Company NameThe Protocol Lab Limited
Company StatusDissolved
Company Number04139263
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 2 months ago)
Dissolution Date21 June 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameDr Angela Lee
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2001(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address76 Langdale Road
Sale
Cheshire
M33 4FL
Secretary NameMr Andrew Fleming
NationalityBritish
StatusClosed
Appointed11 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Green Road
Southgate
London
N14 4AP
Director NameProf Ghassan Aouad
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2001(10 months after company formation)
Appointment Duration20 years, 7 months (closed 21 June 2022)
RoleAcademic
Country of ResidenceEngland
Correspondence Address943 Manchester Road
Bury
Lancashire
BL9 8DN
Director NameProf Rachel Faith Davies Cooper
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2001(10 months after company formation)
Appointment Duration20 years, 7 months (closed 21 June 2022)
RoleAcademic
Country of ResidenceEngland
Correspondence Address25 Lostock Hall Road
Poynton
Cheshire
SK12 1DP
Director NameMr Andrew Fleming
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2001(10 months after company formation)
Appointment Duration20 years, 7 months (closed 21 June 2022)
RoleResearch
Country of ResidenceUnited Kingdom
Correspondence Address97 Green Road
Southgate
London
N14 4AP
Director NameDr Michail Kagioglou
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGreek
StatusClosed
Appointed01 October 2005(4 years, 8 months after company formation)
Appointment Duration16 years, 8 months (closed 21 June 2022)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address73 Devon Road
Cadishead
Manchester
Lancashire
M44 5HB
Director NameMr Song Wu
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2007(6 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 21 June 2022)
RoleAcademic
Country of ResidenceEngland
Correspondence Address17 Eastway
Sale
Cheshire
M33 4DT
Director NameAndrew Hamson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(10 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Chestnut Drive
Leigh
Lancashire
WN7 3JW

Location

Registered AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1University Of Salford
17.24%
Ordinary
16 at £1Andrew Fleming
13.79%
Ordinary
16 at £1Angela Lee
13.79%
Ordinary
16 at £1Ghassan Aouad
13.79%
Ordinary
16 at £1Michail Kagioglou
13.79%
Ordinary
16 at £1Rachel Faith Davies Cooper
13.79%
Ordinary
16 at £1Song Wu
13.79%
Ordinary

Financials

Year2014
Net Worth£5,955
Cash£7,890
Current Liabilities£60,202

Accounts

Latest Accounts31 October 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

21 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
12 January 2022Micro company accounts made up to 31 October 2021 (5 pages)
5 January 2022Previous accounting period extended from 30 April 2021 to 31 October 2021 (1 page)
7 November 2021Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 (1 page)
6 April 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Andrew Hamson as a director on 1 February 2016 (1 page)
29 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
6 March 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
4 March 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
24 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39-41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39-41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
28 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
26 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 116
(11 pages)
26 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 116
(11 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
25 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 116
(11 pages)
25 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 116
(11 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 116
(11 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 116
(11 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (11 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (11 pages)
24 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (11 pages)
24 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (11 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (11 pages)
28 January 2011Director's details changed for Mr Andrew Fleming on 1 January 2011 (2 pages)
28 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (11 pages)
28 January 2011Director's details changed for Professor Rachel Faith Davies Cooper on 1 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Andrew Fleming on 1 January 2011 (2 pages)
28 January 2011Director's details changed for Professor Rachel Faith Davies Cooper on 1 January 2011 (2 pages)
28 January 2011Director's details changed for Dr Michail Kagioglou on 1 January 2011 (2 pages)
28 January 2011Director's details changed for Andrew Hamson on 1 January 2011 (2 pages)
28 January 2011Director's details changed for Dr Song Wu on 1 January 2011 (2 pages)
28 January 2011Director's details changed for Dr Song Wu on 1 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Andrew Fleming on 1 January 2011 (2 pages)
28 January 2011Director's details changed for Professor Rachel Faith Davies Cooper on 1 January 2011 (2 pages)
28 January 2011Director's details changed for Dr Michail Kagioglou on 1 January 2011 (2 pages)
28 January 2011Director's details changed for Andrew Hamson on 1 January 2011 (2 pages)
28 January 2011Director's details changed for Andrew Hamson on 1 January 2011 (2 pages)
28 January 2011Director's details changed for Dr Song Wu on 1 January 2011 (2 pages)
28 January 2011Director's details changed for Dr Michail Kagioglou on 1 January 2011 (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 April 2010Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 12 April 2010 (1 page)
12 April 2010Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 12 April 2010 (1 page)
23 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (8 pages)
23 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (8 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 February 2009Director's change of particulars / song wu / 09/05/2008 (1 page)
12 February 2009Return made up to 11/01/09; full list of members (6 pages)
12 February 2009Director's change of particulars / song wu / 09/05/2008 (1 page)
12 February 2009Return made up to 11/01/09; full list of members (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 February 2008Return made up to 11/01/08; full list of members (4 pages)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008Return made up to 11/01/08; full list of members (4 pages)
23 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 January 2007Return made up to 11/01/07; full list of members (4 pages)
22 January 2007Return made up to 11/01/07; full list of members (4 pages)
2 May 2006Return made up to 11/01/06; full list of members (4 pages)
2 May 2006Return made up to 11/01/06; full list of members (4 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 November 2005New director appointed (3 pages)
3 November 2005New director appointed (3 pages)
28 February 2005Return made up to 11/01/05; full list of members (9 pages)
28 February 2005Return made up to 11/01/05; full list of members (9 pages)
17 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
17 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
9 March 2004Return made up to 11/01/04; full list of members (9 pages)
9 March 2004Return made up to 11/01/04; full list of members (9 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 February 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 February 2002Registered office changed on 14/02/02 from: the university of salford centenary building research unit peru street salford greater manchester M3 6EQ (1 page)
14 February 2002Registered office changed on 14/02/02 from: the university of salford centenary building research unit peru street salford greater manchester M3 6EQ (1 page)
6 February 2002Return made up to 11/01/02; full list of members (8 pages)
6 February 2002Return made up to 11/01/02; full list of members (8 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 November 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
6 November 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
11 January 2001Incorporation (15 pages)
11 January 2001Incorporation (15 pages)