Company NameOne Touch Protection Limited
Company StatusDissolved
Company Number05401957
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Paul Anthony Baker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Branksome Avenue
Stanford Le Hope
Essex
SS17 8BH
Director NameMr Paul Macarthur
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Farm
Mill Road
Ridgewell
Halstead
CO9 4SG
Secretary NameMr Paul Anthony Baker
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Branksome Avenue
Stanford Le Hope
Essex
SS17 8BH
Director NameMr David Hayes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 19 February 2008)
RoleConsultant
Country of ResidenceNorthern Ireland
Correspondence Address1 Thornhill Avenue
Lisburn
County Antrim
BT28 3EE
Northern Ireland
Director NameAdrian John Laws
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 19 February 2008)
RoleConsultant
Correspondence Address15 Fernhill Close
Bracknell
Berkshire
RG42 1SX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Crownfield Avenue
Ilford
Essex
IG2 7RP
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
29 September 2006Registered office changed on 29/09/06 from: grover house, grover walk corringham essex SS17 7LS (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
3 May 2006Return made up to 23/03/06; full list of members (2 pages)
15 March 2006Secretary's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New secretary appointed;new director appointed (2 pages)
23 March 2005Incorporation (16 pages)