Company NameSafety Design Services  Limited
Company StatusDissolved
Company Number06174804
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years ago)
Dissolution Date19 May 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NamePaul Kenneth Devonshire
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakhill Road
Orpington
Kent
BR6 0AE
Secretary NameMrs Jackie Audrey Devonshire
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Oakhill Road
Orpington
Kent
BR6 0AE
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1Mrs Jaqueline Audrey Devonshire
50.00%
Ordinary
1 at £1Paul Kenneth Devonshire
50.00%
Ordinary

Financials

Year2014
Net Worth£135,478
Cash£148,360
Current Liabilities£28,910

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2015Final Gazette dissolved following liquidation (1 page)
19 May 2015Final Gazette dissolved following liquidation (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2015Return of final meeting in a members' voluntary winding up (7 pages)
19 February 2015Return of final meeting in a members' voluntary winding up (7 pages)
28 February 2014Registered office address changed from C/O Taxassist Accountants 304 High Street Orpington Kent BR6 0NF United Kingdom on 28 February 2014 (2 pages)
28 February 2014Registered office address changed from C/O Taxassist Accountants 304 High Street Orpington Kent BR6 0NF United Kingdom on 28 February 2014 (2 pages)
27 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2014Appointment of a voluntary liquidator (1 page)
27 February 2014Appointment of a voluntary liquidator (1 page)
27 February 2014Declaration of solvency (3 pages)
27 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2014Declaration of solvency (3 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 2
(4 pages)
1 May 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 2
(4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Registered office address changed from 11 Oakhill Road Orpington Kent BR6 0AE England on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 11 Oakhill Road Orpington Kent BR6 0AE England on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 11 Oakhill Road Orpington Kent BR6 0AE England on 6 June 2011 (1 page)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
24 March 2011Registered office address changed from Hale Cottage Main Road Sellindge Ashford Kent TN25 6EQ on 24 March 2011 (1 page)
24 March 2011Registered office address changed from Hale Cottage Main Road Sellindge Ashford Kent TN25 6EQ on 24 March 2011 (1 page)
24 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Paul Kenneth Devonshire on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Paul Kenneth Devonshire on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
26 March 2009Director's change of particulars / paul devonshire / 01/08/2008 (1 page)
26 March 2009Director's change of particulars / paul devonshire / 01/08/2008 (1 page)
26 March 2009Secretary's change of particulars / jackie devonshire / 01/08/2008 (2 pages)
26 March 2009Return made up to 21/03/09; full list of members (3 pages)
26 March 2009Secretary's change of particulars / jackie devonshire / 01/08/2008 (2 pages)
26 March 2009Return made up to 21/03/09; full list of members (3 pages)
1 August 2008Return made up to 21/03/08; full list of members (3 pages)
1 August 2008Return made up to 21/03/08; full list of members (3 pages)
1 August 2008Director's change of particulars / paul devonshire / 25/05/2008 (1 page)
1 August 2008Secretary's change of particulars / jackie devonshire / 25/05/2008 (2 pages)
1 August 2008Secretary's change of particulars / jackie devonshire / 25/05/2008 (2 pages)
1 August 2008Director's change of particulars / paul devonshire / 25/05/2008 (1 page)
2 June 2007Ad 21/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 June 2007Ad 21/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 May 2007Registered office changed on 15/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
15 May 2007Registered office changed on 15/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
21 March 2007Incorporation (12 pages)
21 March 2007Incorporation (12 pages)