About

Registered Number: 06638342
Date of Incorporation: 04/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 219-221 Worcester Road, Malvern Link, Worcester, Worcestershire, WR14 1SU

 

Based in Worcestershire, Estate Protection Services (East Midlands) Ltd was registered on 04 July 2008. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGES, Emma Jane 04 July 2008 - 1
ADAMS, Anne Felicity 01 September 2008 22 February 2011 1
AHERN, James 01 September 2008 18 February 2011 1
MANN, Jagtar Singh 01 September 2008 07 February 2011 1
SEALEY, Christopher Martin 01 September 2008 05 January 2010 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Anthony Brian 04 July 2008 01 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 27 May 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 28 February 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 23 May 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 08 June 2015
RP04 - N/A 01 August 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 06 July 2012
AR01 - Annual Return 08 November 2011
AR01 - Annual Return 12 August 2011
TM02 - Termination of appointment of secretary 11 August 2011
TM01 - Termination of appointment of director 09 August 2011
AA - Annual Accounts 03 August 2011
TM01 - Termination of appointment of director 24 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
AD01 - Change of registered office address 23 December 2010
TM01 - Termination of appointment of director 02 November 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
225 - Change of Accounting Reference Date 27 May 2009
395 - Particulars of a mortgage or charge 04 November 2008
123 - Notice of increase in nominal capital 22 October 2008
RESOLUTIONS - N/A 14 October 2008
MEM/ARTS - N/A 24 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
CERTNM - Change of name certificate 15 September 2008
NEWINC - New incorporation documents 04 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 28 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.