Company NameProtocol East Limited
Company StatusDissolved
Company Number03016211
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 3 months ago)
Previous NameAbbeyclobe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Roger Paul Jackson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1995(9 months, 3 weeks after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressThe Mount Bardfield Road
Shalford
Braintree
Essex
CM7 5HU
Director NameEamonn O'Keefe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1995(9 months, 3 weeks after company formation)
Appointment Duration28 years, 5 months
RoleManaging Director
Correspondence Address9 The Spencers Silver Street
Great Barford
Bedford
MK44 3HN
Secretary NameMr Roger Paul Jackson
NationalityBritish
StatusCurrent
Appointed28 March 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressThe Mount Bardfield Road
Shalford
Braintree
Essex
CM7 5HU
Director NameMichael O'Keefe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1996(1 year, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address38 Byards Green
Potten
Bedfordshire
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMichael O'Keefe
NationalityBritish
StatusResigned
Appointed28 March 1996(1 year, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 June 1996)
RoleCompany Director
Correspondence Address38 Byards Green
Potten
Bedfordshire
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 June 2005Dissolved (1 page)
2 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
21 January 2005Liquidators statement of receipts and payments (5 pages)
21 July 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
7 August 2003Liquidators statement of receipts and payments (5 pages)
22 January 2003Liquidators statement of receipts and payments (5 pages)
1 August 2002Liquidators statement of receipts and payments (5 pages)
25 January 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
13 February 2001Liquidators statement of receipts and payments (5 pages)
31 July 2000Liquidators statement of receipts and payments (5 pages)
28 January 2000Liquidators statement of receipts and payments (5 pages)
24 February 1999Statement of affairs (5 pages)
24 February 1999Appointment of a voluntary liquidator (1 page)
24 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 1999Registered office changed on 18/01/99 from: production house 25 hackney road london E2 7NX (1 page)
13 October 1998Registered office changed on 13/10/98 from: 43 chase side southgate london N14 5BP (1 page)
14 August 1998Particulars of mortgage/charge (3 pages)
1 June 1998Accounts for a small company made up to 31 December 1996 (8 pages)
23 March 1998Return made up to 31/01/98; no change of members (4 pages)
10 October 1997Particulars of mortgage/charge (4 pages)
10 February 1997Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
1 February 1997Return made up to 31/01/97; no change of members (4 pages)
15 October 1996Particulars of mortgage/charge (6 pages)
10 October 1996Accounts for a small company made up to 31 January 1996 (3 pages)
12 July 1996New director appointed (2 pages)
30 June 1996Secretary resigned (1 page)
18 June 1996Return made up to 31/01/96; full list of members (6 pages)
22 April 1996Secretary resigned (1 page)
22 April 1996New secretary appointed (2 pages)
22 April 1996New secretary appointed (2 pages)
14 December 1995Company name changed abbeyclobe LIMITED\certificate issued on 15/12/95 (4 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Secretary resigned (2 pages)