Company NameProtein Discount Card Limited
Company StatusDissolved
Company Number08407607
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Ricky William Hall
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoft 2 Bealim House
Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4SG
Director NameMr Craig Abbott
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoft 2 Bealim House
Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4SG

Contact

Websitewww.proteindiscountcard.com/

Location

Registered AddressLoft 2 Bealim House
Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

75 at £1Gen 3 Business Solutions LTD
75.00%
Ordinary
5 at £1Michael Nichol-smith
5.00%
Ordinary
5 at £1Paul Hindhaugh
5.00%
Ordinary
15 at £1Craig Abbott
15.00%
Ordinary

Financials

Year2014
Net Worth£10,755
Cash£40,068
Current Liabilities£31,673

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017Application to strike the company off the register (4 pages)
14 March 2017Application to strike the company off the register (4 pages)
20 June 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
20 June 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
7 January 2016Termination of appointment of Craig Abbott as a director on 30 October 2015 (2 pages)
7 January 2016Termination of appointment of Craig Abbott as a director on 30 October 2015 (2 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
16 October 2014Micro company accounts made up to 28 February 2014 (2 pages)
16 October 2014Micro company accounts made up to 28 February 2014 (2 pages)
10 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 100
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 100
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Director's details changed for Mr Ricky William Hall on 18 February 2014 (2 pages)
21 March 2014Director's details changed for Mr Craig Abbott on 18 February 2014 (2 pages)
21 March 2014Director's details changed for Mr Ricky William Hall on 18 February 2014 (2 pages)
21 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Director's details changed for Mr Craig Abbott on 18 February 2014 (2 pages)
7 August 2013Registered office address changed from 4 Barmouth Close Wallsend Tyne & Wear NE28 9AR United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 4 Barmouth Close Wallsend Tyne & Wear NE28 9AR United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 4 Barmouth Close Wallsend Tyne & Wear NE28 9AR United Kingdom on 7 August 2013 (1 page)
18 February 2013Incorporation (44 pages)
18 February 2013Incorporation (44 pages)