Company NameCentral Spraysafe Company Limited
Company StatusDissolved
Company Number03153009
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 2 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NameRich 20 Limited

Business Activity

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

Directors

Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2017(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 08 October 2019)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NamePeter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed03 July 2017(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr David Keith Harris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hill House
Haxey
Doncaster
South Yorkshire
DN9 2JU
Secretary NameNeil Jonathan Holden
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRichmonds House
White Rose Way
Doncaster
South Yorkshire
DN4 5JH
Secretary NameSimon Richard De Ferrars Frater
NationalityBritish
StatusResigned
Appointed08 October 1996(8 months, 1 week after company formation)
Appointment Duration2 months (resigned 11 December 1996)
RoleCompany Director
Correspondence Address11 Ashtree Road
Burnham On Sea
Somerset
TA8 2LD
Director NameMichael John Graham
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(10 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 2000)
RoleExective
Correspondence Address21095 Ridge Park Drive
Yorba Linda
California 92686
Foreign
Secretary NameMr Alan Marcus Stimpson
NationalityBritish
StatusResigned
Appointed11 December 1996(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Hainton Close
Gainsborough
Lincolnshire
DN21 1UY
Secretary NameMark Charles Alexander Peters
NationalityBritish
StatusResigned
Appointed30 June 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 2001)
RoleCompany Director
Correspondence AddressAuchtermuchty
Marsh Lane, Laughterton
Lincoln
Lincolnshire
LN1 2JX
Director NameMr Gordon Robert Browning
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLinbeck
Linton
Skipton
North Yorkshire
BD23 5HQ
Secretary NameMs Kathryn Louise Woods
NationalityBritish
StatusResigned
Appointed29 June 2001(5 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 October 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAsh Grove 17 Royles Head Lane
Langwood
Huddersfield
West Yorkshire
HD3 4TU
Secretary NameGraham Charles Mason Latham
NationalityBritish
StatusResigned
Appointed12 October 2001(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ
Director NameMs Kathryn Louise Woods
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(5 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAsh Grove 17 Royles Head Lane
Langwood
Huddersfield
West Yorkshire
HD3 4TU
Director NameStephen John Broadley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(9 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressThe Links 10 Eskdale Close
Knights Meadow
Winsford
Cheshire
CW7 2RX
Secretary NameAlison Boldison
StatusResigned
Appointed30 September 2007(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2011)
RoleCompany Director
Correspondence Address28 Preston View
Swillington
Leeds
West Yorkshire
LS26 8UG
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(15 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
StatusResigned
Appointed16 December 2011(15 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 March 2017)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Spraysafe Automatic Sprinklers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
10 July 2019Application to strike the company off the register (3 pages)
8 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
11 June 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
8 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
25 July 2017Director's details changed for Peter Schieser on 3 July 2017 (2 pages)
25 July 2017Director's details changed for Peter Schieser on 3 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
13 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
13 July 2017Termination of appointment of Stephen John Broadley as a director on 31 March 2017 (1 page)
13 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
13 July 2017Termination of appointment of Stephen John Broadley as a director on 31 March 2017 (1 page)
12 July 2017Appointment of Mr Mark Ayre as a director on 3 July 2017 (2 pages)
12 July 2017Appointment of Peter Schieser as a director on 3 July 2017 (2 pages)
12 July 2017Appointment of Mr Mark Ayre as a director on 3 July 2017 (2 pages)
12 July 2017Appointment of Peter Schieser as a director on 3 July 2017 (2 pages)
7 July 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
7 July 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
8 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
9 March 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
9 March 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(6 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(6 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
5 February 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
5 February 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
23 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(6 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(6 pages)
3 May 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
3 May 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
8 January 2013Amended accounts made up to 24 September 2011 (1 page)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
8 January 2013Amended accounts made up to 24 September 2011 (1 page)
4 May 2012Amended accounts made up to 24 September 2011 (1 page)
4 May 2012Amended accounts made up to 24 September 2011 (1 page)
30 March 2012Accounts for a dormant company made up to 24 September 2011 (1 page)
30 March 2012Accounts for a dormant company made up to 24 September 2011 (1 page)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
20 December 2011Appointment of Andrew Bowie as a director (2 pages)
20 December 2011Registered office address changed from C/O Hindle Valves Victoria Road Leeds West Yorkshire LS11 5UG on 20 December 2011 (1 page)
20 December 2011Appointment of Andrew Bowie as a director (2 pages)
20 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
20 December 2011Registered office address changed from C/O Hindle Valves Victoria Road Leeds West Yorkshire LS11 5UG on 20 December 2011 (1 page)
20 December 2011Termination of appointment of Alison Boldison as a secretary (1 page)
20 December 2011Termination of appointment of Alison Boldison as a secretary (1 page)
20 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
15 October 2010Accounts for a dormant company made up to 24 September 2010 (1 page)
15 October 2010Accounts for a dormant company made up to 24 September 2010 (1 page)
6 May 2010Accounts for a dormant company made up to 25 September 2009 (1 page)
6 May 2010Accounts for a dormant company made up to 25 September 2009 (1 page)
16 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
13 May 2009Return made up to 30/01/09; full list of members (3 pages)
13 May 2009Compulsory strike-off action has been discontinued (1 page)
13 May 2009Return made up to 30/01/08; full list of members (3 pages)
13 May 2009Return made up to 30/01/09; full list of members (3 pages)
13 May 2009Compulsory strike-off action has been discontinued (1 page)
13 May 2009Return made up to 30/01/08; full list of members (3 pages)
12 May 2009Secretary appointed alison boldison (1 page)
12 May 2009Secretary appointed alison boldison (1 page)
12 May 2009Appointment terminated secretary graham latham (1 page)
12 May 2009Accounts for a dormant company made up to 26 September 2008 (1 page)
12 May 2009Accounts for a dormant company made up to 26 September 2008 (1 page)
12 May 2009Appointment terminated secretary graham latham (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
17 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
17 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
6 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
6 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
12 March 2007Location of register of members (1 page)
12 March 2007Return made up to 30/01/07; full list of members (5 pages)
12 March 2007Return made up to 30/01/07; full list of members (5 pages)
12 March 2007Location of register of members (1 page)
10 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
10 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
9 March 2006Return made up to 30/01/06; full list of members (5 pages)
9 March 2006Return made up to 30/01/06; full list of members (5 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
2 March 2006Memorandum and Articles of Association (19 pages)
2 March 2006Memorandum and Articles of Association (19 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
23 March 2005Location of register of members (1 page)
23 March 2005Location of register of members (1 page)
23 March 2005Return made up to 30/01/05; full list of members (5 pages)
23 March 2005Return made up to 30/01/05; full list of members (5 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
13 March 2004Return made up to 30/01/04; full list of members (7 pages)
13 March 2004Return made up to 30/01/04; full list of members (7 pages)
21 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
21 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
7 March 2003Return made up to 30/01/03; full list of members (7 pages)
7 March 2003Return made up to 30/01/03; full list of members (7 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002New director appointed (2 pages)
24 July 2002Secretary's particulars changed (1 page)
24 July 2002Secretary's particulars changed (1 page)
1 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
1 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
21 May 2002Secretary's particulars changed (1 page)
21 May 2002Secretary's particulars changed (1 page)
1 March 2002Return made up to 30/01/02; full list of members (6 pages)
1 March 2002Return made up to 30/01/02; full list of members (6 pages)
16 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001Secretary resigned (1 page)
4 November 2001Registered office changed on 04/11/01 from: corringham road industrial estate gainsborough lincolnshire DN21 1QB (1 page)
4 November 2001Registered office changed on 04/11/01 from: corringham road industrial estate gainsborough lincolnshire DN21 1QB (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
4 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
4 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
22 February 2001Return made up to 30/01/01; full list of members (6 pages)
22 February 2001Return made up to 30/01/01; full list of members (6 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
10 August 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
10 August 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
10 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
10 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
26 July 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
26 July 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000New secretary appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
14 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
20 August 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
26 February 1999Return made up to 30/01/99; no change of members (4 pages)
26 February 1999Return made up to 30/01/99; no change of members (4 pages)
27 August 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
27 August 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
3 March 1998Return made up to 30/01/98; full list of members (6 pages)
3 March 1998Return made up to 30/01/98; full list of members (6 pages)
21 March 1997Return made up to 30/01/97; full list of members (6 pages)
21 March 1997Return made up to 30/01/97; full list of members (6 pages)
19 December 1996Registered office changed on 19/12/96 from: richmonds house white rose way doncaster south yorkshire DN4 5JH (1 page)
19 December 1996New secretary appointed (2 pages)
19 December 1996Registered office changed on 19/12/96 from: richmonds house white rose way doncaster south yorkshire DN4 5JH (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996New director appointed (2 pages)
18 November 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
18 November 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
18 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1996Company name changed rich 20 LIMITED\certificate issued on 30/10/96 (2 pages)
29 October 1996Company name changed rich 20 LIMITED\certificate issued on 30/10/96 (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Secretary resigned (1 page)
14 October 1996Secretary resigned (1 page)
14 October 1996Secretary resigned (1 page)
14 October 1996New secretary appointed (2 pages)
14 October 1996Accounting reference date notified as 31/10 (1 page)
14 October 1996New secretary appointed (2 pages)
14 October 1996Accounting reference date notified as 31/10 (1 page)
30 January 1996Incorporation (22 pages)
30 January 1996Incorporation (22 pages)