PROTOCOL CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

PROTOCOL CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02664865

Incorporation date

20/11/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Keeley House, 8 Church Road, Tingrith, Milton Keynes MK17 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1991)
dot icon12/07/2010
Final Gazette dissolved via compulsory strike-off
dot icon29/03/2010
First Gazette notice for compulsory strike-off
dot icon22/07/2009
Director appointed mr stuart anthony holmes
dot icon28/05/2009
Appointment Terminated Director jane price
dot icon26/03/2009
Return made up to 21/11/08; full list of members
dot icon17/02/2009
Director's Change of Particulars / jacqueline kearney / 21/12/2007 / Nationality was: british/south african, now: british; Title was: , now: mrs; Surname was: kearney, now: holmes
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 21/11/07; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/08/2007
Return made up to 21/11/06; full list of members
dot icon30/08/2007
Director's particulars changed
dot icon30/08/2007
Registered office changed on 31/08/07
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/12/2005
Return made up to 21/11/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/12/2004
Return made up to 21/11/04; full list of members
dot icon06/12/2003
Return made up to 21/11/03; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/11/2002
Return made up to 21/11/02; full list of members
dot icon29/11/2002
Secretary's particulars changed;director's particulars changed
dot icon14/07/2002
Registered office changed on 15/07/02 from: 2 penta court station road borehamwood hertfordshire WD6 1SL
dot icon22/11/2001
Return made up to 21/11/01; full list of members
dot icon22/11/2001
Director's particulars changed
dot icon04/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon20/01/2001
Return made up to 21/11/00; full list of members
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon06/12/1999
Return made up to 02/11/99; full list of members
dot icon06/12/1999
Registered office changed on 07/12/99
dot icon12/05/1999
Director's particulars changed
dot icon30/01/1999
Full accounts made up to 1998-03-31
dot icon22/11/1998
Return made up to 21/11/98; full list of members
dot icon22/11/1998
Registered office changed on 23/11/98
dot icon24/01/1998
Full accounts made up to 1997-03-31
dot icon27/11/1997
Return made up to 21/11/97; no change of members
dot icon21/04/1997
Return made up to 21/11/96; no change of members
dot icon21/04/1997
Director's particulars changed
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon22/01/1997
Registered office changed on 23/01/97 from: vineyard house 13-15 vine hill london EL1R 5EB
dot icon15/02/1996
Accounts for a small company made up to 1995-03-31
dot icon05/12/1995
Return made up to 21/11/95; full list of members
dot icon05/12/1995
Director's particulars changed
dot icon05/12/1994
Accounts for a small company made up to 1994-03-31
dot icon09/11/1994
Return made up to 21/11/94; no change of members
dot icon09/11/1994
Director's particulars changed
dot icon02/11/1994
Registered office changed on 03/11/94 from: 2ND floor docklands enterprise centre 11 marshallsea road london SE1 1EP
dot icon03/02/1994
Return made up to 21/11/93; no change of members
dot icon31/08/1993
Accounts for a small company made up to 1993-03-31
dot icon07/12/1992
Return made up to 21/11/92; full list of members
dot icon21/06/1992
Director resigned;new director appointed
dot icon21/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon04/06/1992
Secretary resigned;new secretary appointed
dot icon27/05/1992
Registered office changed on 28/05/92 from: 7 new concordia wharf mill street london SE1 2BB
dot icon04/01/1992
Ad 22/11/91--------- £ si 98@1=98 £ ic 2/100
dot icon04/01/1992
Secretary resigned;new secretary appointed
dot icon04/01/1992
Accounting reference date notified as 31/03
dot icon20/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Jacqueline
Director
20/11/1991 - Present
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/11/1991 - 21/11/1991
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/11/1991 - 21/11/1991
67500
Holmes, Stuart Anthony
Director
31/03/2009 - Present
3
Hoare, Julia Louise
Secretary
21/11/1991 - 30/04/1992
28

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 PROTOCOL CONSULTANCY LIMITED

PROTOCOL CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 20/11/1991 with the registered office located at Keeley House, 8 Church Road, Tingrith, Milton Keynes MK17 9EJ. There are currently 3 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 PROTOCOL CONSULTANCY LIMITED?

toggle

PROTOCOL CONSULTANCY LIMITED is currently Dissolved. It was registered on 20/11/1991 and dissolved on 12/07/2010.

Where is PROTOCOL CONSULTANCY LIMITED located?

toggle

PROTOCOL CONSULTANCY LIMITED is registered at Keeley House, 8 Church Road, Tingrith, Milton Keynes MK17 9EJ.

What does PROTOCOL CONSULTANCY LIMITED do?

toggle

PROTOCOL CONSULTANCY LIMITED operates in the Software consultancy and supply (72.20 - SIC 2003) sector.

What is the latest filing for PROTOCOL CONSULTANCY LIMITED?

toggle

The latest filing was on 12/07/2010: Final Gazette dissolved via compulsory strike-off.