Company NamePara-Protect Europe Limited
DirectorsRobert Lee Ayers and Michael Robert Higgins
Company StatusDissolved
Company Number04023917
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Robert Lee Ayers
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2000(2 weeks, 1 day after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Elm Road
London
SW14 7JQ
Director NameMichael Robert Higgins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2000(2 weeks, 1 day after company formation)
Appointment Duration23 years, 9 months
RoleComputer Security
Correspondence Address16031 Fairway Dr
Dumfries
Va 22026
United States
Secretary NameMill House Secretarial Limited (Corporation)
StatusCurrent
Appointed31 July 2000(1 month after company formation)
Appointment Duration23 years, 9 months
Correspondence AddressThe Mill House
Boundary Road Loudwater
High Wycombe
Buckinghamshire
HP10 9QN
Director NameHeather Ann Prescott
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleImmigration Consultant
Correspondence Address28 Norway Street
Portslade
Brighton
East Sussex
BN41 1GN
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Southwood Gardens
Hinchley Wood
Surrey
KT10 0DE
Director NameAlexander Morrison McIntosh
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(2 weeks, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 20 April 2001)
RoleCompany Director
Correspondence Address39 Lovel Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9NR
Secretary NameAlexander Morrison McIntosh
NationalityBritish
StatusResigned
Appointed14 July 2000(2 weeks, 1 day after company formation)
Appointment Duration7 months (resigned 09 February 2001)
RoleCompany Director
Correspondence Address39 Lovel Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9NR
Secretary NamePatricia Ann Holt
NationalityBritish
StatusResigned
Appointed24 May 2001(10 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 26 November 2001)
RoleCompany Director
Correspondence Address4 Ashdown
Maidenhead
Berkshire
SL6 8HU

Location

Registered AddressMercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End20 December

Filing History

12 July 2006Dissolved (1 page)
12 April 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
23 March 2005Liquidators statement of receipts and payments (5 pages)
14 September 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
7 January 2004Director's particulars changed (1 page)
26 September 2003Liquidators statement of receipts and payments (5 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
14 March 2002Appointment of a voluntary liquidator (1 page)
14 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2002Statement of affairs (6 pages)
28 February 2002Registered office changed on 28/02/02 from: 1ST floor berkshire house queen street maidenhead berkshire SL6 1NF (1 page)
29 November 2001Secretary resigned (1 page)
9 October 2001Accounting reference date extended from 31/12/00 to 20/12/01 (1 page)
19 September 2001Registered office changed on 19/09/01 from: 35 vine street london EC3N 2PX (1 page)
31 July 2001Return made up to 29/06/01; full list of members (7 pages)
1 June 2001New secretary appointed (2 pages)
18 May 2001Director resigned (1 page)
20 February 2001Secretary resigned (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
21 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000New director appointed (2 pages)
29 June 2000Incorporation (21 pages)