Company NameProtector Advanced Security Systems Ltd.
DirectorsRobert Durston and Gareth James Wright
Company StatusDissolved
Company Number02780020
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)
Previous NameATI Integrated Systems Limited

Business Activity

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

Directors

Director NameRobert Durston
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(8 years, 6 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address13 Roundell Road
Barnoldswick
Lancashire
BB18 6EB
Director NameGareth James Wright
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2001(8 years, 7 months after company formation)
Appointment Duration22 years, 8 months
RoleOperations Director
Correspondence Address20 Fairbrook
Wistaston
Crewe
Cheshire
CW2 8SF
Secretary NamePaul Morley
NationalityBritish
StatusCurrent
Appointed01 September 2005(12 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleSales Director
Correspondence Address6 Birdwell Drive
Warrington
Cheshire
WA5 1XA
Director NameMr William Robert Owen Harris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitebarn Whitebarn Road
Alderley Edge
Cheshire
SK9 7AN
Director NameMr Martin Gilbert
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(3 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ringley Close
Whitefield
Manchester
M45 7HR
Secretary NameMr Cyril Frank Graham Ward
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(3 days after company formation)
Appointment Duration2 months (resigned 24 March 1993)
RoleCompany Director
Correspondence AddressThe Barn Booths Hall Road
Worsley
Manchester
M28 1LB
Secretary NameMr Cyril Frank Graham Ward
NationalityBritish
StatusResigned
Appointed18 January 1993(3 days after company formation)
Appointment Duration2 months (resigned 24 March 1993)
RoleCompany Director
Correspondence AddressThe Barn Booths Hall Road
Worsley
Manchester
M28 1LB
Director NameAshley Martin Lewis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(9 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 June 1994)
RoleCompany Director
Correspondence Address7 Rivington Road
Hale
Altrincham
Cheshire
WA15 9PH
Secretary NameAshley Martin Lewis
NationalityBritish
StatusResigned
Appointed15 October 1993(9 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 June 1994)
RoleCompany Director
Correspondence Address7 Rivington Road
Hale
Altrincham
Cheshire
WA15 9PH
Director NameMr Cyril Frank Graham Ward
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressThe Barn Booths Hall Road
Worsley
Manchester
M28 1LB
Director NameMr Anthony Morris Sultan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Green Gate
Hale Barns
Altrincham
Cheshire
WA15 0SH
Director NameMr Robert Edmund Mansfield
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address14 Westholme Road
Bidford On Avon
Alcester
Warwickshire
B50 4AH
Director NameMr Martin Emrys Lloyd-Penny
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Bridle Road
Burton Joyce
Nottingham
Notts
NG14 5FS
Director NameMr James Barry Bibby
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1999)
RoleCompany Director
Correspondence Address651 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4AG
Director NameMartin John Braddock
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2000)
RoleCompany Director
Correspondence Address14 Pheasant Walk
High Legh
Knutsford
Cheshire
WA16 6LU
Secretary NameMr Martin Gilbert
NationalityBritish
StatusResigned
Appointed31 March 2000(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ringley Close
Whitefield
Manchester
M45 7HR
Secretary NameMr Martin Gilbert
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ringley Close
Whitefield
Manchester
M45 7HR
Director NameJames Sullivan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 2001)
RoleSalesman
Correspondence AddressThe Elms
Grange Road, Bromley Cross
Bolton
Lancashire
BL7 9AU
Director NameMr Michael Hayes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Swallow Bank Drive
Rochdale
Lancashire
OL11 3PB
Secretary NameMr Michael Hayes
NationalityBritish
StatusResigned
Appointed30 April 2003(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Swallow Bank Drive
Rochdale
Lancashire
OL11 3PB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£64,092
Cash£122
Current Liabilities£1,181,091

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 February 2007Dissolved (1 page)
8 November 2006Notice of move from Administration to Dissolution (5 pages)
8 June 2006Administrator's progress report (4 pages)
27 February 2006Statement of administrator's proposal (31 pages)
27 February 2006Result of meeting of creditors (32 pages)
17 January 2006Statement of administrator's proposal (31 pages)
17 January 2006Statement of affairs (7 pages)
24 November 2005Registered office changed on 24/11/05 from: 400 metroplex business park broadway salford M50 2UE (1 page)
16 November 2005Appointment of an administrator (1 page)
28 September 2005New secretary appointed (2 pages)
28 September 2005Secretary resigned (1 page)
2 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 September 2005Director resigned (1 page)
22 March 2005Return made up to 31/12/04; full list of members (7 pages)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
24 December 2003Accounts for a small company made up to 30 September 2003 (7 pages)
21 June 2003New secretary appointed (1 page)
21 June 2003Secretary resigned (1 page)
6 April 2003New director appointed (2 pages)
3 March 2003Full accounts made up to 30 September 2002 (11 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
6 January 2003Ad 22/11/01--------- £ si 100@1 (2 pages)
26 July 2002Particulars of mortgage/charge (4 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
6 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(6 pages)
13 December 2001Full accounts made up to 30 September 2001 (11 pages)
2 November 2001Particulars of mortgage/charge (5 pages)
18 September 2001Particulars of mortgage/charge (5 pages)
5 September 2001Director resigned (1 page)
1 September 2001Particulars of mortgage/charge (6 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
6 July 2001Declaration of satisfaction of mortgage/charge (1 page)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 June 2000Director resigned (1 page)
26 June 2000New secretary appointed (2 pages)
30 May 2000New director appointed (2 pages)
24 May 2000Particulars of mortgage/charge (4 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
23 February 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
7 January 2000Return made up to 15/01/00; full list of members (6 pages)
22 November 1999Particulars of mortgage/charge (3 pages)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Director resigned (1 page)
7 October 1999Ad 30/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
11 May 1999Company name changed centralmaster LIMITED\certificate issued on 12/05/99 (2 pages)
18 April 1999New director appointed (2 pages)
22 January 1999Return made up to 15/01/99; no change of members (4 pages)
7 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 August 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
29 January 1998Return made up to 15/01/98; no change of members (4 pages)
23 September 1997Full accounts made up to 31 March 1997 (7 pages)
2 April 1997Return made up to 15/01/97; full list of members (6 pages)
11 March 1997Registered office changed on 11/03/97 from: stoy hayward peter house st peter square manchester M1 5BH (1 page)
20 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Full accounts made up to 31 March 1996 (6 pages)
1 October 1996Director resigned (1 page)
9 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
13 February 1996Return made up to 15/01/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (6 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
24 October 1995Particulars of mortgage/charge (6 pages)
24 October 1995Particulars of mortgage/charge (6 pages)
24 October 1995Particulars of mortgage/charge (6 pages)
24 October 1995Particulars of mortgage/charge (6 pages)
8 September 1995Particulars of mortgage/charge (6 pages)
8 September 1995Particulars of mortgage/charge (6 pages)
8 September 1995Particulars of mortgage/charge (6 pages)
8 September 1995Particulars of mortgage/charge (6 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
18 July 1995Particulars of mortgage/charge (6 pages)
18 July 1995Particulars of mortgage/charge (6 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
3 June 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (6 pages)
5 May 1995Particulars of mortgage/charge (6 pages)
24 April 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
11 April 1995Particulars of mortgage/charge (6 pages)
11 April 1995Particulars of mortgage/charge (6 pages)
15 January 1993Incorporation (14 pages)
8 January 1993Incorporation (16 pages)