Company NameThe Electrical Safety Team Limited
Company StatusDissolved
Company Number03202388
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)
Previous NamesViking Marine Limited and Aquasaver (North West) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Burns
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2004(8 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stratton Drive
Barking
Essex
IG11 9HJ
Secretary NameLoraine Leslie Ryan
NationalityBritish
StatusClosed
Appointed01 February 2010(13 years, 8 months after company formation)
Appointment Duration4 years (closed 25 February 2014)
RoleCompany Director
Correspondence AddressUnit 1e Cody Business Centre Cody Road
London
E16 4TG
Director NameDavid Marcus Cavaliero
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFields End Freshford Lane
Freshford
Bath
Bath & North East Somerset
BA2 7TY
Secretary NamePaul Thomas Daniels
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Burlington Place
Julian Road
Bath
Avon
BA1 2SQ
Director NameMr Howard Sutton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Hedges Elms Cross
Bradford On Avon
Wiltshire
BA15 2AD
Director NameAlan Royston Barker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 1998)
RoleCompany Director
Correspondence AddressBramley Cottage Dunch Lane
Melksham
Wiltshire
SN12 8DX
Director NameWilliam Anthony Lowe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(2 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 February 1997)
RoleCompany Director
Correspondence Address21 Kennedy Avenue
Whitley
Melksham
Wiltshire
SN12 8QT
Secretary NameLynne Sutton
NationalityBritish
StatusResigned
Appointed03 February 1998(1 year, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 December 2004)
RoleCompany Director
Correspondence AddressHigh Hedges Elms Cross
Bradford On Avon
Wiltshire
BA15 2AD
Director NameDouglas Ironside
Date of BirthOctober 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 December 2004(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 December 2009)
RoleCompany Director
Correspondence Address184 Farmfield Road
Bromley
Kent
BR1 4NP
Secretary NameMr Howard Sutton
NationalityBritish
StatusResigned
Appointed09 December 2004(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Hedges Elms Cross
Bradford On Avon
Wiltshire
BA15 2AD
Secretary NameDouglas Ironside
NationalityNew Zealander
StatusResigned
Appointed19 December 2006(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 2009)
RoleCompany Director
Correspondence Address184 Farmfield Road
Bromley
Kent
BR1 4NP
Secretary NameWk Company Services Limited (Corporation)
StatusResigned
Appointed28 June 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 1998)
Correspondence Address5 & 6 Northumberland Building
Queen Square
Bath
Avon
BA1 2JE

Location

Registered AddressUnit 1e Cody Business Centre
Cody Road
London
E16 4TG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
4 November 2013Application to strike the company off the register (3 pages)
4 November 2013Application to strike the company off the register (3 pages)
17 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(4 pages)
17 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(4 pages)
16 January 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
16 January 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
14 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption full accounts made up to 31 August 2011 (7 pages)
26 October 2011Total exemption full accounts made up to 31 August 2011 (7 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
11 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
27 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for David Burns on 22 May 2010 (2 pages)
27 May 2010Director's details changed for David Burns on 22 May 2010 (2 pages)
27 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
23 February 2010Appointment of Loraine Leslie Ryan as a secretary (3 pages)
23 February 2010Appointment of Loraine Leslie Ryan as a secretary (3 pages)
17 January 2010Termination of appointment of Douglas Ironside as a secretary (1 page)
17 January 2010Termination of appointment of Douglas Ironside as a director (1 page)
17 January 2010Termination of appointment of Douglas Ironside as a secretary (1 page)
17 January 2010Termination of appointment of Douglas Ironside as a director (1 page)
18 December 2009Total exemption full accounts made up to 31 August 2009 (7 pages)
18 December 2009Total exemption full accounts made up to 31 August 2009 (7 pages)
9 June 2009Return made up to 22/05/09; full list of members (3 pages)
9 June 2009Return made up to 22/05/09; full list of members (3 pages)
4 December 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
4 December 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
18 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
18 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
4 June 2008Return made up to 22/05/08; full list of members (3 pages)
4 June 2008Return made up to 22/05/08; full list of members (3 pages)
12 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
12 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
23 May 2007Return made up to 22/05/07; full list of members (2 pages)
23 May 2007Return made up to 22/05/07; full list of members (2 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
15 June 2006Return made up to 22/05/06; full list of members (2 pages)
15 June 2006Return made up to 22/05/06; full list of members (2 pages)
15 June 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
15 June 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Return made up to 22/05/05; full list of members (3 pages)
15 June 2005Return made up to 22/05/05; full list of members (3 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
16 December 2004Registered office changed on 16/12/04 from: high hedges elms cross bradford on avon wiltshire BA15 2AD (1 page)
16 December 2004Registered office changed on 16/12/04 from: high hedges elms cross bradford on avon wiltshire BA15 2AD (1 page)
16 December 2004Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
16 December 2004Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004Secretary resigned (1 page)
14 December 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
14 December 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
2 December 2004Company name changed aquasaver (north west) LIMITED\certificate issued on 02/12/04 (2 pages)
2 December 2004Company name changed aquasaver (north west) LIMITED\certificate issued on 02/12/04 (2 pages)
13 May 2004Return made up to 22/05/04; full list of members (6 pages)
13 May 2004Return made up to 22/05/04; full list of members (6 pages)
17 April 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
17 April 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
27 May 2003Return made up to 22/05/03; full list of members (6 pages)
27 May 2003Return made up to 22/05/03; full list of members (6 pages)
19 September 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
19 September 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
20 June 2002Return made up to 22/05/02; full list of members (6 pages)
20 June 2002Return made up to 22/05/02; full list of members (6 pages)
24 October 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
24 October 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
31 May 2001Return made up to 22/05/01; full list of members (6 pages)
31 May 2001Return made up to 22/05/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 May 2000 (6 pages)
28 November 2000Full accounts made up to 31 May 2000 (6 pages)
15 June 2000Return made up to 22/05/00; full list of members (6 pages)
15 June 2000Return made up to 22/05/00; full list of members (6 pages)
16 December 1999Full accounts made up to 31 May 1999 (7 pages)
16 December 1999Full accounts made up to 31 May 1999 (7 pages)
8 June 1999Return made up to 22/05/99; no change of members (4 pages)
8 June 1999Return made up to 22/05/99; no change of members (4 pages)
28 January 1999Full accounts made up to 31 May 1998 (7 pages)
28 January 1999Full accounts made up to 31 May 1998 (7 pages)
24 June 1998Return made up to 22/05/98; full list of members (6 pages)
24 June 1998Return made up to 22/05/98; full list of members (6 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Registered office changed on 10/02/98 from: 5/6 northumberland buildings queen square bath BA1 2JE (1 page)
10 February 1998Full accounts made up to 31 May 1997 (8 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998Full accounts made up to 31 May 1997 (8 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 5/6 northumberland buildings queen square bath BA1 2JE (1 page)
23 June 1997Return made up to 22/05/97; full list of members (6 pages)
23 June 1997Return made up to 22/05/97; full list of members (6 pages)
19 March 1997Ad 29/07/96--------- premium £ si 98@1=98 £ ic 49900/49998 (2 pages)
10 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(16 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Company name changed viking marine LIMITED\certificate issued on 07/03/97 (2 pages)
6 March 1997£ nc 1000/100000 20/02/97 (1 page)
6 March 1997Company name changed viking marine LIMITED\certificate issued on 07/03/97 (2 pages)
6 March 1997£ nc 1000/100000 20/02/97 (1 page)
16 September 1996Ad 29/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996Ad 29/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 1996New director appointed (2 pages)
16 July 1996New secretary appointed (1 page)
16 July 1996New director appointed (1 page)
16 July 1996Director resigned (2 pages)
16 July 1996Secretary resigned (2 pages)
22 May 1996Incorporation (16 pages)