Company NameInsure-For-Less.com (Policy Management) Limited
Company StatusDissolved
Company Number05301496
CategoryPrivate Limited Company
Incorporation Date1 December 2004(19 years, 5 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)
Previous NamesProtego Group Limited and Insure-For-Less.com Limited

Business Activity

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

Directors

Director NameMr Jason Howard Martin Freeman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Yew Tree Park Road, Cheadle Hulme
Cheadle
SK8 7EP
Secretary NameGlyn Elfred Jones
NationalityBritish
StatusClosed
Appointed25 February 2011(6 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 08 December 2020)
RoleCompany Director
Correspondence AddressAlex House 260-268 Chapel Street
Salford
Manchester
Lancashire
M3 5JZ
Director NameMr Paul Feldman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees,Cavendish Road
Salford
M7 4NQ
Secretary NameMr Paul Feldman
NationalityBritish
StatusResigned
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees,Cavendish Road
Salford
M7 4NQ
Director NameBernard Verby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2006(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 01 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Daylesford Road
Cheadle
Cheshire
SK8 1LF
Secretary NameBernard Verby
NationalityIrish
StatusResigned
Appointed28 September 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Daylesford Road
Cheadle
Cheshire
SK8 1LF

Contact

Websitenhsdentalplan.co.uk
Telephone0800 2945889
Telephone regionFreephone

Location

Registered AddressAlex House 260-268 Chapel Street
Salford
Manchester
Lancashire
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

200 at £1Protego Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
21 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 200
(3 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 200
(3 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 200
(3 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(3 pages)
7 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(3 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
6 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
16 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 August 2011Appointment of Glyn Elfred Jones as a secretary (3 pages)
19 July 2011Termination of appointment of Paul Feldman as a secretary (2 pages)
19 July 2011Termination of appointment of Paul Feldman as a director (2 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 December 2010Termination of appointment of Bernard Verby as a director (1 page)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Paul Feldman on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Jason Howard Martin Freeman on 30 November 2009 (2 pages)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Bernard Verby on 30 November 2009 (2 pages)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
14 October 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
17 June 2009Return made up to 01/12/08; full list of members (4 pages)
6 June 2009Accounting reference date shortened from 31/12/2009 to 31/07/2009 (1 page)
18 May 2009Registered office changed on 18/05/2009 from 7 st petersgate stockport cheshire SK1 1EB (1 page)
18 May 2009Appointment terminated secretary bernard verby (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 May 2008Return made up to 01/12/07; no change of members (8 pages)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 January 2007Return made up to 01/12/06; full list of members (8 pages)
22 November 2006New secretary appointed;new director appointed (2 pages)
11 November 2006Registered office changed on 11/11/06 from: sentinel house sentinel square brent street london NW4 2EP (1 page)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 July 2006Return made up to 01/12/05; full list of members (7 pages)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
4 March 2005Company name changed insure-for-less.com LIMITED\certificate issued on 04/03/05 (2 pages)
4 February 2005Company name changed protego group LIMITED\certificate issued on 04/02/05 (2 pages)
1 December 2004Incorporation (8 pages)