Company NameVictus Protect Ltd
Company StatusDissolved
Company Number08906736
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 2 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameVictus Financial Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Anthony Adamson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2015(11 months after company formation)
Appointment Duration1 year, 7 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Willow Vale
Chester Le Street
Co. Durham
DH2 2LH
Director NameMr Craig Edwin Pugh
Date of BirthMarch 1980 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed17 January 2015(11 months after company formation)
Appointment Duration1 year, 7 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Park Road South
Chester Le Street
Co. Durham
DH3 3LT
Director NameMr Anthony James Daglish
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lumley Court Drum Industrial Estate
Chester Le Street
Co. Durham
DH2 1AN
Director NameMr Michael Lee Wanless
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lumley Court Drum Industrial Estate
Chester Le Street
Co. Durham
DH2 1AN

Location

Registered Address11 Lumley Court Drum Industrial Estate
Chester Le Street
Co. Durham
DH2 1AN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Shareholders

51 at £1Michael Lee Wanless
51.00%
Ordinary
49 at £1Anthony James Daglish
49.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
28 May 2016Application to strike the company off the register (3 pages)
28 May 2016Application to strike the company off the register (3 pages)
8 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
8 April 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
20 March 2015Appointment of Mr Craig Edwin Pugh as a director on 17 January 2015 (2 pages)
20 March 2015Termination of appointment of Michael Lee Wanless as a director on 17 January 2015 (1 page)
20 March 2015Appointment of Mr John Anthony Adamson as a director on 17 January 2015 (2 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Termination of appointment of Michael Lee Wanless as a director on 17 January 2015 (1 page)
20 March 2015Appointment of Mr Craig Edwin Pugh as a director on 17 January 2015 (2 pages)
20 March 2015Termination of appointment of Anthony James Daglish as a director on 17 January 2015 (1 page)
20 March 2015Appointment of Mr John Anthony Adamson as a director on 17 January 2015 (2 pages)
20 March 2015Termination of appointment of Anthony James Daglish as a director on 17 January 2015 (1 page)
19 January 2015Company name changed victus financial solutions LIMITED\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
(3 pages)
19 January 2015Company name changed victus financial solutions LIMITED\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
(3 pages)
28 May 2014Registered office address changed from 6 Lucy Street Chester Le Street County Durham DH3 3UP England on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 6 Lucy Street Chester Le Street County Durham DH3 3UP England on 28 May 2014 (1 page)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)