Company NameThe Peoples Protection Limited
Company StatusDissolved
Company Number04526231
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 7 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Andrew Duncan Baggott
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(7 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Strines Road
Strines
Stockport
Cheshire
SK6 7GA
Director NameMr Stephen Dominic Humphries
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(7 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Linney Road
Bramhall
Stockport
Cheshire
SK7 3JW
Secretary NameAndrew Duncan Baggott
NationalityBritish
StatusClosed
Appointed28 April 2010(7 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 24 July 2018)
RoleCompany Director
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMr Robert James Williams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSatori 179 Broadstone Road
Heaton Chapel
Stockport
SK4 5HP
Secretary NameElaine Williams
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address179 Broadstone Road
Stockport
Cheshire
SK4 5HP
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Websitethepeoplesprotection.com
Telephone0808 9019644
Telephone regionFreephone

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Robert Williams
50.00%
Ordinary B
50 at £1Andrew Baggott
25.00%
Ordinary A
50 at £1Stephen Humphries
25.00%
Ordinary A

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
27 April 2018Application to strike the company off the register (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 200
(5 pages)
3 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 200
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 200
(5 pages)
11 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 200
(5 pages)
11 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 200
(5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Termination of appointment of Robert Williams as a director (1 page)
30 November 2012Termination of appointment of Robert Williams as a director (1 page)
21 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
27 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
27 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
8 December 2010Registered office address changed from 128 Northenden Road Sale Moor Cheshire M33 3HD on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 128 Northenden Road Sale Moor Cheshire M33 3HD on 8 December 2010 (1 page)
8 December 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
8 December 2010Registered office address changed from 128 Northenden Road Sale Moor Cheshire M33 3HD on 8 December 2010 (1 page)
8 December 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
8 June 2010Termination of appointment of Elaine Williams as a secretary (2 pages)
8 June 2010Appointment of Andrew Duncan Baggott as a secretary (3 pages)
8 June 2010Appointment of Andrew Duncan Baggott as a secretary (3 pages)
8 June 2010Termination of appointment of Elaine Williams as a secretary (2 pages)
24 May 2010Appointment of Stephen Dominic Humphries as a director (3 pages)
24 May 2010Appointment of Stephen Dominic Humphries as a director (3 pages)
24 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 200
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 200
(4 pages)
24 May 2010Appointment of Andrew Duncan Baggott as a director (3 pages)
24 May 2010Appointment of Andrew Duncan Baggott as a director (3 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
13 May 2010Registered office address changed from C/O Brierley Coleman Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE on 13 May 2010 (2 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
13 May 2010Registered office address changed from C/O Brierley Coleman Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE on 13 May 2010 (2 pages)
28 October 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
28 October 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
23 September 2009Return made up to 04/09/09; full list of members (3 pages)
23 September 2009Return made up to 04/09/09; full list of members (3 pages)
26 March 2009Registered office changed on 26/03/2009 from 179 broadstone road heaton chapel stockport SK4 5HP (1 page)
26 March 2009Registered office changed on 26/03/2009 from 179 broadstone road heaton chapel stockport SK4 5HP (1 page)
17 October 2008Return made up to 04/09/08; full list of members (3 pages)
17 October 2008Return made up to 04/09/08; full list of members (3 pages)
6 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
6 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
9 October 2007Return made up to 04/09/07; no change of members (6 pages)
9 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
9 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
9 October 2007Return made up to 04/09/07; no change of members (6 pages)
3 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
3 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
25 October 2006Return made up to 04/09/06; full list of members (6 pages)
25 October 2006Return made up to 04/09/06; full list of members (6 pages)
18 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
18 July 2006Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
18 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
18 July 2006Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
21 September 2005Return made up to 04/09/05; full list of members (6 pages)
21 September 2005Return made up to 04/09/05; full list of members (6 pages)
20 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
20 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
3 March 2005Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2005Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2005Registered office changed on 04/01/05 from: 20 wensley road south reddish stockport cheshire SK5 7LD (1 page)
4 January 2005Registered office changed on 04/01/05 from: 20 wensley road south reddish stockport cheshire SK5 7LD (1 page)
20 September 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
20 September 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
3 February 2004Return made up to 04/09/03; full list of members (6 pages)
3 February 2004Return made up to 04/09/03; full list of members (6 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002New secretary appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Registered office changed on 20/09/02 from: c/o the information bureau LIMITED, 23 imex business centre carbottom road bradford west yorkshire BD5 9UY (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New secretary appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Registered office changed on 20/09/02 from: c/o the information bureau LIMITED, 23 imex business centre carbottom road bradford west yorkshire BD5 9UY (1 page)
4 September 2002Incorporation (11 pages)
4 September 2002Incorporation (11 pages)