PROTECTAGROUP (CIB) LIMITED

Register to unlock more data on OkredoRegister

PROTECTAGROUP (CIB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02560948

Incorporation date

20/11/1990

Size

Full

Contacts

Registered address

Registered address

Tower Gate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1990)
dot icon22/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2013
First Gazette notice for voluntary strike-off
dot icon17/12/2012
Statement of capital on 2012-12-18
dot icon17/12/2012
Statement by Directors
dot icon17/12/2012
Solvency Statement dated 03/12/12
dot icon17/12/2012
Resolutions
dot icon11/12/2012
Application to strike the company off the register
dot icon02/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon28/11/2012
Appointment of Mr David James Bruce as a director on 2012-08-08
dot icon28/11/2012
Termination of appointment of Graham Maxwell Barr as a director on 2012-08-08
dot icon21/10/2012
Termination of appointment of Robert Greville Lewis as a director on 2012-10-12
dot icon10/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/05/2012
Appointment of Mr Graham Maxwell Barr as a director on 2012-04-16
dot icon31/05/2012
Termination of appointment of Bryan Park as a director on 2012-04-16
dot icon13/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon12/12/2011
Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 2011-12-13
dot icon06/10/2011
Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 2011-10-07
dot icon06/10/2011
Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1st on 2011-10-07
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Appointment of Mr Bryan Park as a director
dot icon21/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon17/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon13/09/2010
Appointment of Mr Samuel Thomas Budgen Clark as a director
dot icon12/07/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Director's details changed for Robert Greville Lewis on 2009-11-23
dot icon12/05/2010
Termination of appointment of Roger Brown as a director
dot icon24/11/2009
Appointment of Michael Peter Rea as a director
dot icon24/11/2009
Termination of appointment of Timothy Johnson as a director
dot icon22/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon21/10/2009
Secretary's details changed for Mr Samuel Thomas Budgen Clark on 2009-10-13
dot icon21/10/2009
Director's details changed for Mr Roger Michael Brown on 2009-10-13
dot icon01/09/2009
Secretary's Change of Particulars / samuel clark / 29/08/2009 / HouseName/Number was: , now: milestones 33; Street was: 2 vernons road, now: western road; Post Code was: BN8 4NF, now: BN8 4LE
dot icon12/08/2009
Return made up to 21/11/08; full list of members; amend
dot icon31/07/2009
Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR
dot icon15/02/2009
Resolutions
dot icon03/02/2009
Certificate of change of name
dot icon25/11/2008
Return made up to 21/11/08; full list of members
dot icon31/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/10/2008
Director's Change of Particulars / roger brown / 17/10/2008 / HouseName/Number was: , now: flat 4; Street was: 7 ivy way, now: elmfield house; Area was: , now: 20 bordyke; Post Town was: solihull, now: tonbridge; Region was: west midlands, now: kent; Post Code was: B90 1RR, now: TN9 1NW
dot icon22/10/2008
Resolutions
dot icon11/08/2008
Resolutions
dot icon11/08/2008
Appointment Terminated Secretary robert biles
dot icon11/08/2008
Appointment Terminated Director john biles
dot icon11/08/2008
Appointment Terminated Director richard read
dot icon11/08/2008
Appointment Terminated Director david sullivan
dot icon11/08/2008
Registered office changed on 12/08/2008 from llanmaes st fagans cardiff s glam. CF5 6DU
dot icon11/08/2008
Director appointed roger michael brown
dot icon11/08/2008
Director appointed timothy david johnson
dot icon11/08/2008
Secretary appointed samuel thomas budgen clark
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 21/11/07; full list of members
dot icon28/06/2007
Ad 29/06/07--------- £ si 899000@1=899000 £ ic 101000/1000000
dot icon28/06/2007
£ nc 101000/1000000 29/06/07
dot icon19/04/2007
Full accounts made up to 2006-12-31
dot icon06/12/2006
New director appointed
dot icon06/12/2006
Return made up to 21/11/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon11/06/2006
New secretary appointed
dot icon11/06/2006
Secretary resigned
dot icon09/05/2006
Director resigned
dot icon20/12/2005
Return made up to 21/11/05; full list of members
dot icon13/12/2005
New director appointed
dot icon27/11/2005
Director resigned
dot icon18/08/2005
Full accounts made up to 2004-12-31
dot icon04/07/2005
New director appointed
dot icon04/07/2005
Director resigned
dot icon02/12/2004
Return made up to 21/11/04; full list of members
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
Secretary resigned
dot icon02/12/2004
New director appointed
dot icon15/07/2004
Full accounts made up to 2003-12-31
dot icon14/06/2004
Director resigned
dot icon06/04/2004
Director resigned
dot icon29/03/2004
Director resigned
dot icon15/01/2004
New director appointed
dot icon02/12/2003
Return made up to 21/11/03; full list of members
dot icon23/07/2003
Full accounts made up to 2002-12-31
dot icon03/06/2003
Ad 31/12/02--------- £ si 100000@1=100000 £ ic 1000/101000
dot icon03/06/2003
Resolutions
dot icon03/06/2003
£ nc 1000/101000 31/12/02
dot icon03/02/2003
Particulars of mortgage/charge
dot icon19/12/2002
Return made up to 21/11/02; full list of members
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon10/07/2002
Return made up to 21/11/01; full list of members; amend
dot icon29/11/2001
Return made up to 21/11/01; full list of members
dot icon02/11/2001
Accounts made up to 2000-12-31
dot icon20/05/2001
Certificate of change of name
dot icon29/01/2001
Director resigned
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New director appointed
dot icon28/01/2001
Ad 16/01/01--------- £ si 998@1=998 £ ic 2/1000
dot icon12/12/2000
Return made up to 21/11/00; full list of members
dot icon26/11/2000
Accounts made up to 1999-12-31
dot icon12/12/1999
Return made up to 21/11/99; full list of members
dot icon12/12/1999
Director resigned
dot icon01/11/1999
Accounts made up to 1998-12-31
dot icon20/04/1999
Director resigned
dot icon13/01/1999
Certificate of change of name
dot icon13/01/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon13/01/1999
Director resigned
dot icon13/01/1999
Director resigned
dot icon02/12/1998
Return made up to 21/11/98; no change of members
dot icon01/07/1998
Accounts made up to 1997-12-31
dot icon10/12/1997
Return made up to 21/11/97; full list of members
dot icon17/09/1997
Certificate of change of name
dot icon07/06/1997
Accounts made up to 1996-12-31
dot icon12/12/1996
Return made up to 21/11/96; no change of members
dot icon22/07/1996
Accounts made up to 1995-12-31
dot icon14/11/1995
Return made up to 21/11/95; no change of members
dot icon27/06/1995
Accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 21/11/94; full list of members
dot icon01/11/1994
Accounts made up to 1993-12-31
dot icon01/11/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon20/02/1994
Accounts made up to 1993-03-31
dot icon07/12/1993
Return made up to 21/11/93; no change of members
dot icon07/12/1992
Return made up to 21/11/92; no change of members
dot icon07/12/1992
Secretary's particulars changed
dot icon20/09/1992
Auditor's resignation
dot icon29/06/1992
Accounts made up to 1992-03-31
dot icon29/06/1992
Resolutions
dot icon29/06/1992
Resolutions
dot icon29/06/1992
Resolutions
dot icon24/06/1992
Secretary resigned;new secretary appointed
dot icon11/05/1992
Accounting reference date extended from 31/12 to 31/03
dot icon23/01/1992
Return made up to 21/11/91; full list of members
dot icon29/07/1991
Accounting reference date notified as 31/12
dot icon03/06/1991
Certificate of change of name
dot icon06/04/1991
Secretary resigned;new secretary appointed
dot icon06/04/1991
Director resigned;new director appointed
dot icon06/04/1991
Director resigned;new director appointed
dot icon26/03/1991
Registered office changed on 27/03/91 from: 2 baches street london N1 6UB
dot icon26/03/1991
Memorandum and Articles of Association
dot icon26/03/1991
Resolutions
dot icon14/01/1991
Resolutions
dot icon20/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biles, Adrian John
Director
04/01/1999 - 22/01/2001
98
Biles, John Christopher Morris
Director
11/11/2005 - 28/07/2008
73
Sullivan, David
Director
30/11/2006 - 28/07/2008
3
Barr, Graham Maxwell
Director
16/04/2012 - 08/08/2012
61
Brown, Roger Michael
Director
28/07/2008 - 11/05/2010
56

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 PROTECTAGROUP (CIB) LIMITED

PROTECTAGROUP (CIB) LIMITED is an(a) Dissolved company incorporated on 20/11/1990 with the registered office located at Tower Gate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. There are currently 4 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 PROTECTAGROUP (CIB) LIMITED?

toggle

PROTECTAGROUP (CIB) LIMITED is currently Dissolved. It was registered on 20/11/1990 and dissolved on 22/04/2013.

Where is PROTECTAGROUP (CIB) LIMITED located?

toggle

PROTECTAGROUP (CIB) LIMITED is registered at Tower Gate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does PROTECTAGROUP (CIB) LIMITED do?

toggle

PROTECTAGROUP (CIB) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PROTECTAGROUP (CIB) LIMITED?

toggle

The latest filing was on 22/04/2013: Final Gazette dissolved via voluntary strike-off.