Company NameNisbet Project Safety Limited
Company StatusDissolved
Company Number03176943
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Dissolution Date3 May 2011 (13 years ago)
Previous NameNisbet Planning Supervisors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Anthony Morris
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(same day as company formation)
RoleQuantity Surveyor
Correspondence Address153 Lyndhurst Road
Ashurst
Southampton
Hampshire
SO40 7AW
Director NameDeryk Andrew Sayers
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(6 months, 1 week after company formation)
Appointment Duration14 years, 7 months (closed 03 May 2011)
RoleCompany Director
Correspondence Address10 Denham Drive
Highcliffe
Christchurch
Dorset
BH23 5AT
Director NameMr John Philip Henry Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 03 May 2011)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressLittle Meadow
Hammerfield Drive Abinger Hammer
Dorking
Surrey
RH5 6QY
Director NameMr Christopher Roderick John Goscomb
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2010(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 03 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Secretary NameFrancesca Joanne Wilson
NationalityBritish
StatusClosed
Appointed18 February 2010(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 03 May 2011)
RoleCompany Director
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr Martin Charles Hadnutt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address112 Lions Lane
Ashley Heath
Ringwood
Hampshire
BH24 2HW
Director NameJonathan Steven King
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleChartered Surveyor
Correspondence Address68 Barnmead Road
Beckenham
Kent
BR3 1JE
Secretary NameJonathan Steven King
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleChartered Surveyor
Correspondence Address68 Barnmead Road
Beckenham
Kent
BR3 1JE
Secretary NameDavid John Haile
NationalityBritish
StatusResigned
Appointed01 October 1996(6 months, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 18 February 2010)
RoleCompany Director
Correspondence Address1 Wrensfield
Marlow
Buckinghamshire
SL7 2RB
Director NameGraham Box
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(8 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2009)
RolePlanning Supervisor
Correspondence Address18 Pinewood Road
St Ives
Ringwood
Hampshire
BH24 2PA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address60 Gray's Inn Road
London
WC1X 8AQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End24 March

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
6 January 2011Application to strike the company off the register (3 pages)
6 January 2011Application to strike the company off the register (3 pages)
22 April 2010Annual return made up to 25 March 2010
Statement of capital on 2010-04-22
  • GBP 12,500
(16 pages)
22 April 2010Annual return made up to 25 March 2010
Statement of capital on 2010-04-22
  • GBP 12,500
(16 pages)
24 February 2010Termination of appointment of David Haile as a secretary (2 pages)
24 February 2010Appointment of Mr Christopher Roderick John Goscomb as a director (3 pages)
24 February 2010Appointment of Francesca Joanne Wilson as a secretary (3 pages)
24 February 2010Termination of appointment of David Haile as a secretary (2 pages)
24 February 2010Appointment of Francesca Joanne Wilson as a secretary (3 pages)
24 February 2010Appointment of Mr Christopher Roderick John Goscomb as a director (3 pages)
9 September 2009Full accounts made up to 31 March 2009 (12 pages)
9 September 2009Full accounts made up to 31 March 2009 (12 pages)
7 May 2009Appointment Terminated Director graham box (1 page)
7 May 2009Accounting reference date extended from 24/09/2008 to 24/03/2009 (1 page)
7 May 2009Accounting reference date extended from 24/09/2008 to 24/03/2009 (1 page)
7 May 2009Appointment terminated director graham box (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 April 2009Return made up to 25/03/09; full list of members (4 pages)
9 April 2009Return made up to 25/03/09; full list of members (4 pages)
12 March 2009Registered office changed on 12/03/2009 from 42 drury lane london WC2B 5RT (1 page)
12 March 2009Registered office changed on 12/03/2009 from 42 drury lane london WC2B 5RT (1 page)
17 July 2008Full accounts made up to 30 September 2007 (11 pages)
17 July 2008Full accounts made up to 30 September 2007 (11 pages)
23 April 2008Return made up to 25/03/08; full list of members (6 pages)
23 April 2008Return made up to 25/03/08; full list of members (6 pages)
30 July 2007Full accounts made up to 30 September 2006 (13 pages)
30 July 2007Full accounts made up to 30 September 2006 (13 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
16 April 2007Return made up to 25/03/07; full list of members (4 pages)
16 April 2007Return made up to 25/03/07; full list of members (4 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
26 July 2006Full accounts made up to 30 September 2005 (14 pages)
26 July 2006Full accounts made up to 30 September 2005 (14 pages)
11 April 2006Return made up to 25/03/06; full list of members (6 pages)
11 April 2006Return made up to 25/03/06; full list of members (6 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2005Return made up to 25/03/05; full list of members (5 pages)
22 June 2005Return made up to 25/03/05; full list of members (5 pages)
21 June 2005Full accounts made up to 24 September 2004 (12 pages)
21 June 2005Full accounts made up to 24 September 2004 (12 pages)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
25 April 2005Company name changed nisbet planning supervisors limi ted\certificate issued on 25/04/05 (2 pages)
25 April 2005Company name changed nisbet planning supervisors limi ted\certificate issued on 25/04/05 (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
22 July 2004Full accounts made up to 30 September 2003 (13 pages)
22 July 2004Full accounts made up to 30 September 2003 (13 pages)
28 May 2004Registered office changed on 28/05/04 from: grosvenor house 141 drury lane london WC2B 5UB (1 page)
28 May 2004Registered office changed on 28/05/04 from: grosvenor house 141 drury lane london WC2B 5UB (1 page)
21 April 2004Return made up to 25/03/04; full list of members (9 pages)
21 April 2004Return made up to 25/03/04; full list of members (9 pages)
30 June 2003Full accounts made up to 30 September 2002 (13 pages)
30 June 2003Full accounts made up to 30 September 2002 (13 pages)
6 June 2003Return made up to 25/03/03; full list of members (9 pages)
6 June 2003Return made up to 25/03/03; full list of members (9 pages)
23 May 2003Return made up to 25/03/02; full list of members; amend (9 pages)
23 May 2003Ad 01/10/02--------- £ si 2050@1=2050 £ ic 10450/12500 (3 pages)
23 May 2003Ad 01/10/02--------- £ si 2050@1=2050 £ ic 10450/12500 (3 pages)
23 May 2003Return made up to 25/03/02; full list of members; amend (9 pages)
25 June 2002Full accounts made up to 30 September 2001 (13 pages)
25 June 2002Full accounts made up to 30 September 2001 (13 pages)
19 April 2002Return made up to 25/03/02; full list of members (9 pages)
19 April 2002Return made up to 25/03/02; full list of members (9 pages)
28 June 2001Full accounts made up to 30 September 2000 (13 pages)
28 June 2001Full accounts made up to 30 September 2000 (13 pages)
2 May 2001Return made up to 25/03/01; full list of members (8 pages)
2 May 2001Return made up to 25/03/01; full list of members (8 pages)
10 July 2000Full accounts made up to 30 September 1999 (13 pages)
10 July 2000Full accounts made up to 30 September 1999 (13 pages)
16 June 2000Ad 01/10/99--------- £ si 450@1 (2 pages)
16 June 2000Nc inc already adjusted 02/07/99 (1 page)
16 June 2000Ad 01/10/99--------- £ si 450@1 (2 pages)
16 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 2000Nc inc already adjusted 02/07/99 (1 page)
17 May 2000Return made up to 25/03/00; full list of members (9 pages)
14 July 1999Full accounts made up to 30 September 1998 (13 pages)
14 July 1999Full accounts made up to 30 September 1998 (13 pages)
23 April 1999Return made up to 25/03/99; full list of members (9 pages)
23 April 1999Return made up to 25/03/99; full list of members (9 pages)
16 April 1998Return made up to 25/03/98; full list of members (9 pages)
16 April 1998Return made up to 25/03/98; full list of members (9 pages)
22 January 1998Full accounts made up to 24 September 1997 (12 pages)
22 January 1998Full accounts made up to 24 September 1997 (12 pages)
14 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1997Return made up to 25/03/97; full list of members (9 pages)
22 April 1997Return made up to 25/03/97; full list of members (9 pages)
9 April 1997Director resigned (1 page)
9 April 1997£ nc 1000/10000 01/10/96 (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Ad 01/10/96--------- £ si 9997@1=9997 £ ic 3/10000 (2 pages)
9 April 1997Director's particulars changed (1 page)
9 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1997£ nc 1000/10000 01/10/96 (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997Director's particulars changed (1 page)
9 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Ad 01/10/96--------- £ si 9997@1=9997 £ ic 3/10000 (2 pages)
9 April 1997Secretary resigned (1 page)
19 September 1996Director's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
10 July 1996Ad 25/03/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 July 1996Accounting reference date notified as 25/09 (1 page)
10 July 1996Ad 25/03/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 July 1996Accounting reference date notified as 25/09 (1 page)
21 April 1996Memorandum and Articles of Association (15 pages)
21 April 1996Memorandum and Articles of Association (15 pages)
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
18 April 1996Secretary resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996New secretary appointed;new director appointed (2 pages)
18 April 1996Secretary resigned (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996Director resigned (1 page)
18 April 1996New director appointed (2 pages)
25 March 1996Incorporation (19 pages)