Company NameProtocol Communications (Manchester) Limited
Company StatusDissolved
Company Number03067627
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan McKay
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address263 Peter Street
Macclesfield
Cheshire
SK11 8EX
Director NameKevin Murphy
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCobble Cottage 107 Mobberley Road
Knutsford
Cheshire
WA16 8EN
Director NameSteve Yelland
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1995(same day as company formation)
RoleCreative Director
Correspondence AddressHey Gate Widdop Road
Hepenstall
Hebden Bridge
West Yorkshire
HX7 7HD
Secretary NameKevin Murphy
NationalityBritish
StatusClosed
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCobble Cottage 107 Mobberley Road
Knutsford
Cheshire
WA16 8EN
Director NameJames Denley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1997(1 year, 8 months after company formation)
Appointment Duration14 years, 11 months (closed 31 January 2012)
RoleCreative Director
Correspondence AddressFriars Croft Sidegate
Haddington
East Lothian
EH41 4BT
Scotland
Director NameMr Ruel Asher Hudson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1997(2 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 31 January 2012)
RoleCompany Director
Correspondence Address99 West Lane
Sharlston Common
Wakefield
West Yorkshire
WF4 1EP
Director NameBeverley Hutchinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Mill Leat Mews
Parbold
Wigan
Lancashire
WN8 7NH
Director NameCarl Warren Leek
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(same day as company formation)
RoleArt Director
Correspondence Address121 Ladybridge Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PL
Director NameEva Eisenschimmel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(1 year, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 1997)
RoleGroup Man Director
Correspondence AddressYork Lodge
Hampton Court Road
Hampton Court
Surrey
KT8 9DA
Director NameHarry Robert Bransby Whittick
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 June 1997)
RoleManaging Director
Correspondence Address45 Inverleith Row
Edinburgh
EH3 5PY
Scotland
Director NameMr Neil Geoffrey Muffitt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(2 years, 6 months after company formation)
Appointment Duration9 years (resigned 13 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crag Vale Crag Lane
Huby
Leeds
West Yorkshire
LS17 0BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Latham Crossley & Davis
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2011Notice of ceasing to act as receiver or manager (2 pages)
24 June 2011Notice of ceasing to act as receiver or manager (2 pages)
24 June 2011Notice of ceasing to act as receiver or manager (2 pages)
24 June 2011Notice of ceasing to act as receiver or manager (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
18 July 2001Receiver's abstract of receipts and payments (3 pages)
18 July 2001Receiver's abstract of receipts and payments (3 pages)
18 July 2001Receiver's abstract of receipts and payments (3 pages)
18 July 2001Receiver's abstract of receipts and payments (3 pages)
8 July 1999Receiver's abstract of receipts and payments (2 pages)
8 July 1999Receiver's abstract of receipts and payments (2 pages)
19 January 1999Registered office changed on 19/01/99 from: gresham mill south hall street salford lancashire M5 4TP (1 page)
19 January 1999Registered office changed on 19/01/99 from: gresham mill south hall street salford lancashire M5 4TP (1 page)
15 January 1999Administrative Receiver's report (21 pages)
15 January 1999Administrative Receiver's report (21 pages)
2 October 1998Appointment of receiver/manager (1 page)
10 June 1998Appointment of receiver/manager (1 page)
10 June 1998Appointment of receiver/manager (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
3 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
3 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 December 1997Particulars of mortgage/charge (7 pages)
24 December 1997Particulars of mortgage/charge (7 pages)
22 December 1997Nc inc already adjusted 12/12/97 (1 page)
22 December 1997Nc inc already adjusted 12/12/97 (1 page)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
25 June 1997Director resigned (1 page)
25 June 1997Registered office changed on 25/06/97 from: gresham mill south hall street salford manchester M5 4TP (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Registered office changed on 25/06/97 from: gresham mill south hall street salford manchester M5 4TP (1 page)
2 May 1997Accounts for a small company made up to 31 December 1995 (8 pages)
2 May 1997Accounts for a small company made up to 31 December 1995 (8 pages)
21 April 1997Registered office changed on 21/04/97 from: eastgate castle street castlefield manchester M3 4LZ (1 page)
21 April 1997Registered office changed on 21/04/97 from: eastgate castle street castlefield manchester M3 4LZ (1 page)
4 October 1995Particulars of mortgage/charge (3 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
26 September 1995Particulars of mortgage/charge (3 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
4 September 1995Ad 02/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 September 1995Accounting reference date notified as 31/12 (1 page)
4 September 1995Accounting reference date notified as 31/12 (1 page)
4 September 1995Ad 02/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages)
13 June 1995Incorporation (38 pages)