Company NameProtect I.T. Services Limited
Company StatusDissolved
Company Number04406164
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)
Previous NameProtect IT Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Susan Caroline Sims
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Holly Lane
Great Horkesley
Colchester
CO6 4AW
Secretary NameMrs Susan Caroline Sims
NationalityBritish
StatusClosed
Appointed28 November 2006(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Holly Lane
Great Horkesley
Colchester
CO6 4AW
Secretary NameJoyce Lilian Weston
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address16a Coopersale Common
Epping
Essex
CM16 7QS
Director NameMr Stephen Robert Sims
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2008)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressBrook Cottage
Holly Lane
Colchester
Essex
CO6 4AW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£10,216
Cash£9,751
Current Liabilities£36,666

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2008Return made up to 28/03/08; full list of members (4 pages)
3 April 2008Appointment terminated director stephen sims (1 page)
28 April 2007Return made up to 28/03/07; full list of members (7 pages)
13 December 2006New secretary appointed (2 pages)
12 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 December 2006Secretary resigned (1 page)
25 April 2006Return made up to 28/03/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 May 2004Return made up to 28/03/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 April 2003Return made up to 28/03/03; full list of members (7 pages)
27 September 2002Ad 06/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
6 July 2002New director appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 16 churchill way cardiff CF10 2DX (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New director appointed (2 pages)
28 March 2002Incorporation (13 pages)