Company NameSafety Steps Limited
Company StatusDissolved
Company Number05861908
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NameMCA Associates Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Patrick McArdle
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed03 July 2006(4 days after company formation)
Appointment Duration11 years, 5 months (closed 05 December 2017)
RoleTraining
Country of ResidenceUnited Kingdom
Correspondence Address6 Berkeley Court
Harpenden
Hertfordshire
AL5 2UN
Director NameMr James Stephen McCarthy
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(4 days after company formation)
Appointment Duration11 years, 5 months (closed 05 December 2017)
RoleTraining
Country of ResidenceEngland
Correspondence Address9 Oakbank
Watling Street
Radlett
Hertfordshire
WD7 7JG
Secretary NameMr James Stephen McCarthy
NationalityBritish
StatusClosed
Appointed03 July 2006(4 days after company formation)
Appointment Duration11 years, 5 months (closed 05 December 2017)
RoleTraining
Country of ResidenceEngland
Correspondence Address9 Oakbank
Watling Street
Radlett
Hertfordshire
WD7 7JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesafetystepsltd.com

Location

Registered AddressKinetic House The Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Financials

Year2013
Net Worth£6,632
Cash£9,319
Current Liabilities£3,547

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
1 August 2016Application to strike the company off the register (3 pages)
1 August 2016Application to strike the company off the register (3 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
28 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Registered office address changed from 9 Oak Bank, Watling Street Radlett Hertfordshire WD7 7JG to Kinetic House the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 9 Oak Bank, Watling Street Radlett Hertfordshire WD7 7JG to Kinetic House the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 31 October 2014 (1 page)
31 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 August 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 August 2011Compulsory strike-off action has been suspended (1 page)
3 August 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
2 November 2010Change of name notice (2 pages)
2 November 2010Company name changed mca associates LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-24
(2 pages)
2 November 2010Change of name notice (2 pages)
2 November 2010Company name changed mca associates LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-24
(2 pages)
20 August 2010Change of name notice (2 pages)
20 August 2010Change of name notice (2 pages)
20 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-09
(1 page)
20 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-09
(1 page)
16 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Patrick Mcardle on 1 January 2010 (2 pages)
16 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Patrick Mcardle on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Patrick Mcardle on 1 January 2010 (2 pages)
14 August 2010Director's details changed for James Mccarthy on 1 January 2010 (2 pages)
14 August 2010Director's details changed for James Mccarthy on 1 January 2010 (2 pages)
14 August 2010Director's details changed for James Mccarthy on 1 January 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Return made up to 29/06/09; full list of members (4 pages)
2 September 2009Return made up to 29/06/09; full list of members (4 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
11 March 2009Return made up to 29/06/08; full list of members (4 pages)
11 March 2009Return made up to 29/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 July 2007Return made up to 29/06/07; full list of members (2 pages)
24 July 2007Return made up to 29/06/07; full list of members (2 pages)
26 July 2006Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2006Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed;new director appointed (2 pages)
17 July 2006New secretary appointed;new director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
29 June 2006Incorporation (16 pages)
29 June 2006Incorporation (16 pages)