Company NameProtec Rewards
Company StatusDissolved
Company Number04937348
CategoryPrivate Unlimited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameSaltire(Secretaries) Limited (Corporation)
StatusClosed
Appointed02 March 2004(4 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 12 June 2007)
Correspondence AddressSuite 7 Borough House
Rue Du Pre
St Peter Port
Guernsey
GY1 1EF
Director NameSaltire (Directors) Limited (Corporation)
StatusClosed
Appointed04 August 2006(2 years, 9 months after company formation)
Appointment Duration10 months, 1 week (closed 12 June 2007)
Correspondence AddressSuite 7 Borough House
Rue Du Pre
St Peter Port
Guernsey
GY1 1EF
Director NameAlasdair Ross McLaren
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 7 Borough House
Rue Du Pre
Saint Peter Port
Guernsey
GY1 1EF
Secretary NameTurcan Connell
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 7 Borough House
Rue De Pre
St Peter Port
GY1 1EF
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address3rd Floor
Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
17 January 2007Application for striking-off (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
9 November 2005Return made up to 20/10/05; full list of members (6 pages)
19 October 2004Return made up to 20/10/04; full list of members (6 pages)
13 April 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned (1 page)
18 January 2004Resolutions
  • RES13 ‐ Share premium account 10/12/03
(1 page)
18 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2003Resolutions
  • RES13 ‐ Share premium account 10/12/03
(1 page)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
30 October 2003Registered office changed on 30/10/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003New secretary appointed (2 pages)