Company NameSpecialist Property Protection Personnel Ltd
Company StatusDissolved
Company Number05501607
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 10 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)
Previous Names2012 London Limited and Specialist Property Protection Personal Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Selby John Ludolf
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 26 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshleigh Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AN
Director NameMr Martin William Machan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AN
Director NameMr Shaun Napier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(7 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 5 Dorchester Mansion S
Cross Road
Ascot
Berkshire
SL5 9SG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 September 2005(2 months after company formation)
Appointment Duration3 years (resigned 05 September 2008)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 September 2005(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 May 2008)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered AddressAshleigh Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills
Built Up AreaGreater London

Shareholders

1 at £1Martin Machan
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
31 July 2013Application to strike the company off the register (3 pages)
31 July 2013Application to strike the company off the register (3 pages)
3 July 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
3 July 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
2 July 2013Termination of appointment of Shaun Napier as a director (2 pages)
2 July 2013Termination of appointment of Shaun Napier as a director on 24 June 2013 (2 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 1
(3 pages)
17 October 2012Termination of appointment of Martin William Machan as a director on 15 October 2012 (1 page)
17 October 2012Appointment of Mr Selby John Ludolf as a director (2 pages)
17 October 2012Registered office address changed from The Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England on 17 October 2012 (1 page)
17 October 2012Registered office address changed from the Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England on 17 October 2012 (1 page)
17 October 2012Appointment of Mr Shaun Napier as a director on 15 October 2012 (2 pages)
17 October 2012Appointment of Mr Shaun Napier as a director (2 pages)
17 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 1
(3 pages)
17 October 2012Termination of appointment of Martin Machan as a director (1 page)
17 October 2012Appointment of Mr Selby John Ludolf as a director on 15 October 2012 (2 pages)
16 October 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-16
(3 pages)
16 October 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-15
(3 pages)
16 October 2012Company name changed 2012 london LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2012Company name changed specialist property protection personal LTD\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2012Director's details changed for Mr Martin William Machan on 6 July 2012 (2 pages)
30 July 2012Director's details changed for Mr Martin William Machan on 6 July 2012 (2 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
30 July 2012Director's details changed for Mr Martin William Machan on 6 July 2012 (2 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
27 July 2012Registered office address changed from Main Office the Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL on 27 July 2012 (1 page)
27 July 2012Registered office address changed from Main Office the Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL on 27 July 2012 (1 page)
24 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Martin William Machan on 6 July 2010 (2 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Mr Martin William Machan on 6 July 2010 (2 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Mr Martin William Machan on 6 July 2010 (2 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
21 September 2009Return made up to 06/07/09; full list of members (3 pages)
21 September 2009Return made up to 06/07/09; full list of members (3 pages)
17 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 September 2009Accounts made up to 31 July 2009 (2 pages)
5 May 2009Accounts made up to 31 July 2008 (2 pages)
5 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
16 September 2008Return made up to 06/07/08; full list of members (3 pages)
16 September 2008Return made up to 06/07/08; full list of members (3 pages)
10 September 2008Registered office changed on 10/09/2008 from the midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
10 September 2008Registered office changed on 10/09/2008 from the midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
9 September 2008Appointment Terminated Director brighton director LIMITED (1 page)
9 September 2008Director appointed martin william machan (4 pages)
9 September 2008Appointment terminated director brighton director LIMITED (1 page)
9 September 2008Director appointed martin william machan (4 pages)
21 May 2008Return made up to 06/07/07; full list of members (3 pages)
21 May 2008Return made up to 06/07/07; full list of members (3 pages)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
21 May 2008Appointment Terminated Secretary brighton secretary LIMITED (1 page)
21 May 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
21 May 2008Accounts made up to 31 July 2007 (2 pages)
3 September 2007Secretary's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Secretary's particulars changed (1 page)
3 September 2007Registered office changed on 03/09/07 from: 3 marlborough road lancing west sussex BN15 8UF (1 page)
3 September 2007Registered office changed on 03/09/07 from: 3 marlborough road lancing west sussex BN15 8UF (1 page)
3 September 2007Director's particulars changed (1 page)
19 April 2007Accounts made up to 31 July 2006 (2 pages)
19 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
21 August 2006Return made up to 06/07/06; full list of members (2 pages)
21 August 2006Return made up to 06/07/06; full list of members (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Secretary resigned (1 page)
6 July 2005Incorporation (9 pages)
6 July 2005Incorporation (9 pages)