Company NameFormer British Safety Council
Company StatusDissolved
Company Number04449001
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)
Previous NameBritish Safety Council

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Nina Wrightson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleSafety Adviser
Country of ResidenceEngland
Correspondence AddressWyke Holme, Main Street
Church Fenton
Tadcaster
North Yorkshire
LS24 9RF
Director NameSandra Morag Gibson Radford
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 28 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Essex Close
Ruislip
Middlesex
HA4 9PX
Director NameDr David Robert Woodwark
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(5 months after company formation)
Appointment Duration6 years, 9 months (closed 28 July 2009)
RoleSelf Employed Consultant
Country of ResidenceEngland
Correspondence AddressHome Farm House
21 School Lane Milton
Abingdon
Oxfordshire
OX14 4EH
Director NameCharles Michael Watchman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2003(1 year, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pennyfathers Lane
Welwyn
Hertfordshire
AL6 0EN
Secretary NameMr Chay John Champness
NationalityBritish
StatusClosed
Appointed10 September 2004(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 28 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Old House Close
Ewell Village
Epsom
Surrey
KT17 1LE
Director NameMr Nigel Robert Davy
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 28 July 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Little Green Thrandeston
Diss
Norfolk
IP21 4BU
Director NameMr John Patrick McNamara
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed30 October 2007(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 28 July 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Roding Road
Loughton
Essex
IG10 3ED
Director NameProf Brian Toft
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleResearch Director
Correspondence Address17 Russley Close
Peatmoor
Swindon
Wiltshire
SN5 5AG
Director NameEdward Alexander Quigley
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleRetired
Correspondence Address18 Oval Gardens
Alverstoke
Gosport
Hampshire
PO12 2RA
Director NameSir Frank John Davies
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonewalls Castle Street
Deddington
Banbury
Oxfordshire
OX15 0TE
Director NameRon John Cox
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleBusiness Consultant
Correspondence AddressTutchwood
2 Rookwood Gardens
Fordingbridge
Hampshire
SP6 1TA
Director NameNicholas Peter Claridge Anderson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleMarketing Consultant
Correspondence AddressRidge House
47 Pavenhill
Purton
Wiltshire
SN5 4BZ
Secretary NameMr Barry David Mercer
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address58 Harbury Road
Carshalton Beeches
Carshalton
Surrey
SM5 4LA
Director NameMr Thomas Alan Tichler
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(11 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 February 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTimbers
Hatching Green
Harpenden
Hertfordshire
AL5 2JP
Director NameMiss Tessa Leueen Anne Kelly
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 26 April 2009)
RoleDirector Of Trade Association
Country of ResidenceUnited Kingdom
Correspondence Address18a Laurel Road
London
SW20 0PR
Director NameJames Justin McCracken
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 2008)
RoleDeputy Director General Of Hse
Correspondence AddressHeyes House
Hough Lane
Norley
Cheshire
WA6 8JZ
Secretary NameDavid Edward Ballard
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brentham Way
Ealing
London
W5 1BJ

Location

Registered Address70 Chancellors Road
London
W6 9RS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£9,563,729
Net Worth£12,916,746
Cash£2,162,728
Current Liabilities£4,384,825

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2009Appointment terminated director tessa kelly (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
8 April 2009Full accounts made up to 31 December 2008 (41 pages)
7 April 2009Application for striking-off (2 pages)
12 December 2008Company name changed british safety council\certificate issued on 15/12/08 (2 pages)
28 May 2008Annual return made up to 28/05/08 (4 pages)
2 May 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
25 February 2008Appointment terminated director thomas tichler (1 page)
28 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Memorandum and Articles of Association (7 pages)
11 June 2007Annual return made up to 28/05/07 (7 pages)
7 June 2007Group of companies' accounts made up to 31 December 2006 (39 pages)
29 September 2006Director resigned (1 page)
1 June 2006Annual return made up to 28/05/06 (7 pages)
31 May 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
9 February 2006Secretary's particulars changed (1 page)
2 June 2005Group of companies' accounts made up to 31 December 2004 (37 pages)
2 June 2005Annual return made up to 28/05/05 (7 pages)
6 October 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
5 October 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
16 September 2004New secretary appointed (1 page)
16 September 2004Secretary resigned (1 page)
4 August 2004Annual return made up to 28/05/04 (7 pages)
6 April 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
17 January 2004New secretary appointed (2 pages)
17 January 2004Secretary resigned (1 page)
12 January 2004New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
9 June 2003Annual return made up to 28/05/03 (6 pages)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2003Memorandum and Articles of Association (38 pages)
13 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
8 March 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
18 December 2002Director resigned (1 page)
5 December 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
28 May 2002Incorporation (39 pages)