Company NameProfitprotector Ltd
Company StatusDissolved
Company Number04301087
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 6 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSusan Clare Kelly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hoyle Street
Bolton
Lancashire
BL1 7AP
Director NameHerbert Edward Kelly
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(6 months, 2 weeks after company formation)
Appointment Duration15 years (closed 16 May 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Hoyle Street
Bolton
Lancashire
BL1 7AP
Secretary NameHerbert Edward Kelly
NationalityBritish
StatusClosed
Appointed26 April 2002(6 months, 2 weeks after company formation)
Appointment Duration15 years (closed 16 May 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Hoyle Street
Bolton
Lancashire
BL1 7AP
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address151c Mitcham Lane
London
SW16 6NA
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ

Contact

Websiteprofitprotector.co.uk
Telephone07 773981625
Telephone regionMobile

Location

Registered Address90 Chapeltown Road
Bromley Cross
Bolton
BL7 9ND
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Shareholders

1 at £1Herbert Edward Kelly
50.00%
Ordinary
1 at £1Susan Clare Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth£23,883
Cash£29,172
Current Liabilities£23,864

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 August 2015Compulsory strike-off action has been suspended (1 page)
22 August 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
4 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
14 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
9 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
9 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 January 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton BL7 9DX England on 27 January 2012 (1 page)
27 January 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton BL7 9DX England on 27 January 2012 (1 page)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 June 2011Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
30 June 2011Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
8 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
15 June 2010Registered office address changed from 14 Hoyle Street Bolton Lancashire BL1 7AP on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 14 Hoyle Street Bolton Lancashire BL1 7AP on 15 June 2010 (1 page)
13 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 October 2009Director's details changed for Herbert Edward Kelly on 5 October 2009 (2 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Susan Clare Kelly on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Herbert Edward Kelly on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Herbert Edward Kelly on 5 October 2009 (2 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Susan Clare Kelly on 5 October 2009 (2 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Susan Clare Kelly on 5 October 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 November 2008Return made up to 05/10/08; full list of members (4 pages)
4 November 2008Return made up to 05/10/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 November 2007Return made up to 05/10/07; no change of members (8 pages)
13 November 2007Return made up to 05/10/07; no change of members (8 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 November 2006Return made up to 05/10/06; full list of members (7 pages)
8 November 2006Return made up to 05/10/06; full list of members (7 pages)
20 October 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
12 October 2004Return made up to 05/10/04; full list of members (7 pages)
12 October 2004Return made up to 05/10/04; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 October 2003Return made up to 09/10/03; full list of members (7 pages)
17 October 2003Return made up to 09/10/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
15 November 2002Return made up to 09/10/02; full list of members (7 pages)
15 November 2002Return made up to 09/10/02; full list of members (7 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Registered office changed on 18/10/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
9 October 2001Incorporation (16 pages)
9 October 2001Incorporation (16 pages)