PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED

PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePROTOCOL COMMUNICATIONS MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05662009
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Alan Hayward as a director on Jan 22, 2014

    2 pagesAP01

    Termination of appointment of Neil Spann as a director on Jan 22, 2014

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Dec 23, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 1,142.1
    SH01

    Application to strike the company off the register

    2 pagesDS01

    Termination of appointment of Richard Francis Tapp as a director on Oct 08, 2013

    1 pagesTM01

    Termination of appointment of Richard John Howson as a director on Oct 08, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Dec 23, 2012 with full list of shareholders

    7 pagesAR01

    Current accounting period extended from Nov 30, 2012 to Dec 31, 2012

    1 pagesAA01

    Full accounts made up to Nov 30, 2011

    23 pagesAA

    Director's details changed for Mr Neil Spann on Aug 29, 2012

    2 pagesCH01

    Termination of appointment of Paul Richard Varley as a director on May 31, 2012

    1 pagesTM01

    Secretary's details changed for Alison Margaret Shepley on Feb 20, 2012

    2 pagesCH03

    Annual return made up to Dec 23, 2011 with full list of shareholders

    9 pagesAR01

    Termination of appointment of John Mcdonough as a director on Dec 31, 2011

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    legacy

    3 pagesMG02

    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 pagesAD01

    Termination of appointment of Paul Bowens as a director

    1 pagesTM01

    Termination of appointment of Christopher Judd as a secretary

    1 pagesTM02

    Appointment of Mr Richard Francis Tapp as a director

    2 pagesAP01

    Appointment of Alison Margaret Shepley as a secretary

    2 pagesAP03

    Who are the officers of PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPLEY, Alison Margaret
    Swan Street
    TW7 6RN Isleworth
    White Lion Court
    Middlesex
    United Kingdom
    Secretary
    Swan Street
    TW7 6RN Isleworth
    White Lion Court
    Middlesex
    United Kingdom
    160679240001
    ADAM, Richard John
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish67133560004
    HAYWARD, Alan
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish154549030001
    COOK, Peter
    23 Mitton Avenue
    Rawtenstall
    BB4 8UR Rossendale
    Lancashire
    Secretary
    23 Mitton Avenue
    Rawtenstall
    BB4 8UR Rossendale
    Lancashire
    British25700030001
    JUDD, Christopher
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    England
    Secretary
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    England
    British69049410002
    BOWENS, Paul Eric
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    England
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    England
    United KingdomBritish186928710001
    COOK, Nicolas
    13 Hillsborough Avenue
    Brierfield
    BB9 0HB Nelson
    Lancashire
    Director
    13 Hillsborough Avenue
    Brierfield
    BB9 0HB Nelson
    Lancashire
    United KingdomBritish109699660001
    COOK, Peter
    23 Mitton Avenue
    Rawtenstall
    BB4 8UR Rossendale
    Lancashire
    Director
    23 Mitton Avenue
    Rawtenstall
    BB4 8UR Rossendale
    Lancashire
    British109699650001
    GRIFFIN, Kevin James
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    England
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    England
    United KingdomBritish66707070001
    GRIFFIN, Kevin James
    103 Dale Road
    SK17 6PD Buxton
    Derbyshire
    Director
    103 Dale Road
    SK17 6PD Buxton
    Derbyshire
    United KingdomBritish66707070001
    HOPKINSON, Scott
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    England
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    England
    United KingdomBritish193828440001
    HOWSON, Richard John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    EnglandBritish147650310001
    MCDERMOTT, Robert
    6 Ivylea Road
    M19 1WT Manchester
    Director
    6 Ivylea Road
    M19 1WT Manchester
    EnglandBritish109699670001
    MCDONOUGH, John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    UkBritish74536340007
    SPANN, Neil
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    United KingdomBritish154870250001
    TAPP, Richard Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish173852420001
    VARLEY, Paul Richard
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    United KingdomBritish137984880002

    Does PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Nov 01, 2006Registration of a charge (395)
    • Oct 18, 2011Statement of satisfaction of a charge in full or part (MG02)

    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