Company NameSite Safe Supplies Limited
Company StatusDissolved
Company Number01966068
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 4 months ago)
Dissolution Date22 January 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Clive Hesling
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 22 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Sollershott East
Letchworth Garden City
Hertfordshire
SG6 3JN
Director NameMrs Susan Gladys Hesling
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 22 January 2009)
RoleCompany Director
Correspondence Address26 Sollershott East
Letchworth
Hertfordshire
SG6 3JN
Secretary NameMrs Susan Gladys Hesling
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 22 January 2009)
RoleCompany Director
Correspondence Address26 Sollershott East
Letchworth
Hertfordshire
SG6 3JN

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£84,514
Net Worth-£8,650
Current Liabilities£33,801

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

22 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
27 October 2007Liquidators statement of receipts and payments (5 pages)
27 October 2006Appointment of a voluntary liquidator (1 page)
27 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2006Statement of affairs (6 pages)
11 October 2006Registered office changed on 11/10/06 from: 26 sollershott east letchworth hertfordshire SG6 3JN (1 page)
2 May 2006Return made up to 31/03/06; full list of members (7 pages)
6 July 2005Return made up to 31/03/05; full list of members (7 pages)
15 February 2005Return made up to 31/03/04; full list of members (7 pages)
7 February 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
12 January 2004Return made up to 31/03/03; full list of members (7 pages)
16 July 2002Total exemption full accounts made up to 31 January 2001 (11 pages)
16 July 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
30 April 2002Strike-off action suspended (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
11 October 2000Full accounts made up to 31 January 2000 (10 pages)
21 September 2000Registered office changed on 21/09/00 from: unit 3 bowmans trading estate bessemer drive stevenage,herts SG1 2DL (1 page)
21 September 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Full accounts made up to 31 January 1999 (7 pages)
3 December 1998Full accounts made up to 31 January 1998 (6 pages)
26 October 1997Full accounts made up to 31 January 1997 (5 pages)
7 May 1997Return made up to 31/03/97; no change of members (4 pages)
12 June 1996Return made up to 31/03/96; full list of members (8 pages)
31 May 1996Full accounts made up to 31 January 1996 (5 pages)
1 June 1995Full accounts made up to 31 January 1995 (4 pages)
20 April 1995Return made up to 31/03/95; no change of members (4 pages)