Company NameLet Protect Limited
Company StatusDissolved
Company Number04405798
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month ago)
Dissolution Date8 August 2014 (9 years, 8 months ago)
Previous NameParanet Limited

Directors

Director NameEric Sidney Armstrong
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(2 weeks, 5 days after company formation)
Appointment Duration12 years, 3 months (closed 08 August 2014)
RoleAccountant
Correspondence Address148 Moorside North
Newcastle Upon Tyne
Tyne & Wear
NE4 9DY
Director NameJohn Potts
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(2 weeks, 5 days after company formation)
Appointment Duration12 years, 3 months (closed 08 August 2014)
RoleCompany Director
Correspondence AddressVilla Maria Silksworth Hall Drive
Sunderland
Tyne & Wear
SR3 2PG
Director NameGary Anthony Whiting
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(2 weeks, 5 days after company formation)
Appointment Duration12 years, 3 months (closed 08 August 2014)
RoleInsurance
Correspondence AddressLinkham Cottage
Stanton
Morpeth
Northumberland
NE65 8PR
Secretary NameEric Sidney Armstrong
NationalityBritish
StatusClosed
Appointed17 April 2002(2 weeks, 5 days after company formation)
Appointment Duration12 years, 3 months (closed 08 August 2014)
RoleAccountant
Correspondence Address148 Moorside North
Newcastle Upon Tyne
Tyne & Wear
NE4 9DY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 August 2014Final Gazette dissolved following liquidation (1 page)
8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2014Notice of final account prior to dissolution (1 page)
8 May 2014Return of final meeting of creditors (1 page)
24 March 2014Notice of completion of voluntary arrangement (36 pages)
3 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2014 (9 pages)
4 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2013 (6 pages)
28 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2011 (5 pages)
14 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2012 (7 pages)
27 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2010 (6 pages)
27 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2009 (2 pages)
12 August 2009Insolvency:secretary of state's release of liquidator (1 page)
3 July 2009Court order insolvency:replacement of liquidator (6 pages)
3 July 2009Appointment of a liquidator (1 page)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
13 November 2008Court order insolvency:removal of liquidator (15 pages)
13 November 2008Court order insolvency:appointmetn of supervisor (15 pages)
22 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2009 (6 pages)
22 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2008 (6 pages)
22 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2007 (7 pages)
29 June 2007Appointment of a liquidator (1 page)
29 June 2007C/O replacement of liquidator (7 pages)
9 February 2005Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
8 June 2004Appointment of a liquidator (1 page)
8 June 2004Order of court to wind up (4 pages)
17 March 2004Registered office changed on 17/03/04 from: 5-7 carlton court fifth avenue, team valley gateshead tyne & wear NE11 0AZ (1 page)
27 March 2003Director resigned (1 page)
27 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
12 October 2002Particulars of mortgage/charge (3 pages)
20 September 2002Director's particulars changed (1 page)
3 September 2002New director appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 May 2002Company name changed paranet LIMITED\certificate issued on 23/05/02 (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (2 pages)
28 March 2002Incorporation (12 pages)