Company NameProtect Membranes Limited
Company StatusDissolved
Company Number00730308
CategoryPrivate Limited Company
Incorporation Date19 July 1962(61 years, 8 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Darren Richard Hill
NationalityBritish
StatusClosed
Appointed23 June 2008(45 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 26 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Darren Richard Hill
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2020(58 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMrs Madge Willan
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(29 years, 4 months after company formation)
Appointment Duration10 years (resigned 09 December 2001)
RoleCompany Director
Correspondence Address37 Taunton Road
Sale
Cheshire
M33 5DD
Director NameMr Robert Peter Anthony Willan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(29 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 May 2002)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood
Hermitage Lane Cranage
Crewe
Cheshire
CW4 8HA
Director NameMr Robert Peter Anthony Willan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(29 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 May 2002)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood
Hermitage Lane Cranage
Crewe
Cheshire
CW4 8HA
Secretary NameMr John Anthony Draper
NationalityBritish
StatusResigned
Appointed22 November 1991(29 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside
Halebarns
Altrincham
Cheshire
WA15 0SP
Secretary NameAndrew Stewart Lawson
NationalityBritish
StatusResigned
Appointed01 October 1993(31 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 23 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Manor Court
Marsh Lane, Edleston
Nantwich
Cheshire
CW5 8GA
Director NameMr Graham Leslie Dronfield
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(51 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 August 2020)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Neil Murray Rideout
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(51 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 August 2020)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS

Contact

Websitebuildingproductdesign.com
Email address[email protected]
Telephone0161 9055700
Telephone regionManchester

Location

Registered Address2 Brooklands Road
Sale
Cheshire
M33 3SS
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Shareholders

200 at £1Building Product Design LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£200
Current Liabilities£89,536

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

14 December 2000Delivered on: 22 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
11 February 1963Delivered on: 26 February 1963
Satisfied on: 6 April 2001
Persons entitled: Co.Operting Permanent Building Society

Classification: Legal charge
Secured details: £18,000 and other monies due etc. not being monies secured by a mo rtgage of other property.
Particulars: Land at junction of marsland rd. And derbyshire rd. South sale cheshire formerly site of "moor platt" with block of 18 flats and garages erected or being erected thereon.
Fully Satisfied

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
29 October 2020Application to strike the company off the register (3 pages)
25 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 September 2020Memorandum and Articles of Association (28 pages)
8 September 2020Statement by Directors (1 page)
8 September 2020Statement of capital on 8 September 2020
  • GBP 1
(5 pages)
8 September 2020Solvency Statement dated 21/08/20 (1 page)
8 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 August 2020Termination of appointment of Graham Leslie Dronfield as a director on 7 August 2020 (1 page)
10 August 2020Appointment of Mr Darren Richard Hill as a director on 7 August 2020 (2 pages)
10 August 2020Termination of appointment of Neil Murray Rideout as a director on 7 August 2020 (1 page)
8 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 June 2019Satisfaction of charge 2 in full (5 pages)
4 February 2019Cessation of Gary Robert Newton as a person with significant control on 4 February 2019 (1 page)
4 February 2019Cessation of Linda Elizabeth Willan as a person with significant control on 4 February 2019 (1 page)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
22 August 2018Notification of Building Product Design Limited as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page)
10 January 2018Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages)
10 January 2018Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages)
10 January 2018Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(4 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
(4 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 January 2014Termination of appointment of Robert Willan as a director (1 page)
29 January 2014Appointment of Mr Graham Leslie Dronfield as a director (2 pages)
29 January 2014Termination of appointment of Robert Willan as a director (1 page)
29 January 2014Appointment of Mr Graham Leslie Dronfield as a director (2 pages)
29 January 2014Appointment of Mr Neil Murray Rideout as a director (2 pages)
29 January 2014Appointment of Mr Neil Murray Rideout as a director (2 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 200
(3 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 200
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
2 June 2011Accounts for a dormant company made up to 2 April 2011 (6 pages)
2 June 2011Accounts for a dormant company made up to 2 April 2011 (6 pages)
2 June 2011Accounts for a dormant company made up to 2 April 2011 (6 pages)
14 December 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
14 December 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
14 December 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Mr Robert Peter Anthony Willan on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Mr Darren Richard Hill on 19 November 2009 (1 page)
19 November 2009Director's details changed for Mr Robert Peter Anthony Willan on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
19 November 2009Secretary's details changed for Mr Darren Richard Hill on 19 November 2009 (1 page)
21 July 2009Accounts for a dormant company made up to 4 April 2009 (6 pages)
21 July 2009Accounts for a dormant company made up to 4 April 2009 (6 pages)
21 July 2009Accounts for a dormant company made up to 4 April 2009 (6 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
20 August 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
20 August 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
20 August 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
2 July 2008Secretary appointed mr darren richard hill (1 page)
2 July 2008Secretary appointed mr darren richard hill (1 page)
30 June 2008Appointment terminated secretary andrew lawson (1 page)
30 June 2008Appointment terminated secretary andrew lawson (1 page)
23 November 2007Return made up to 31/10/07; full list of members (2 pages)
23 November 2007Return made up to 31/10/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
13 November 2006Return made up to 31/10/06; full list of members (2 pages)
13 November 2006Return made up to 31/10/06; full list of members (2 pages)
3 October 2006Accounts for a dormant company made up to 1 April 2006 (6 pages)
3 October 2006Accounts for a dormant company made up to 1 April 2006 (6 pages)
3 October 2006Accounts for a dormant company made up to 1 April 2006 (6 pages)
8 November 2005Return made up to 31/10/05; full list of members (2 pages)
8 November 2005Return made up to 31/10/05; full list of members (2 pages)
21 September 2005Total exemption full accounts made up to 2 April 2005 (6 pages)
21 September 2005Total exemption full accounts made up to 2 April 2005 (6 pages)
21 September 2005Total exemption full accounts made up to 2 April 2005 (6 pages)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
8 November 2004Total exemption full accounts made up to 3 April 2004 (6 pages)
8 November 2004Total exemption full accounts made up to 3 April 2004 (6 pages)
8 November 2004Total exemption full accounts made up to 3 April 2004 (6 pages)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
17 November 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
17 November 2003Return made up to 31/10/03; full list of members (6 pages)
17 November 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
17 November 2003Return made up to 31/10/03; full list of members (6 pages)
17 November 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
7 November 2002Full accounts made up to 30 March 2002 (7 pages)
7 November 2002Full accounts made up to 30 March 2002 (7 pages)
7 November 2002Return made up to 31/10/02; full list of members (6 pages)
7 November 2002Return made up to 31/10/02; full list of members (6 pages)
25 June 2002New director appointed (3 pages)
25 June 2002New director appointed (3 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
14 November 2001Full accounts made up to 31 March 2001 (7 pages)
14 November 2001Return made up to 31/10/01; full list of members (6 pages)
14 November 2001Full accounts made up to 31 March 2001 (7 pages)
14 November 2001Return made up to 31/10/01; full list of members (6 pages)
2 July 2001Secretary's particulars changed (1 page)
2 July 2001Secretary's particulars changed (1 page)
6 April 2001Declaration of satisfaction of mortgage/charge (1 page)
6 April 2001Declaration of satisfaction of mortgage/charge (1 page)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
20 November 2000Return made up to 31/10/00; full list of members (6 pages)
20 November 2000Return made up to 31/10/00; full list of members (6 pages)
20 November 2000Full accounts made up to 2 May 2000 (7 pages)
20 November 2000Full accounts made up to 2 May 2000 (7 pages)
20 November 2000Full accounts made up to 2 May 2000 (7 pages)
2 November 2000Company name changed passivent LIMITED\certificate issued on 03/11/00 (2 pages)
2 November 2000Company name changed passivent LIMITED\certificate issued on 03/11/00 (2 pages)
26 July 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
26 July 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
26 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
26 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
9 November 1999Full accounts made up to 4 April 1999 (6 pages)
9 November 1999Full accounts made up to 4 April 1999 (6 pages)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
9 November 1999Full accounts made up to 4 April 1999 (6 pages)
10 November 1998Return made up to 31/10/98; no change of members (6 pages)
10 November 1998Full accounts made up to 5 April 1998 (7 pages)
10 November 1998Full accounts made up to 5 April 1998 (7 pages)
10 November 1998Return made up to 31/10/98; no change of members (6 pages)
10 November 1998Full accounts made up to 5 April 1998 (7 pages)
11 September 1998Auditor's resignation (1 page)
11 September 1998Section 394 (1 page)
11 September 1998Section 394 (1 page)
11 September 1998Auditor's resignation (1 page)
5 November 1997Full accounts made up to 30 March 1997 (6 pages)
5 November 1997Return made up to 31/10/97; no change of members (6 pages)
5 November 1997Full accounts made up to 30 March 1997 (6 pages)
5 November 1997Return made up to 31/10/97; no change of members (6 pages)
14 November 1996Full accounts made up to 31 March 1996 (7 pages)
14 November 1996Return made up to 31/10/96; full list of members
  • 363(287) ‐ Registered office changed on 14/11/96
(8 pages)
14 November 1996Return made up to 31/10/96; full list of members
  • 363(287) ‐ Registered office changed on 14/11/96
(8 pages)
14 November 1996Full accounts made up to 31 March 1996 (7 pages)
21 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 November 1995Full accounts made up to 2 April 1995 (7 pages)
3 November 1995Full accounts made up to 2 April 1995 (7 pages)
3 November 1995Full accounts made up to 2 April 1995 (7 pages)
24 January 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 September 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
5 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1962Incorporation (19 pages)