Company NameFirst Technology Safety Systems (UK) Limited
Company StatusDissolved
Company Number03208109
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 11 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)
Previous NamesDoogle Limited and Ogle Tno Safety Products Ltd.

Business Activity

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

Directors

Director NameMr Thomas Harris
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed19 May 2006(9 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 10 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4071 Lotus Drive
Waterford
Michigan 48329-1231
United States
Secretary NameThomas Harris
NationalityAmerican
StatusClosed
Appointed19 May 2006(9 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 10 July 2012)
RoleCompany Director
Country of ResidenceUnited States / Michigan
Correspondence Address4071 Lotus Drive
Waterford
Michigan 48329-1231
United States
Director NameChristopher John O'Connor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed10 September 2007(11 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37921 Meadowhill Drive
Northville
Michigan 48167
United States
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NamePeter Diederik Van Der Koogh
Date of BirthMay 1935 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed08 July 1996(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 1999)
RoleManaging Director
Correspondence AddressKoepelweg 40
Noordwijk
2202 Ak
Director NameGerard Jan Blaauw
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed08 July 1996(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 1999)
RoleHead Of Crash Safety Research
Correspondence AddressVeensekom 50
Leusekom
3831 Re
Foreign
Netherlands
Director NameLeonardus Bouwer
Date of BirthJune 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed08 July 1996(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 1999)
RoleManaging Director
Correspondence AddressWoudweg 4
Teuge 7695 Se
The Netherlands
Foreign
Secretary NameJohannes Hoogerwerf
NationalityBritish
StatusResigned
Appointed08 July 1996(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 1999)
RoleCompany Director
Correspondence AddressAert Van Neslaan 66
Oegstgeest
2341 Hx
Director NameThomas Josef Derrick Paul Karen
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(6 months after company formation)
Appointment Duration1 year (resigned 11 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Rathmore Road
Cambridge
CB1 4AD
Director NameMr Muir Archibald Parker
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(3 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStapletons Chantry
Long Wittenham Road, North Moreton
Didcot
Oxfordshire
OX11 9AX
Secretary NameMr Neil William Harold Clayton
NationalityBritish
StatusResigned
Appointed09 September 1999(3 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCold Norton Priory
Heythorp
Oxfordshire
OX7 5TA
Director NameOliver Graham Burns
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2006)
RoleAccountant
Correspondence Address23 Oakfield Road
Harpenden
Hertfordshire
AL5 2NW
Director NameMr John Shepherd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
St Margarets Road
Alderton Tewkesbury
Gloucestershire
GL20 8NN
Wales
Secretary NameMs Jennifer Margaret Owen
NationalityEnglish
StatusResigned
Appointed04 January 2005(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Director NameJeffrey Gardner Wood
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2005(9 years after company formation)
Appointment Duration9 months (resigned 24 March 2006)
RoleDirector First Technology Plc
Correspondence Address20 Tapley Cove Road
Raymond
Usa
Mc 04071
Foreign
Secretary NameJeremy Rhodes
NationalityBritish
StatusResigned
Appointed24 February 2006(9 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 May 2006)
RoleCompany Director
Correspondence Address1 Grafton Road
Burbage
Marlborough
Wiltshire
SN8 3AP
Director NameMr Allan Richards
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(9 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 May 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Thistle Grove
London
SW10 9RZ
Director NameMr John J Tus
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2006(9 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 May 2006)
RoleDirector Of Companies
Country of ResidenceUnited States
Correspondence Address10 Charter Circle
Ivyland
Pennsylvania 18974
United States
Director NameThomas Gutwald
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2006(9 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 April 2007)
RoleCompany Director
Correspondence Address292 Mount Vernon
Grosse Pointe Farms
Michigan 48236
United States
Director NameDouglas Alan Unkel
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2007(10 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 September 2007)
RoleCompany Director
Correspondence Address172 Hartwell Avenue
Littleton
Ma 01460
United States
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed01 August 2007(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2009)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG

Location

Registered Address124 Baker Street
Westminster
London
W1U 6TY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
16 July 2011Compulsory strike-off action has been suspended (1 page)
16 July 2011Compulsory strike-off action has been suspended (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 10,000
(6 pages)
18 January 2011Register inspection address has been changed (1 page)
18 January 2011Secretary's details changed for Thomas Harris on 17 January 2011 (2 pages)
18 January 2011Director's details changed for Thomas Harris on 17 January 2011 (2 pages)
18 January 2011Director's details changed for Thomas Harris on 17 January 2011 (2 pages)
18 January 2011Register(s) moved to registered inspection location (1 page)
18 January 2011Register inspection address has been changed (1 page)
18 January 2011Secretary's details changed for Thomas Harris on 17 January 2011 (2 pages)
18 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 10,000
(6 pages)
18 January 2011Register(s) moved to registered inspection location (1 page)
18 January 2011Secretary's details changed for Thomas Harris on 17 January 2011 (2 pages)
18 January 2011Secretary's details changed for Thomas Harris on 17 January 2011 (2 pages)
15 April 2010Registered office address changed from 5 Percy Street Office 5 London W1T 1DG on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 5 Percy Street Office 5 London W1T 1DG on 15 April 2010 (1 page)
25 February 2010Full accounts made up to 31 January 2009 (17 pages)
25 February 2010Full accounts made up to 31 January 2009 (17 pages)
17 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Thomas Harris on 11 January 2010 (2 pages)
15 January 2010Director's details changed for Thomas Harris on 11 January 2010 (2 pages)
15 January 2010Director's details changed for Director Christopher John O'connor on 11 January 2010 (2 pages)
15 January 2010Director's details changed for Director Christopher John O'connor on 11 January 2010 (2 pages)
6 June 2009Notice of res removing auditor (1 page)
6 June 2009Notice of res removing auditor (1 page)
2 June 2009Appointment terminated secretary coddan secretary service LIMITED (1 page)
2 June 2009Appointment Terminated Secretary coddan secretary service LIMITED (1 page)
7 April 2009Return made up to 12/12/08; full list of members; amend (7 pages)
7 April 2009Return made up to 12/12/08; full list of members; amend (7 pages)
10 February 2009Full accounts made up to 31 January 2008 (15 pages)
10 February 2009Full accounts made up to 31 January 2008 (15 pages)
8 January 2009Return made up to 12/12/08; full list of members (4 pages)
8 January 2009Return made up to 12/12/08; full list of members (4 pages)
3 October 2008Return made up to 05/12/07; no change of members (5 pages)
3 October 2008Return made up to 05/12/07; no change of members (5 pages)
5 September 2008Full accounts made up to 30 April 2007 (16 pages)
5 September 2008Full accounts made up to 30 April 2007 (16 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
27 September 2007Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page)
27 September 2007Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007New secretary appointed (1 page)
10 September 2007Registered office changed on 10/09/07 from: birds hill letchworth garden city hertfordshire SG6 1JA (1 page)
10 September 2007Registered office changed on 10/09/07 from: birds hill letchworth garden city hertfordshire SG6 1JA (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
18 June 2007Accounting reference date extended from 25/03/07 to 30/04/07 (1 page)
18 June 2007Accounting reference date extended from 25/03/07 to 30/04/07 (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
30 January 2007Full accounts made up to 25 March 2006 (16 pages)
30 January 2007Full accounts made up to 25 March 2006 (16 pages)
15 January 2007Return made up to 12/12/06; full list of members (7 pages)
15 January 2007Return made up to 12/12/06; full list of members (7 pages)
26 September 2006Particulars of mortgage/charge (8 pages)
26 September 2006Particulars of mortgage/charge (8 pages)
25 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
25 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
25 September 2006Declaration of assistance for shares acquisition (16 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 September 2006Declaration of assistance for shares acquisition (16 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 July 2006Registered office changed on 17/07/06 from: honeywell house arlington business park bracknell berkshire RG12 1EB (1 page)
17 July 2006Registered office changed on 17/07/06 from: honeywell house arlington business park bracknell berkshire RG12 1EB (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
13 April 2006Registered office changed on 13/04/06 from: honeywell house arlington business park bracknell berkshire RG12 1EB (1 page)
13 April 2006Registered office changed on 13/04/06 from: honeywell house arlington business park bracknell berkshire RG12 1EB (1 page)
6 April 2006Accounting reference date shortened from 30/04/06 to 25/03/06 (1 page)
6 April 2006Registered office changed on 06/04/06 from: 2 columbus drive summit avenue southwood farnborough hampshire GU14 0NZ (1 page)
6 April 2006Accounting reference date shortened from 30/04/06 to 25/03/06 (1 page)
6 April 2006Registered office changed on 06/04/06 from: 2 columbus drive summit avenue southwood farnborough hampshire GU14 0NZ (1 page)
2 March 2006Full accounts made up to 30 April 2005 (16 pages)
2 March 2006Full accounts made up to 30 April 2005 (16 pages)
28 February 2006New secretary appointed (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006Secretary resigned (1 page)
20 December 2005Return made up to 12/12/05; full list of members (7 pages)
20 December 2005Return made up to 12/12/05; full list of members (7 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
23 February 2005Full accounts made up to 30 April 2004 (16 pages)
23 February 2005Full accounts made up to 30 April 2004 (16 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005Return made up to 12/12/04; full list of members (7 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Return made up to 12/12/04; full list of members (7 pages)
3 March 2004Full accounts made up to 30 April 2003 (16 pages)
3 March 2004Full accounts made up to 30 April 2003 (16 pages)
20 January 2004Return made up to 12/12/03; full list of members (7 pages)
20 January 2004Return made up to 12/12/03; full list of members (7 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
5 March 2003Full accounts made up to 30 April 2002 (15 pages)
5 March 2003Full accounts made up to 30 April 2002 (15 pages)
13 January 2003Return made up to 12/12/02; full list of members (6 pages)
13 January 2003Return made up to 12/12/02; full list of members (6 pages)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
8 February 2002Full accounts made up to 30 April 2001 (15 pages)
8 February 2002Full accounts made up to 30 April 2001 (15 pages)
14 January 2002Return made up to 20/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 January 2002Return made up to 20/12/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (16 pages)
27 February 2001Full accounts made up to 30 April 2000 (16 pages)
3 January 2001Return made up to 20/12/00; full list of members (6 pages)
3 January 2001Return made up to 20/12/00; full list of members (6 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
31 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 July 2000Return made up to 05/06/00; full list of members (6 pages)
26 November 1999Company name changed ogle tno safety products LTD.\certificate issued on 29/11/99 (2 pages)
26 November 1999Company name changed ogle tno safety products LTD.\certificate issued on 29/11/99 (2 pages)
19 November 1999Registered office changed on 19/11/99 from: howard house 121-123 norton way south letchworth hertfordshire SG6 1NZ (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Registered office changed on 19/11/99 from: howard house 121-123 norton way south letchworth hertfordshire SG6 1NZ (1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999New secretary appointed (2 pages)
19 November 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
19 November 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
29 October 1999Auditor's resignation (1 page)
29 October 1999Auditor's resignation (1 page)
17 September 1999Full accounts made up to 31 December 1998 (15 pages)
17 September 1999Full accounts made up to 31 December 1998 (15 pages)
20 August 1999Return made up to 05/06/99; no change of members (4 pages)
20 August 1999Return made up to 05/06/99; no change of members (4 pages)
14 August 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
14 August 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
31 July 1998Full accounts made up to 30 September 1997 (14 pages)
31 July 1998Full accounts made up to 30 September 1997 (14 pages)
3 July 1998Return made up to 05/06/98; full list of members (6 pages)
3 July 1998Return made up to 05/06/98; full list of members (6 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
11 February 1998Registered office changed on 11/02/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
11 February 1998Registered office changed on 11/02/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
2 July 1997Return made up to 05/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 July 1997Return made up to 05/06/97; full list of members (7 pages)
9 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1996Memorandum and Articles of Association (9 pages)
9 December 1996Ad 03/12/96--------- £ si 4900@1=4900 £ ic 5100/10000 (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
9 December 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
9 December 1996Ad 03/12/96--------- £ si 4900@1=4900 £ ic 5100/10000 (2 pages)
9 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1996Memorandum and Articles of Association (9 pages)
17 October 1996Ad 01/10/96--------- £ si 5098@1=5098 £ ic 2/5100 (2 pages)
17 October 1996Ad 01/10/96--------- £ si 5098@1=5098 £ ic 2/5100 (2 pages)
29 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996Director resigned (1 page)
4 August 1996New director appointed (2 pages)
4 August 1996Secretary resigned (1 page)
4 August 1996New secretary appointed (2 pages)
4 August 1996Director resigned (1 page)
4 August 1996Secretary resigned (1 page)
16 July 1996Nc inc already adjusted 08/07/96 (1 page)
16 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 July 1996Company name changed doogle LIMITED\certificate issued on 08/07/96 (2 pages)
8 July 1996Company name changed doogle LIMITED\certificate issued on 08/07/96 (2 pages)
5 June 1996Incorporation (25 pages)