Company NameNBM Protocoll Limited
Company StatusDissolved
Company Number03814062
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameTracy Marie Belizaire
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressValley Cottage 1 Manchester Road
Greenfield
Oldham
OL3 7DW
Secretary NameCraig Emerson Maker
NationalityBritish
StatusClosed
Appointed09 August 1999(2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 11 June 2002)
RoleSolicitor
Correspondence Address12 Stamford Street
Stalybridge
Cheshire
SK15 1LA
Director NameAlan Bradley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(1 year after company formation)
Appointment Duration1 year, 10 months (closed 11 June 2002)
RoleMortgage Manager
Correspondence Address1 Peterborough Close
Ashton Under Lyne
Lancashire
OL6 8XW
Director NameMr James Columba Coll
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleMortgage Broker
Correspondence Address79 Thirlmere Avenue
Tyldesley
Manchester
Lancashire
M29 7PZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address12 Stamford Street
Stalybridge
Cheshire
SK15 1LA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End25 January

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000Director resigned (1 page)
4 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2000Accounting reference date extended from 31/07/00 to 25/01/01 (1 page)
25 August 1999Registered office changed on 25/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
26 July 1999Incorporation (13 pages)