Company NameCrime Protection Limited
Company StatusDissolved
Company Number02842867
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 8 months ago)
Dissolution Date23 January 2013 (11 years, 2 months ago)
Previous NameCrime Protection Doors Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDavid Johnson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1993(same day as company formation)
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence Address8 Coniston Close
Little Lever
Bolton
BL3 1DS
Director NameDavid Jackson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1994(5 months, 3 weeks after company formation)
Appointment Duration19 years (closed 23 January 2013)
RoleDesign Engineer
Correspondence Address6 Croft Side
Darcy Lever
Bolton
BL3 1AP
Secretary NameDavid Jackson
NationalityBritish
StatusClosed
Appointed26 January 1994(5 months, 3 weeks after company formation)
Appointment Duration19 years (closed 23 January 2013)
RoleDesign Engineer
Correspondence Address6 Croft Side
Darcy Lever
Bolton
BL3 1AP
Director NameNorman William Clements
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleProperty Developer
Correspondence AddressOakwood
Broad Oak Drive
Bolton
Greater Manchester
BL3 2JA
Secretary NameNorman William Clements
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleProperty Developer
Correspondence AddressOakwood
Broad Oak Drive
Bolton
Greater Manchester
BL3 2JA

Location

Registered AddressAnderton Hall Recovery 11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1.5k at 1David Jackson
50.00%
Ordinary
1.5k at 1David Johnson
50.00%
Ordinary

Financials

Year2014
Turnover£236,245
Gross Profit£78,942
Net Worth£48,378
Cash£3,133
Current Liabilities£20,750

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 January 2013Final Gazette dissolved following liquidation (1 page)
23 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2013Final Gazette dissolved following liquidation (1 page)
23 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2012Liquidators statement of receipts and payments to 17 September 2012 (5 pages)
23 October 2012Liquidators' statement of receipts and payments to 17 September 2012 (5 pages)
23 October 2012Liquidators' statement of receipts and payments to 17 September 2012 (5 pages)
23 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
6 July 2012Registered office address changed from Unit 1 Bolton Textile Mill Cawder Street Farnworth Bolton BL4 7EA on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from Unit 1 Bolton Textile Mill Cawder Street Farnworth Bolton BL4 7EA on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from Unit 1 Bolton Textile Mill Cawder Street Farnworth Bolton BL4 7EA on 6 July 2012 (2 pages)
24 April 2012Liquidators statement of receipts and payments to 17 March 2012 (5 pages)
24 April 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
24 April 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
20 October 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
20 October 2011Liquidators statement of receipts and payments to 17 September 2011 (5 pages)
20 October 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
6 April 2011Liquidators statement of receipts and payments to 17 March 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
25 March 2010Appointment of a voluntary liquidator (1 page)
25 March 2010Statement of affairs with form 4.19 (6 pages)
25 March 2010Statement of affairs with form 4.19 (6 pages)
25 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-18
(1 page)
25 March 2010Appointment of a voluntary liquidator (1 page)
25 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2009Return made up to 06/08/09; full list of members (4 pages)
28 August 2009Return made up to 06/08/09; full list of members (4 pages)
18 February 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
18 February 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
20 August 2008Return made up to 06/08/08; full list of members (4 pages)
20 August 2008Return made up to 06/08/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
14 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
11 September 2007Return made up to 06/08/07; no change of members (7 pages)
11 September 2007Return made up to 06/08/07; no change of members (7 pages)
20 February 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
20 February 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
18 August 2006Return made up to 06/08/06; full list of members (7 pages)
18 August 2006Return made up to 06/08/06; full list of members (7 pages)
3 April 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
3 April 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
18 August 2005Return made up to 06/08/05; full list of members (7 pages)
18 August 2005Return made up to 06/08/05; full list of members (7 pages)
9 February 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
9 February 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
18 August 2004Return made up to 06/08/04; full list of members (7 pages)
18 August 2004Return made up to 06/08/04; full list of members (7 pages)
8 May 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
8 May 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
5 September 2003Return made up to 06/08/03; full list of members (7 pages)
5 September 2003Return made up to 06/08/03; full list of members (7 pages)
22 March 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
22 March 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
13 August 2002Return made up to 06/08/02; full list of members (7 pages)
13 August 2002Return made up to 06/08/02; full list of members (7 pages)
16 January 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
16 January 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
2 August 2001Return made up to 06/08/01; full list of members (6 pages)
2 August 2001Return made up to 06/08/01; full list of members (6 pages)
19 December 2000Full accounts made up to 30 September 2000 (11 pages)
19 December 2000Full accounts made up to 30 September 2000 (11 pages)
15 August 2000Return made up to 06/08/00; full list of members (6 pages)
15 August 2000Return made up to 06/08/00; full list of members (6 pages)
29 March 2000Full accounts made up to 30 September 1999 (12 pages)
29 March 2000Full accounts made up to 30 September 1999 (12 pages)
23 August 1999Return made up to 06/08/99; full list of members (6 pages)
23 August 1999Return made up to 06/08/99; full list of members (6 pages)
19 February 1999Full accounts made up to 30 September 1998 (12 pages)
19 February 1999Full accounts made up to 30 September 1998 (12 pages)
7 October 1998Return made up to 06/08/98; full list of members (6 pages)
7 October 1998Return made up to 06/08/98; full list of members
  • 363(287) ‐ Registered office changed on 07/10/98
(6 pages)
30 April 1998Full accounts made up to 30 September 1997 (12 pages)
30 April 1998Full accounts made up to 30 September 1997 (12 pages)
11 August 1997Return made up to 06/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1997Return made up to 06/08/97; full list of members (6 pages)
4 April 1997Full accounts made up to 30 September 1996 (12 pages)
4 April 1997Full accounts made up to 30 September 1996 (12 pages)
14 October 1996Return made up to 06/08/96; no change of members
  • 363(287) ‐ Registered office changed on 14/10/96
(6 pages)
14 October 1996Return made up to 06/08/96; no change of members (6 pages)
21 March 1996Full accounts made up to 30 September 1995 (13 pages)
21 March 1996Full accounts made up to 30 September 1995 (13 pages)
8 August 1995Return made up to 06/08/95; full list of members
  • 363(287) ‐ Registered office changed on 08/08/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 1995Return made up to 06/08/95; full list of members (6 pages)
19 April 1995Full accounts made up to 30 September 1994 (7 pages)
19 April 1995Full accounts made up to 30 September 1994 (7 pages)
28 March 1995Company name changed crime protection doors LIMITED\certificate issued on 29/03/95 (2 pages)
28 March 1995First Gazette notice for compulsory strike-off (1 page)
28 March 1995First Gazette notice for compulsory strike-off (2 pages)
28 March 1995Company name changed crime protection doors LIMITED\certificate issued on 29/03/95 (4 pages)
17 August 1993Ad 11/08/93--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
17 August 1993Ad 11/08/93--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)