About

Registered Number: 04526231
Date of Incorporation: 04/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD

 

The Peoples Protection Ltd was registered on 04 September 2002 with its registered office in Cheadle, Cheshire, it's status in the Companies House registry is set to "Dissolved". Baggott, Andrew Duncan is listed as the only a director of the company. We do not know the number of employees at The Peoples Protection Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAGGOTT, Andrew Duncan 28 April 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 27 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 06 January 2013
TM01 - Termination of appointment of director 30 November 2012
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 23 September 2011
AA01 - Change of accounting reference date 27 June 2011
AR01 - Annual Return 08 December 2010
AD01 - Change of registered office address 08 December 2010
TM02 - Termination of appointment of secretary 08 June 2010
AP03 - Appointment of secretary 08 June 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
SH01 - Return of Allotment of shares 24 May 2010
RESOLUTIONS - N/A 13 May 2010
AD01 - Change of registered office address 13 May 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 23 September 2009
287 - Change in situation or address of Registered Office 26 March 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 06 October 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 09 October 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 25 October 2006
RESOLUTIONS - N/A 18 July 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 03 March 2005
287 - Change in situation or address of Registered Office 04 January 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 03 February 2004
287 - Change in situation or address of Registered Office 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.