Company NameClan Protection Limited
Company StatusDissolved
Company Number03153938
CategoryPrivate Limited Company
Incorporation Date1 February 1996(28 years, 3 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMichael McIntosh
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 17 July 2001)
RoleSecurity Consultant
Correspondence Address126 Newnham Drive
Ellesmere Port
Cheshire
CH65 5AL
Wales
Director NameKeith Donald James Wilkinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 17 July 2001)
RoleSecurity Consultant
Correspondence Address20 Ruthin Court
Ellesmere Port
Wirral
L65 5EA
Secretary NameKeith Donald James Wilkinson
NationalityBritish
StatusClosed
Appointed15 February 1996(2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 17 July 2001)
RoleSecurity Consultant
Correspondence Address20 Ruthin Court
Ellesmere Port
Wirral
L65 5EA
Director NameCharles Anton Frank
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address375 Hale Road
Hale
Altrincham
Cheshire
WA15 8TB
Secretary NameCharles Anton Frank
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address375 Hale Road
Hale
Altrincham
Cheshire
WA15 8TB
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameColin James Earl
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 April 1996)
RoleSecurity Consultant
Correspondence Address1 Lon Cain
Cilcain
Mold
Clwyd
CH7 5PY
Wales
Director NameJulie Earl
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 May 1996)
RoleSecurity Consultant
Correspondence Address45 Bryn Mawr
Buckley
Clwyd
CH7 2DY
Wales

Location

Registered Address2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
9 February 2001Application for striking-off (1 page)
1 March 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(6 pages)
15 November 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
14 March 1999Return made up to 01/02/99; no change of members (4 pages)
14 March 1999Registered office changed on 14/03/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page)
16 February 1998Return made up to 01/02/98; no change of members (4 pages)
24 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
17 February 1997Return made up to 01/02/97; full list of members (8 pages)
6 October 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
22 March 1996Ad 01/03/96--------- £ si 4@1=4 £ ic 1/5 (2 pages)
23 February 1996Secretary resigned (2 pages)
23 February 1996New secretary appointed (2 pages)
1 February 1996Incorporation (17 pages)