Company NameProtect Resources Limited
Company StatusDissolved
Company Number06203005
CategoryPrivate Limited Company
Incorporation Date4 April 2007(16 years, 12 months ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)
Previous NameProtect Finance Limited

Business Activity

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

Directors

Director NameJonathan William James Brown
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(1 week, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 17 August 2010)
RoleConsultant
Correspondence Address265 High Street East
Wallsend
Tyne And Wear
NE28 7RT
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary NameWinters Regisrars Ltd (Corporation)
StatusResigned
Appointed12 April 2007(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 11 April 2008)
Correspondence Address29 Ludgate Hill
London
EC4M 7JE

Location

Registered Address3rd Floor 29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
7 May 2009Return made up to 04/04/09; full list of members (3 pages)
7 May 2009Return made up to 04/04/09; full list of members (3 pages)
6 May 2009Appointment terminated secretary winters regisrars LTD (1 page)
6 May 2009Appointment Terminated Secretary winters regisrars LTD (1 page)
9 April 2009Company name changed protect finance LIMITED\certificate issued on 14/04/09 (2 pages)
9 April 2009Company name changed protect finance LIMITED\certificate issued on 14/04/09 (2 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
14 October 2008Return made up to 04/04/08; full list of members (6 pages)
14 October 2008Location of register of members (1 page)
14 October 2008Director's Change of Particulars / jonathan brown / 13/10/2008 / Middle Name/s was: , now: william james (1 page)
14 October 2008Return made up to 04/04/08; full list of members (6 pages)
14 October 2008Location of register of members (1 page)
14 October 2008Director's change of particulars / jonathan brown / 13/10/2008 (1 page)
29 September 2008Director's Change of Particulars / jonathan brown / 25/09/2008 / HouseName/Number was: , now: 265; Street was: 51B osborne road, now: high street east; Area was: jesmond, now: ; Post Town was: newcastle, now: wallsend; Region was: , now: tyne and wear; Post Code was: NE2 2AH, now: NE28 7RT (1 page)
29 September 2008Director's change of particulars / jonathan brown / 25/09/2008 (1 page)
10 July 2007New secretary appointed (1 page)
10 July 2007Registered office changed on 10/07/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (1 page)
10 July 2007New director appointed (1 page)
10 July 2007Registered office changed on 10/07/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007New secretary appointed (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Secretary resigned (1 page)
4 April 2007Incorporation (7 pages)
4 April 2007Incorporation (7 pages)