22260
France
Director Name | Kieran Michael Kingsland |
---|---|
Date of Birth | May 1995 (Born 28 years ago) |
Nationality | British/French |
Status | Closed |
Appointed | 07 December 2015(27 years, 3 months after company formation) |
Appointment Duration | 8 months (closed 09 August 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Moulin De Kerglas Saint-Olot France |
Director Name | Gaudin Roseline |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 December 1994) |
Role | Managing Director |
Correspondence Address | Traoy Milin Domaine Du Moulin De Merglai St Clet 22260 Pontrieux France |
Secretary Name | Mrs Anna Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | Moulin De Kerglas St Clet 22260 Pontrieux Foreign |
Secretary Name | Gaudin Roseline |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 September 2005) |
Role | Company Director |
Correspondence Address | Bp44 22260 Pontrieux France |
Secretary Name | Anna Durante |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 5 Walpole Road Surbiton Surrey KT6 6BU |
Website | www.protectatech.com |
---|
Registered Address | Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
2 at £1 | Safe & Sound LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,139 |
Cash | £2 |
Current Liabilities | £79,319 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 February 1998 | Delivered on: 10 March 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2016 | Compulsory strike-off action has been suspended (1 page) |
23 June 2016 | Compulsory strike-off action has been suspended (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Appointment of Kieran Michael Kingsland as a director on 7 December 2015 (3 pages) |
16 December 2015 | Appointment of Kieran Michael Kingsland as a director on 7 December 2015 (3 pages) |
16 December 2015 | Appointment of Kieran Michael Kingsland as a director on 7 December 2015 (3 pages) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Director's details changed for Kevin Richard Kingsland on 26 March 2014 (2 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Kevin Richard Kingsland on 26 March 2014 (2 pages) |
4 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 (16 pages) |
4 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 (16 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 September 2010 | Director's details changed for Kevin Richard Kingsland on 26 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Kevin Richard Kingsland on 26 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
6 December 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
6 December 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
28 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
21 November 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 November 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
21 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 November 2008 | Appointment terminated secretary anna durante (1 page) |
18 November 2008 | Appointment terminated secretary anna durante (1 page) |
17 November 2008 | Return made up to 26/08/08; full list of members (3 pages) |
17 November 2008 | Return made up to 26/08/08; full list of members (3 pages) |
25 September 2007 | Return made up to 26/08/07; full list of members (7 pages) |
25 September 2007 | Return made up to 26/08/07; full list of members (7 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: burntwood house, 7 shenfield road, brentwood, essex CM15 8AF (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: burntwood house, 7 shenfield road, brentwood, essex CM15 8AF (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 October 2006 | Return made up to 26/08/06; full list of members (2 pages) |
20 October 2006 | Return made up to 26/08/06; full list of members (2 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | New secretary appointed (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
1 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
3 December 2002 | Return made up to 26/08/02; full list of members (6 pages) |
3 December 2002 | Return made up to 26/08/02; full list of members (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
26 October 2001 | Return made up to 26/08/01; full list of members
|
26 October 2001 | Return made up to 26/08/01; full list of members
|
9 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 September 2000 | Return made up to 26/08/00; no change of members
|
14 September 2000 | Return made up to 26/08/00; no change of members
|
3 August 2000 | Return made up to 26/08/99; no change of members
|
3 August 2000 | Return made up to 26/08/99; no change of members
|
18 July 2000 | Return made up to 26/08/97; full list of members
|
18 July 2000 | Return made up to 26/08/96; full list of members (6 pages) |
18 July 2000 | Return made up to 26/08/96; full list of members (6 pages) |
18 July 2000 | Return made up to 26/08/97; full list of members
|
14 July 2000 | Return made up to 26/08/98; full list of members
|
14 July 2000 | Return made up to 26/08/98; full list of members
|
7 June 2000 | Registered office changed on 07/06/00 from: 53 crown street, brentwood, essex CM14 4BD (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 53 crown street, brentwood, essex CM14 4BD (1 page) |
13 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: 185 south street, romford, essex, RM1 1QA (1 page) |
3 October 1997 | Registered office changed on 03/10/97 from: 185 south street, romford, essex, RM1 1QA (1 page) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 October 1996 | Full accounts made up to 31 December 1994 (13 pages) |
9 October 1996 | Full accounts made up to 31 December 1994 (13 pages) |
7 September 1995 | Secretary's particulars changed (2 pages) |
7 September 1995 | Secretary's particulars changed (2 pages) |
31 August 1995 | Return made up to 26/08/95; no change of members (4 pages) |
31 August 1995 | Return made up to 26/08/95; no change of members (4 pages) |