Company NameProtocol Holdings Limited
Company StatusDissolved
Company Number04335110
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 4 months ago)
Dissolution Date24 April 2013 (10 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Kelly
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed09 December 2008(7 years after company formation)
Appointment Duration4 years, 4 months (closed 24 April 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressKilmora 2 The Crescent
Busby
Glasgow
G76 8HT
Scotland
Secretary NameMr Michael John Kelly
NationalityScottish
StatusClosed
Appointed09 December 2008(7 years after company formation)
Appointment Duration4 years, 4 months (closed 24 April 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressKilmora 2 The Crescent
Busby
Glasgow
G76 8HT
Scotland
Director NameMichael Robert Davy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 2004)
RolePrivate Equity Investor
Country of ResidenceEngland
Correspondence Address34 Gresham Gardens
Golders Green
London
NW11 8PD
Director NameMr Geoffrey Robert Stevens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(1 year after company formation)
Appointment Duration5 years (resigned 31 December 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
3 Millhouses Court
Sheffield
South Yorkshire
S11 9HZ
Secretary NameMr Geoffrey Robert Stevens
NationalityBritish
StatusResigned
Appointed05 December 2002(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
3 Millhouses Court
Sheffield
South Yorkshire
S11 9HZ
Secretary NameSimon Peter Burgess
NationalityBritish
StatusResigned
Appointed23 February 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 2008)
RoleCompany Director
Correspondence Address17 Cavendish Road
Retford
Nottinghamshire
DN22 7HD
Director NameSimon Peter Burgess
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 2008)
RoleAccountant
Correspondence Address17 Cavendish Road
Retford
Nottinghamshire
DN22 7HD
Director NameMr Derek Compton Lewis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(5 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 January 2012)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWoodlands Farmhouse Thoby Lane
Mount Nessing
Brentwood
Essex
CM15 0SY
Director NameMr David Lawrence Wilkinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressProtocol Group, Castle Marina
Road, Castle Marina Park
Nottingham
Nottinghamshire
NG7 1TN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMoore Stephens 6th Floor Blackfriars House
The Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2013Final Gazette dissolved following liquidation (1 page)
24 April 2013Final Gazette dissolved following liquidation (1 page)
24 January 2013Return of final meeting in a members' voluntary winding up (3 pages)
24 January 2013Return of final meeting in a members' voluntary winding up (3 pages)
3 February 2012Registered office address changed from Protocol Group, Castle Marina Road, Castle Marina Park Nottingham Nottinghamshire NG7 1TN on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from Protocol Group, Castle Marina Road, Castle Marina Park Nottingham Nottinghamshire NG7 1TN on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from Protocol Group, Castle Marina Road, Castle Marina Park Nottingham Nottinghamshire NG7 1TN on 3 February 2012 (2 pages)
1 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-01-17
(1 page)
27 January 2012Appointment of a voluntary liquidator (2 pages)
27 January 2012Declaration of solvency (3 pages)
27 January 2012Appointment of a voluntary liquidator (2 pages)
27 January 2012Declaration of solvency (3 pages)
12 January 2012Termination of appointment of David Wilkinson as a director (1 page)
12 January 2012Termination of appointment of David Lawrence Wilkinson as a director on 12 January 2012 (1 page)
12 January 2012Termination of appointment of Derek Compton Lewis as a director on 12 January 2012 (1 page)
12 January 2012Termination of appointment of Derek Lewis as a director (1 page)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 1
(6 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 1
(6 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
20 October 2009Appointment of Mr David Lawrence Wilkinson as a director (2 pages)
20 October 2009Appointment of Mr David Lawrence Wilkinson as a director (2 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
29 April 2009Accounts made up to 30 June 2008 (1 page)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
29 December 2008Appointment terminated director and secretary simon burgess (1 page)
29 December 2008Appointment Terminated Director and Secretary simon burgess (1 page)
23 December 2008Director and secretary appointed michael john kelly (3 pages)
23 December 2008Director and secretary appointed michael john kelly (3 pages)
30 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
30 May 2008Accounts made up to 30 June 2007 (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
19 December 2007Return made up to 05/12/07; full list of members (2 pages)
19 December 2007Return made up to 05/12/07; full list of members (2 pages)
13 December 2007Registered office changed on 13/12/07 from: unit 9C redbrook business park wilthorpe road barnsley S75 1JN (1 page)
13 December 2007Registered office changed on 13/12/07 from: unit 9C redbrook business park wilthorpe road barnsley S75 1JN (1 page)
16 January 2007Accounts made up to 30 June 2006 (1 page)
16 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
2 January 2007Return made up to 05/12/06; full list of members (7 pages)
2 January 2007Return made up to 05/12/06; full list of members (7 pages)
25 January 2006Return made up to 05/12/05; full list of members (7 pages)
25 January 2006Return made up to 05/12/05; full list of members (7 pages)
19 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
19 October 2005Accounts made up to 30 June 2005 (1 page)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 May 2005Accounts made up to 30 June 2004 (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005Registered office changed on 31/03/05 from: arboretum gate 88-90 north sherwood st nottingham NG1 4EE (1 page)
31 March 2005New secretary appointed (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Registered office changed on 31/03/05 from: arboretum gate 88-90 north sherwood st nottingham NG1 4EE (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New secretary appointed (1 page)
13 December 2004Return made up to 05/12/04; full list of members (7 pages)
13 December 2004Return made up to 05/12/04; full list of members (7 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
4 May 2004Accounts made up to 30 June 2003 (1 page)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
29 December 2003Return made up to 05/12/03; full list of members (7 pages)
29 December 2003Return made up to 05/12/03; full list of members (7 pages)
29 October 2003Accounts made up to 31 December 2002 (1 page)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 February 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003New director appointed (4 pages)
13 February 2003Director resigned (1 page)
13 February 2003New secretary appointed;new director appointed (4 pages)
13 February 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
13 February 2003New secretary appointed;new director appointed (4 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (4 pages)
10 January 2003Return made up to 05/12/02; full list of members (6 pages)
10 January 2003Return made up to 05/12/02; full list of members (6 pages)
5 December 2001Incorporation (16 pages)
5 December 2001Incorporation (16 pages)