Company NameSafety Solutions (UK) Ltd
Company StatusDissolved
Company Number02959394
CategoryPrivate Limited Company
Incorporation Date17 August 1994(29 years, 8 months ago)
Dissolution Date19 October 2012 (11 years, 6 months ago)
Previous NameSafety Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Anthony James Clark
Date of BirthApril 1941 (Born 83 years ago)
NationalityEnglish
StatusClosed
Appointed05 December 1994(3 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months (closed 19 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Grazeley Close
Bexleyheath
Kent
DA6 7QF
Director NameAdrian Michael Cowley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1997)
RoleSales/Marketing Manager
Correspondence Address1 Kiln Close
Challock
Ashford
Kent
TN25 4DA
Director NameMr Rajinder Lakha
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(1 day after company formation)
Appointment Duration15 years, 8 months (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Milton Road
Gravesend
Kent
DA12 2PG
Director NameDerek Stow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(1 day after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address37 Walsingham Walk
Belvedere
Kent
DA17 6LU
Secretary NameCarole Lakha
NationalityBritish
StatusResigned
Appointed18 August 1994(1 day after company formation)
Appointment Duration2 years (resigned 09 September 1996)
RoleDriving Instructor
Correspondence Address255 Churchill Avenue
Chatham
Kent
ME5 0DQ
Secretary NameMr Rajinder Lakha
NationalityBritish
StatusResigned
Appointed30 April 1997(2 years, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 22 April 2010)
RoleLecturer Designate
Country of ResidenceEngland
Correspondence Address127 Milton Road
Gravesend
Kent
DA12 2PG
Director NameAnthony Starr
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPembroke Cottage 17 North Road
Kingsdown
Deal
Kent
CT14 8AG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

10k at 1Safety Solutions International Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£60,895
Cash£157,945
Current Liabilities£681,530

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2012Final Gazette dissolved following liquidation (1 page)
19 October 2012Final Gazette dissolved following liquidation (1 page)
19 July 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
19 July 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
18 October 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 October 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 October 2011Liquidators statement of receipts and payments to 5 August 2011 (11 pages)
10 October 2011Liquidators statement of receipts and payments to 5 August 2011 (11 pages)
10 October 2011Liquidators' statement of receipts and payments to 5 August 2011 (11 pages)
10 October 2011Liquidators' statement of receipts and payments to 5 August 2011 (11 pages)
20 August 2010Registered office address changed from Stone Castle Stone Castle Drive Off Sanderling Way Greenhithe Kent DA9 9XL United Kingdom on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from Stone Castle Stone Castle Drive Off Sanderling Way Greenhithe Kent DA9 9XL United Kingdom on 20 August 2010 (2 pages)
16 August 2010Statement of affairs with form 4.19 (4 pages)
16 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2010Appointment of a voluntary liquidator (1 page)
16 August 2010Appointment of a voluntary liquidator (1 page)
16 August 2010Statement of affairs with form 4.19 (4 pages)
16 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-06
(1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Amended accounts made up to 31 August 2008 (8 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Amended total exemption small company accounts made up to 31 August 2008 (8 pages)
22 April 2010Termination of appointment of Rajinder Lakha as a director (1 page)
22 April 2010Termination of appointment of Rajinder Lakha as a director (1 page)
22 April 2010Termination of appointment of Rajinder Lakha as a secretary (1 page)
22 April 2010Termination of appointment of Rajinder Lakha as a secretary (1 page)
4 February 2010Registered office address changed from Regus House Victory Way Admirals Park Crossways Dartford Kent DA2 6AG on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Regus House Victory Way Admirals Park Crossways Dartford Kent DA2 6AG on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Regus House Victory Way Admirals Park Crossways Dartford Kent DA2 6AG on 4 February 2010 (1 page)
26 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
14 August 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
14 August 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
6 July 2009Appointment Terminated Director derek stow (1 page)
6 July 2009Appointment terminated director derek stow (1 page)
23 December 2008Return made up to 17/08/08; full list of members (4 pages)
23 December 2008Return made up to 17/08/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 September 2007Return made up to 17/08/07; full list of members (2 pages)
10 September 2007Return made up to 17/08/07; full list of members (2 pages)
27 June 2007Amended accounts made up to 31 August 2006 (8 pages)
27 June 2007Amended accounts made up to 31 August 2006 (8 pages)
2 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 October 2006Return made up to 17/08/06; full list of members (2 pages)
24 October 2006Return made up to 17/08/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
18 August 2005Return made up to 17/08/05; full list of members (7 pages)
18 August 2005Return made up to 17/08/05; full list of members (7 pages)
6 May 2005Accounts for a small company made up to 31 August 2004 (7 pages)
6 May 2005Accounts for a small company made up to 31 August 2004 (7 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (1 page)
26 November 2004Declaration of satisfaction of mortgage/charge (1 page)
18 August 2004Return made up to 17/08/04; full list of members (7 pages)
18 August 2004Return made up to 17/08/04; full list of members (7 pages)
27 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
27 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
30 December 2003Particulars of mortgage/charge (6 pages)
30 December 2003Particulars of mortgage/charge (6 pages)
24 December 2003Declaration of assistance for shares acquisition (7 pages)
24 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 December 2003Memorandum and Articles of Association (4 pages)
24 December 2003Declaration of assistance for shares acquisition (7 pages)
24 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 December 2003Memorandum and Articles of Association (4 pages)
14 August 2003Return made up to 17/08/03; full list of members (7 pages)
14 August 2003Return made up to 17/08/03; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
18 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
12 March 2003Registered office changed on 12/03/03 from: crayford manor house mayplace road east dartford kent DA1 4HB (1 page)
12 March 2003Registered office changed on 12/03/03 from: crayford manor house mayplace road east dartford kent DA1 4HB (1 page)
3 September 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Return made up to 17/08/02; full list of members (8 pages)
24 June 2002Ad 31/08/01-31/08/01 £ si 9900@1=9900 £ ic 100/10000 (2 pages)
24 June 2002Ad 31/08/01-31/08/01 £ si 9900@1=9900 £ ic 100/10000 (2 pages)
24 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2002Nc inc already adjusted 31/08/01 (1 page)
24 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2002Nc inc already adjusted 31/08/01 (1 page)
11 March 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
11 March 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
5 September 2001Director's particulars changed (1 page)
5 September 2001Director's particulars changed (1 page)
5 September 2001Director's particulars changed (1 page)
5 September 2001Return made up to 17/08/01; full list of members (7 pages)
5 September 2001Secretary's particulars changed;director's particulars changed (1 page)
5 September 2001Return made up to 17/08/01; full list of members (7 pages)
5 September 2001Secretary's particulars changed;director's particulars changed (1 page)
5 September 2001Director's particulars changed (1 page)
8 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
8 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
30 October 2000Return made up to 17/08/00; full list of members (8 pages)
30 October 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
23 September 1999Return made up to 17/08/99; no change of members (4 pages)
23 September 1999Return made up to 17/08/99; no change of members (4 pages)
21 December 1998Return made up to 17/08/98; no change of members (4 pages)
21 December 1998Return made up to 17/08/98; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 31 August 1998 (8 pages)
10 December 1998Accounts for a small company made up to 31 August 1998 (8 pages)
7 July 1998Return made up to 17/08/97; full list of members; amend (6 pages)
7 July 1998Return made up to 17/08/97; full list of members; amend (6 pages)
26 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
26 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
22 October 1997Return made up to 17/08/97; no change of members (6 pages)
22 October 1997Return made up to 17/08/97; no change of members (6 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997New secretary appointed (2 pages)
4 June 1997Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
4 June 1997Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
30 April 1997Registered office changed on 30/04/97 from: the hawthorns kiln close challock kent TN25 4DA (1 page)
30 April 1997Registered office changed on 30/04/97 from: the hawthorns kiln close challock kent TN25 4DA (1 page)
20 January 1997Accounting reference date shortened from 31/08 to 31/05 (1 page)
20 January 1997Accounting reference date shortened from 31/08 to 31/05 (1 page)
31 October 1996Accounts for a small company made up to 31 August 1996 (8 pages)
31 October 1996Accounts for a small company made up to 31 August 1996 (8 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
15 September 1996Return made up to 17/08/96; no change of members (4 pages)
15 September 1996Return made up to 17/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
6 June 1995Company name changed safety solutions LIMITED\certificate issued on 07/06/95 (2 pages)
6 June 1995Company name changed safety solutions LIMITED\certificate issued on 07/06/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
17 August 1994Incorporation (10 pages)
17 August 1994Incorporation (10 pages)