PROTOCOL EDUCATION DEVELOPMENTS LIMITED

PROTOCOL EDUCATION DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NamePROTOCOL EDUCATION DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03080557
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PROTOCOL EDUCATION DEVELOPMENTS LIMITED?

    • (7499) /

    Where is PROTOCOL EDUCATION DEVELOPMENTS LIMITED located?

    Registered Office Address
    Moore Stephens 6th Floor Blackfriars House
    The Parsonage
    M3 2JA Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of PROTOCOL EDUCATION DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROTOCOL EDUCATION LIMITEDJul 25, 2000Jul 25, 2000
    EDUCATION LECTURING SUPPORT LTD Jul 17, 1995Jul 17, 1995

    What are the latest accounts for PROTOCOL EDUCATION DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for PROTOCOL EDUCATION DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Protocol Group, Castle Marina Road,, Castle Marina Park, Nottingham Nottinghamshire NG7 1TN on Feb 03, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 17, 2012

    LRESSP

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Termination of appointment of David Lawrence Wilkinson as a director on Jan 12, 2012

    1 pagesTM01

    Termination of appointment of Derek Compton Lewis as a director on Jan 12, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2010

    6 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2011

    Statement of capital on Feb 02, 2011

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2009

    6 pagesAA

    Annual return made up to Jan 31, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr David Lawrence Wilkinson as a director

    2 pagesAP01

    Accounts made up to Jun 30, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    3 pages363a

    Accounts made up to Jun 30, 2007

    5 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    7 pages363s

    Accounts made up to Jun 30, 2006

    5 pagesAA

    legacy

    7 pages363s

    Who are the officers of PROTOCOL EDUCATION DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Michael John
    2 The Crescent
    Busby
    G76 8HT Glasgow
    Kilmora
    Secretary
    2 The Crescent
    Busby
    G76 8HT Glasgow
    Kilmora
    Scottish135363180001
    KELLY, Michael John
    2 The Crescent
    Busby
    G76 8HT Glasgow
    Kilmora
    Director
    2 The Crescent
    Busby
    G76 8HT Glasgow
    Kilmora
    ScotlandScottish135363180001
    BURGESS, Simon Peter
    17 Cavendish Road
    DN22 7HD Retford
    Nottinghamshire
    Secretary
    17 Cavendish Road
    DN22 7HD Retford
    Nottinghamshire
    British6481260001
    EVANS, John Paul
    Crimond 2 Waterloo Close
    Hilcote
    DE55 5HG Alfreton
    Derbyshire
    England
    Secretary
    Crimond 2 Waterloo Close
    Hilcote
    DE55 5HG Alfreton
    Derbyshire
    England
    British53105550001
    FIELDING, Richard
    4a The Flintham Hine Hall
    Ransom Drive Mapperley
    NG3 5PQ Nottingham
    Nottinghamshire
    Secretary
    4a The Flintham Hine Hall
    Ransom Drive Mapperley
    NG3 5PQ Nottingham
    Nottinghamshire
    British53106140001
    FIELDING, Richard
    4a The Flintham Hine Hall
    Ransom Drive Mapperley
    NG3 5PQ Nottingham
    Nottinghamshire
    Secretary
    4a The Flintham Hine Hall
    Ransom Drive Mapperley
    NG3 5PQ Nottingham
    Nottinghamshire
    British53106140001
    FIELDING, Richard
    4a The Flintham Hine Hall
    Ransom Drive Mapperley
    NG3 5PQ Nottingham
    Nottinghamshire
    Secretary
    4a The Flintham Hine Hall
    Ransom Drive Mapperley
    NG3 5PQ Nottingham
    Nottinghamshire
    British53106140001
    STEVENS, Geoffrey Robert
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    Secretary
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    British57380020001
    YOUNGER, Miriam
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    Nominee Secretary
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    British900009660001
    BURGESS, Simon Peter
    17 Cavendish Road
    DN22 7HD Retford
    Nottinghamshire
    Director
    17 Cavendish Road
    DN22 7HD Retford
    Nottinghamshire
    British6481260001
    DAVY, Michael Robert
    Gresham Gardens
    Golders Green
    NW11 8PD London
    34
    Director
    Gresham Gardens
    Golders Green
    NW11 8PD London
    34
    EnglandBritish132050710001
    FIELDING, Richard
    4a The Flintham Hine Hall
    Ransom Drive Mapperley
    NG3 5PQ Nottingham
    Nottinghamshire
    Director
    4a The Flintham Hine Hall
    Ransom Drive Mapperley
    NG3 5PQ Nottingham
    Nottinghamshire
    British53106140001
    LENNOX, Geoffrey
    Windfield
    Main Road, Old Brampton
    S42 7JG Chesterfield
    Derbyshire
    Director
    Windfield
    Main Road, Old Brampton
    S42 7JG Chesterfield
    Derbyshire
    United KingdomBritish29585680002
    LEWIS, Derek Compton
    Woodlands Farmhouse Thoby Lane
    Mount Nessing
    CM15 0SY Brentwood
    Essex
    Director
    Woodlands Farmhouse Thoby Lane
    Mount Nessing
    CM15 0SY Brentwood
    Essex
    EnglandBritish56972220001
    ROWLEY, John
    Hickling Lodge
    Melton Road
    LE14 3QG Hickling Pastures
    Leicestershire
    Director
    Hickling Lodge
    Melton Road
    LE14 3QG Hickling Pastures
    Leicestershire
    EnglandBritish11900790002
    STEVENS, Geoffrey Robert
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    Director
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    United KingdomBritish57380020001
    WILKINSON, David Lawrence
    Protocol Group, Castle Marina
    Road,, Castle Marina Park,
    NG7 1TN Nottingham
    Nottinghamshire
    Director
    Protocol Group, Castle Marina
    Road,, Castle Marina Park,
    NG7 1TN Nottingham
    Nottinghamshire
    EnglandBritish94928390002
    YOUNGER, Norman
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    Nominee Director
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    British900005990001

    Does PROTOCOL EDUCATION DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 17, 2012Commencement of winding up
    Apr 24, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stewart Macdonald
    Scott-Moncrieff Chartered Accountants
    25 Bothwell Street
    G2 6NL Glasgow
    practitioner
    Scott-Moncrieff Chartered Accountants
    25 Bothwell Street
    G2 6NL Glasgow

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0