PILL PROTECT LIMITED

Register to unlock more data on OkredoRegister

PILL PROTECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02268154

Incorporation date

15/06/1988

Size

Full

Contacts

Registered address

Registered address

Victory House, Quayside, Chatham Maritime, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1988)
dot icon06/08/2010
Final Gazette dissolved following liquidation
dot icon13/05/2010
Liquidators' statement of receipts and payments to 2010-04-21
dot icon06/05/2010
Return of final meeting in a creditors' voluntary winding up
dot icon09/03/2010
Liquidators' statement of receipts and payments to 2010-02-25
dot icon03/03/2009
Statement of affairs with form 4.19
dot icon03/03/2009
Appointment of a voluntary liquidator
dot icon03/03/2009
Resolutions
dot icon07/02/2009
Registered office changed on 08/02/2009 from 10 woodfalls business park gravelly ways laddingford kent ME18 6DA
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon15/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/01/2008
Return made up to 11/12/07; full list of members
dot icon10/12/2007
Return made up to 08/12/07; full list of members
dot icon17/07/2007
Registered office changed on 18/07/07 from: unit 10 woodfalls farm gravelly way laddingford nr maidstone kent ME18 6DA
dot icon16/07/2007
Director resigned
dot icon17/06/2007
Full accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 08/12/06; full list of members
dot icon24/10/2006
Registered office changed on 25/10/06 from: 5 century place lamberts road tunbridge wells kent TN2 3EH
dot icon21/08/2006
Certificate of change of name
dot icon06/08/2006
Full accounts made up to 2005-12-31
dot icon10/07/2006
New director appointed
dot icon10/07/2006
Director resigned
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon18/04/2006
Ad 16/06/88--------- £ si 98@1
dot icon09/04/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon22/01/2006
Return made up to 08/12/05; full list of members
dot icon22/01/2006
Secretary's particulars changed;director's particulars changed
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon19/09/2005
Resolutions
dot icon19/09/2005
Resolutions
dot icon19/09/2005
Resolutions
dot icon14/09/2005
Ad 11/08/05--------- £ si 1301@1=1301 £ ic 28996/30297
dot icon14/09/2005
Ad 11/08/05--------- £ si 1301@1=1301 £ ic 27695/28996
dot icon11/09/2005
New director appointed
dot icon25/08/2005
Accounting reference date shortened from 31/12/05 to 30/06/05
dot icon29/06/2005
Ad 11/12/04--------- £ si 5@1=5 £ ic 27690/27695
dot icon30/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/12/2004
Full accounts made up to 2003-12-31
dot icon09/12/2004
Return made up to 08/12/04; full list of members
dot icon23/05/2004
Registered office changed on 24/05/04 from: the corn exchange bank street tonbridge kent TN9 1BL
dot icon20/05/2004
Ad 31/12/03--------- £ si 346@1=346 £ ic 27344/27690
dot icon22/01/2004
Return made up to 08/12/03; full list of members
dot icon12/01/2004
£ ic 29403/27344 02/07/03 £ sr 2059@1=2059
dot icon12/01/2004
Ad 09/07/03--------- £ si 10731@1=10731 £ ic 18672/29403
dot icon16/11/2003
£ ic 20731/18672 02/07/03 £ sr 2059@1=2059
dot icon13/11/2003
Ad 09/07/03--------- £ si 10731@1=10731 £ ic 10000/20731
dot icon13/11/2003
Resolutions
dot icon26/07/2003
Director resigned
dot icon11/06/2003
Nc inc already adjusted 05/06/03
dot icon11/06/2003
Resolutions
dot icon11/06/2003
Resolutions
dot icon08/06/2003
Full accounts made up to 2002-12-31
dot icon27/02/2003
New secretary appointed;new director appointed
dot icon27/02/2003
Secretary resigned
dot icon19/01/2003
Return made up to 08/12/02; full list of members
dot icon19/01/2003
Director's particulars changed
dot icon26/03/2002
Full accounts made up to 2001-12-31
dot icon03/01/2002
Return made up to 08/12/01; full list of members
dot icon11/04/2001
Full accounts made up to 2000-12-31
dot icon09/01/2001
Return made up to 08/12/00; full list of members
dot icon17/04/2000
Full accounts made up to 1999-12-31
dot icon27/01/2000
Return made up to 08/12/99; full list of members
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon11/02/1999
Return made up to 08/12/98; full list of members
dot icon11/02/1999
Director's particulars changed
dot icon17/02/1998
Full accounts made up to 1997-12-31
dot icon15/12/1997
Return made up to 08/12/97; no change of members
dot icon18/06/1997
Certificate of change of name
dot icon28/04/1997
Full accounts made up to 1996-12-31
dot icon12/12/1996
Return made up to 08/12/96; full list of members
dot icon12/12/1996
Director's particulars changed
dot icon17/08/1996
Full accounts made up to 1995-12-31
dot icon06/03/1996
Auditor's resignation
dot icon19/12/1995
Return made up to 08/12/95; no change of members
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 08/12/94; no change of members
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon02/03/1994
Return made up to 30/12/93; full list of members
dot icon25/01/1994
Ad 12/07/93--------- £ si 9900@1=9900 £ ic 2/9902
dot icon25/01/1994
Nc inc already adjusted 12/07/93
dot icon25/01/1994
Resolutions
dot icon20/07/1993
Full accounts made up to 1992-12-31
dot icon20/02/1993
Return made up to 30/12/92; no change of members
dot icon20/02/1993
Director's particulars changed
dot icon29/07/1992
Auditor's resignation
dot icon21/06/1992
Registered office changed on 22/06/92 from: penshurst enterprise centre penshurst tonbridge kent TN11 8BG
dot icon22/03/1992
Accounting reference date extended from 30/06 to 31/12
dot icon03/03/1992
Full accounts made up to 1991-06-30
dot icon11/02/1992
Return made up to 30/12/91; full list of members
dot icon11/02/1992
Registered office changed on 12/02/92
dot icon01/07/1991
Full accounts made up to 1990-06-30
dot icon01/07/1991
Return made up to 31/12/90; full list of members
dot icon04/06/1991
Registered office changed on 05/06/91 from: springwell house springwell road tonbridge kent TN9 2LN
dot icon25/10/1990
Registered office changed on 26/10/90 from: penshurst enterprise centre penshurst tonbridg kent TN11 8BG
dot icon04/06/1990
New director appointed
dot icon28/05/1990
Full accounts made up to 1989-06-30
dot icon28/05/1990
Return made up to 30/12/89; full list of members
dot icon09/04/1990
Declaration of satisfaction of mortgage/charge
dot icon18/01/1990
Particulars of mortgage/charge
dot icon04/12/1989
Certificate of change of name
dot icon15/11/1989
Registered office changed on 16/11/89 from: 31 corsham street london N1 6DR
dot icon17/01/1989
Particulars of mortgage/charge
dot icon18/12/1988
Accounting reference date notified as 30/06
dot icon06/12/1988
New director appointed
dot icon23/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1988
Memorandum and Articles of Association
dot icon21/08/1988
Resolutions
dot icon25/07/1988
Certificate of change of name
dot icon15/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neal, Jonathan Richard
Director
27/01/2003 - Present
23
Nicholls, Vincent William
Director
01/09/2005 - 19/06/2006
41
Waters, Jonathan Richard
Director
28/06/2006 - 26/06/2007
6
Neal, Jonathan Richard
Secretary
27/01/2003 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PILL PROTECT LIMITED

PILL PROTECT LIMITED is an(a) Dissolved company incorporated on 15/06/1988 with the registered office located at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PILL PROTECT LIMITED?

toggle

PILL PROTECT LIMITED is currently Dissolved. It was registered on 15/06/1988 and dissolved on 06/08/2010.

Where is PILL PROTECT LIMITED located?

toggle

PILL PROTECT LIMITED is registered at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU.

What does PILL PROTECT LIMITED do?

toggle

PILL PROTECT LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for PILL PROTECT LIMITED?

toggle

The latest filing was on 06/08/2010: Final Gazette dissolved following liquidation.