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

Directors

Director NameMr Brian Peter Russell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1995(2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 17 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Ardleigh Green Road
Hornchurch
Essex
RM11 2LQ
Director NameTina Joanne Lodge
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address16 Cedar Drive
Loughton
Essex
IG10 2PA
Secretary NameMr Brian Peter Russell
NationalityBritish
StatusClosed
Appointed01 June 1997(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 17 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Ardleigh Green Road
Hornchurch
Essex
RM11 2LQ
Director NameMr Paul Conway
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 1996)
RoleAccountant
Correspondence Address3 Oak Lane
Woodford Green
Essex
IG8 0SP
Secretary NameMr Paul Conway
NationalityBritish
StatusResigned
Appointed19 January 1995(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 1996)
RoleAccountant
Correspondence Address3 Oak Lane
Woodford Green
Essex
IG8 0SP
Director NameMrs Patricia Russell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 01 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ardleigh Green Road
Emerson Park
Hornchurch
Essex
RM11 2LQ
Secretary NameMrs Patricia Russell
NationalityBritish
StatusResigned
Appointed08 May 1996(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 01 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ardleigh Green Road
Emerson Park
Hornchurch
Essex
RM11 2LQ
Director NameKenneth Love
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressAppartment D42 Porto Drac
Cala Cornils San Telmo Mallorca
Spain
Foreign
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressImperial Chambers
10/17 Sevenways Parade
Woodford Avenue
Ilford Essex
IG2 6JX
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
14 January 1999Return made up to 05/01/99; full list of members (6 pages)
1 May 1998Full accounts made up to 31 January 1998 (9 pages)
1 May 1998Director resigned (1 page)
26 January 1998Return made up to 05/01/98; no change of members (4 pages)
12 August 1997Secretary resigned;director resigned (1 page)
12 August 1997New secretary appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
21 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
26 January 1997Return made up to 05/01/97; no change of members (4 pages)
12 June 1996Company name changed valehaven LIMITED\certificate issued on 13/06/96 (2 pages)
16 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1996Return made up to 05/01/96; full list of members
  • 363(287) ‐ Registered office changed on 16/04/96
(6 pages)
16 April 1996Accounts for a dormant company made up to 31 January 1996 (1 page)