PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED
Overview
| Company Name | PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05662009 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED?
- Binding and related services (18140) / Manufacturing
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED located?
| Registered Office Address | 24 Birch Street WV1 4HY Wolverhampton |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Alan Hayward as a director on Jan 22, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Spann as a director on Jan 22, 2014 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Annual return made up to Dec 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Termination of appointment of Richard Francis Tapp as a director on Oct 08, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard John Howson as a director on Oct 08, 2013 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 23, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Current accounting period extended from Nov 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Full accounts made up to Nov 30, 2011 | 23 pages | AA | ||||||||||
Director's details changed for Mr Neil Spann on Aug 29, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paul Richard Varley as a director on May 31, 2012 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Alison Margaret Shepley on Feb 20, 2012 | 2 pages | CH03 | ||||||||||
Annual return made up to Dec 23, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Termination of appointment of John Mcdonough as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne & Wear NE4 7DF England on Aug 10, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Bowens as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Judd as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard Francis Tapp as a director | 2 pages | AP01 | ||||||||||
Appointment of Alison Margaret Shepley as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHEPLEY, Alison Margaret | Secretary | Swan Street TW7 6RN Isleworth White Lion Court Middlesex United Kingdom | 160679240001 | |||||||
| ADAM, Richard John | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 67133560004 | |||||
| HAYWARD, Alan | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 154549030001 | |||||
| COOK, Peter | Secretary | 23 Mitton Avenue Rawtenstall BB4 8UR Rossendale Lancashire | British | 25700030001 | ||||||
| JUDD, Christopher | Secretary | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne & Wear England | British | 69049410002 | ||||||
| BOWENS, Paul Eric | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne & Wear England | United Kingdom | British | 186928710001 | |||||
| COOK, Nicolas | Director | 13 Hillsborough Avenue Brierfield BB9 0HB Nelson Lancashire | United Kingdom | British | 109699660001 | |||||
| COOK, Peter | Director | 23 Mitton Avenue Rawtenstall BB4 8UR Rossendale Lancashire | British | 109699650001 | ||||||
| GRIFFIN, Kevin James | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne & Wear England | United Kingdom | British | 66707070001 | |||||
| GRIFFIN, Kevin James | Director | 103 Dale Road SK17 6PD Buxton Derbyshire | United Kingdom | British | 66707070001 | |||||
| HOPKINSON, Scott | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne & Wear England | United Kingdom | British | 193828440001 | |||||
| HOWSON, Richard John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | England | British | 147650310001 | |||||
| MCDERMOTT, Robert | Director | 6 Ivylea Road M19 1WT Manchester | England | British | 109699670001 | |||||
| MCDONOUGH, John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | Uk | British | 74536340007 | |||||
| SPANN, Neil | Director | Regent Farm Road Gosforth NE3 3AF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | 154870250001 | |||||
| TAPP, Richard Francis | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 173852420001 | |||||
| VARLEY, Paul Richard | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | 137984880002 |
Does PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Oct 27, 2006 Delivered On Nov 01, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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