Company NameThe Profit Protection Company Limited
Company StatusDissolved
Company Number04051851
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 7 months ago)
Dissolution Date25 October 2005 (18 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameKevin Malcolm Deamer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(same day as company formation)
RoleFinancial Advisor
Correspondence Address10 Highfields
Great Dunmow
Essex
CM6 1ED
Secretary NameColette Deamer
NationalityBritish
StatusClosed
Appointed11 August 2000(same day as company formation)
RoleAdministrator
Correspondence Address10 Highfields
Great Dunmow
Essex
CM6 1ED
Director NameColette Deamer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleAdministrator
Correspondence AddressThe Spinney
Newton Hall Chase
Great Dunmow
Essex
CM6 2AR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
23 May 2005Full accounts made up to 30 November 2004 (13 pages)
2 December 2004Application for striking-off (1 page)
30 July 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
6 April 2004Registered office changed on 06/04/04 from: 86 high street dunmow essex CM6 1AP (1 page)
5 September 2003Return made up to 11/08/03; full list of members (6 pages)
10 June 2003Accounts for a small company made up to 30 November 2002 (6 pages)
11 April 2002Full accounts made up to 30 November 2001 (11 pages)
11 September 2001£ nc 100/10000 28/08/01 (1 page)
11 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2001Return made up to 11/08/01; full list of members (6 pages)
19 September 2000Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
12 September 2000Registered office changed on 12/09/00 from: the spinney newton hall chase dunmow essex CM6 2AR (1 page)
23 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Registered office changed on 16/08/00 from: bishop financial management 15 market square bishops stortford hertfordshire CM23 3UT (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)