Company NamePulsafe Safety Products Limited
Company StatusDissolved
Company Number00302683
CategoryPrivate Limited Company
Incorporation Date5 July 1935(88 years, 10 months ago)
Dissolution Date27 April 2010 (14 years ago)
Previous NameSafety Products Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Jonathan Gale
NationalityBritish
StatusClosed
Appointed22 July 2004(69 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 27 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Ormonde Road
Woking
Surrey
GU21 4RZ
Director NameMr Jonathan Gale
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(70 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 27 April 2010)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address15 Ormonde Road
Woking
Surrey
GU21 4RZ
Director NameMr Stuart Karl Turnbull
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(73 years after company formation)
Appointment Duration1 year, 10 months (closed 27 April 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Haycraft Close
Grafham
Huntingdon
Cambridgeshire
PE28 0GA
Director NameDavid Ray Yelland
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(55 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address50 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameMalcolm John McKenzie
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(55 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressOakwood Lodge
Amberley Close
Haywards Heath
Sussex
RH16 4AU
Director NameJohn Watson Maxwell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(55 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 September 1996)
RoleCompany Director
Correspondence AddressBurton House
33 Gatton Road
Reigate
Surrey
RH2 0HF
Director NameRichard Thomas Masterman
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(55 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressThuborough House
Sutcombe
Holsworthy
Devon
EX22 7QE
Director NameMichael Eric Margrie
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(55 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressBerridon House Dean Oak Lane
Leigh
Reigate
Surrey
RH2 8PZ
Director NameRaymond Alan Faulkner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(55 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 September 1996)
RoleCompany Director
Correspondence AddressThe Willows 155 Moira Road
Overseal
Swadlincote
Derbyshire
DE12 6JD
Secretary NameMichael Eric Margrie
NationalityBritish
StatusResigned
Appointed01 May 1991(55 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressBerridon House Dean Oak Lane
Leigh
Reigate
Surrey
RH2 8PZ
Secretary NameJohn Watson Maxwell
NationalityBritish
StatusResigned
Appointed01 May 1993(57 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 September 1996)
RoleCompany Director
Correspondence AddressBurton House
33 Gatton Road
Reigate
Surrey
RH2 0HF
Director NameVernon Donald McCroskey
Date of BirthJune 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1996(61 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 1999)
RoleCompany Director
Correspondence Address3856 Cedarfield Place Court
Winston-Salem
Nc
27106
Director NameHerve Meillat
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed27 September 1996(61 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address9 Elizabeth Drive
Lincoln
R1 02865
United States
Secretary NameMalcolm John McKenzie
NationalityBritish
StatusResigned
Appointed27 September 1996(61 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressOakwood Lodge
Amberley Close
Haywards Heath
Sussex
RH16 4AU
Secretary NameBrian Hugh Jones
NationalityBritish
StatusResigned
Appointed31 October 1997(62 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressTudor Cottage Rosemary Cottage
Charlwood
Horley
Surrey
RH6 0DG
Secretary NameNeil Joseph Mathews
NationalityBritish
StatusResigned
Appointed30 July 1999(64 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address40 College Ride
Camberley
Surrey
GU15 4JS
Director NameDavid Ray Yelland
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(65 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2001)
RoleCompany Director
Correspondence Address50 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameNeil Joseph Mathews
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(66 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 June 2002)
RoleAccountant
Correspondence Address40 College Ride
Camberley
Surrey
GU15 4JS
Director NameMr Ralph Albert Deter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2001(66 years, 4 months after company formation)
Appointment Duration6 years (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Sea Front
Hayling Island
Hampshire
PO11 9HW
Secretary NameShirley Joanne Hawkins
NationalityBritish
StatusResigned
Appointed01 June 2002(66 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 March 2003)
RoleAccountant
Correspondence Address4 Prospect Cottages
Wooburn Town
Buckinghamshire
HP10 0PN
Secretary NameJulian Galsworthy Palmer
NationalityBritish
StatusResigned
Appointed01 August 2003(68 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 July 2004)
RoleCompany Director
Correspondence AddressCarters Croft
Guildford Road
Alfold
Surrey
GU6 8HF

Location

Registered AddressC/O Menzies Heathrow Business Centre 65
High Street
Egham
Surrey
TW20 9EY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
22 December 2009Application to strike the company off the register (3 pages)
22 December 2009Application to strike the company off the register (3 pages)
4 September 2009Statement by directors (1 page)
4 September 2009Statement by Directors (1 page)
4 September 2009Solvency Statement dated 01/09/09 (1 page)
4 September 2009Memorandum of capital - processed 04/09/09 (1 page)
4 September 2009Resolutions
  • RES13 ‐ Share prem and cap redemption reserve reduced to nil 01/09/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 September 2009Solvency statement dated 01/09/09 (1 page)
4 September 2009Memorandum of capital - processed 04/09/09 (1 page)
4 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem and cap redemption reserve reduced to nil 01/09/2009
(1 page)
26 May 2009Return made up to 14/04/09; full list of members (3 pages)
26 May 2009Location of register of members (1 page)
26 May 2009Location of debenture register (1 page)
26 May 2009Return made up to 14/04/09; full list of members (3 pages)
26 May 2009Location of debenture register (1 page)
26 May 2009Location of register of members (1 page)
8 April 2009Accounts made up to 31 December 2008 (6 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
5 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 October 2008Accounts made up to 31 December 2007 (6 pages)
22 October 2008Registered office changed on 22/10/2008 from, unit d c/o sperian protection (uk) LTD, unit d osborn way hook, hampshire, RG27 9HX (1 page)
22 October 2008Registered office changed on 22/10/2008 from, unit d c/o sperian protection (uk) LTD, unit d osborn way hook, hampshire, RG27 9HX (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Appointment Terminated Director ralph deter (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Registered office changed on 20/06/2008 from, c/o bacou dalloz LIMITED, unit d osborn way hook, hampshire, RG27 9HX (1 page)
20 June 2008Return made up to 14/04/08; full list of members (3 pages)
20 June 2008Appointment terminated director ralph deter (1 page)
20 June 2008Registered office changed on 20/06/2008 from, c/o bacou dalloz LIMITED, unit d osborn way hook, hampshire, RG27 9HX (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Return made up to 14/04/08; full list of members (3 pages)
20 June 2008Location of debenture register (1 page)
19 June 2008Director appointed mr stuart karl turnbull (1 page)
19 June 2008Director appointed mr stuart karl turnbull (1 page)
4 October 2007Accounts made up to 31 December 2006 (6 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 April 2007Return made up to 14/04/07; no change of members (7 pages)
26 April 2007Return made up to 14/04/07; no change of members (7 pages)
31 October 2006Accounts made up to 31 December 2005 (6 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 April 2006Return made up to 14/04/06; full list of members (7 pages)
12 April 2006Return made up to 14/04/06; full list of members (7 pages)
7 April 2006Accounts made up to 31 December 2004 (6 pages)
7 April 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 April 2005Return made up to 14/04/05; full list of members (6 pages)
26 April 2005Return made up to 14/04/05; full list of members (6 pages)
28 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Accounts made up to 31 December 2003 (6 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
19 May 2004Director's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
17 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2004Return made up to 01/05/04; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 November 2003Accounts made up to 31 December 2002 (6 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
1 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 June 2003Return made up to 01/05/03; full list of members (7 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New secretary appointed (2 pages)
30 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
30 July 2002Accounts made up to 31 December 2001 (6 pages)
7 May 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(7 pages)
7 May 2002Return made up to 01/05/02; full list of members (7 pages)
14 January 2002Accounts for a dormant company made up to 31 December 2000 (6 pages)
14 January 2002Accounts made up to 31 December 2000 (6 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Return made up to 01/05/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 December 1999 (7 pages)
5 February 2001Full accounts made up to 31 December 1999 (7 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
24 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 May 2000Return made up to 01/05/00; full list of members (6 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (15 pages)
29 October 1999Full accounts made up to 31 December 1998 (15 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
14 July 1999Return made up to 01/05/99; no change of members (4 pages)
14 July 1999Return made up to 01/05/99; no change of members (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (18 pages)
26 October 1998Full accounts made up to 31 December 1997 (18 pages)
2 June 1998Return made up to 01/05/98; no change of members (4 pages)
2 June 1998Return made up to 01/05/98; no change of members (4 pages)
29 April 1998Declaration of satisfaction of mortgage/charge (1 page)
29 April 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997New secretary appointed (2 pages)
27 October 1997Full accounts made up to 31 December 1996 (17 pages)
27 October 1997Full accounts made up to 31 December 1996 (17 pages)
30 June 1997Return made up to 01/05/97; full list of members (7 pages)
30 June 1997Return made up to 01/05/97; full list of members (7 pages)
29 April 1997Accounts for a medium company made up to 30 June 1996 (21 pages)
29 April 1997Accounts for a medium company made up to 30 June 1996 (21 pages)
18 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
14 January 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
27 November 1996Secretary resigned;director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996New secretary appointed (2 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Secretary resigned;director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
15 August 1996Ad 28/06/96--------- £ si 2000@1 (2 pages)
15 August 1996Ad 28/06/96--------- £ si 2000@1 (2 pages)
15 August 1996Particulars of contract relating to shares (3 pages)
15 August 1996Particulars of contract relating to shares (3 pages)
6 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 August 1996Ad 28/06/96--------- £ si 2000@1=2000 £ ic 4530/6530 (2 pages)
4 August 1996Ad 28/06/96--------- £ si 2000@1=2000 £ ic 4530/6530 (2 pages)
12 July 1996Return made up to 01/05/96; no change of members (4 pages)
12 July 1996Return made up to 01/05/96; no change of members (4 pages)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 June 1996Particulars of mortgage/charge (4 pages)
22 June 1996Particulars of mortgage/charge (4 pages)
17 April 1996Accounts for a medium company made up to 30 June 1995 (20 pages)
17 April 1996Accounts for a medium company made up to 30 June 1995 (20 pages)
7 February 1996Director resigned (2 pages)
7 February 1996Director resigned (2 pages)
23 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 1995Return made up to 01/05/95; no change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
4 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1935Incorporation (23 pages)
5 July 1935Incorporation (23 pages)