Company NameCreditors Protection UK Limited
Company StatusDissolved
Company Number03110398
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 6 months ago)
Dissolution Date14 March 2000 (24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Robert Fisher
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(5 days after company formation)
Appointment Duration4 years, 5 months (closed 14 March 2000)
RolePublisher
Correspondence AddressFlat 4 Evening Hill Gramge
18 Alington Road Canford Cliffs
Poole
Dorset
BH14 8LZ
Director NameMr Anthony Arthur Wickham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(5 days after company formation)
Appointment Duration4 years, 5 months (closed 14 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hamilton Terrace
St Johns Wood
London
NW8 9RE
Secretary NameMr Anthony Arthur Wickham
NationalityBritish
StatusClosed
Appointed10 October 1995(5 days after company formation)
Appointment Duration4 years, 5 months (closed 14 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hamilton Terrace
St Johns Wood
London
NW8 9RE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address15 Maddox Street
London
W1R 9LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
8 October 1999Application for striking-off (1 page)
8 October 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 September 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
12 November 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
12 November 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1996Return made up to 05/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/96
(7 pages)
7 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 August 1996Accounts for a dormant company made up to 31 July 1996 (2 pages)
26 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1995Ad 10/10/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New secretary appointed;new director appointed (4 pages)
17 October 1995Accounting reference date notified as 31/07 (1 page)
17 October 1995Registered office changed on 17/10/95 from: 15 maddox street london W1R 9LE (1 page)
6 October 1995Director resigned (2 pages)
6 October 1995Registered office changed on 06/10/95 from: 17 city business centre lower road london SE16 1AA (1 page)
6 October 1995Secretary resigned (2 pages)
5 October 1995Incorporation (22 pages)