Company NameSafety Equipment Centre Limited
Company StatusDissolved
Company Number07499135
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameRoss Lanham
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
Surrey
KT9 1BD
Director NameChristopher Smith-Moorhouse
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
Surrey
KT9 1BD

Contact

Websitewww.aspli.com
Email address[email protected]
Telephone0113 2461550
Telephone regionLeeds

Location

Registered AddressTrident Court
1 Oakcroft Road
Chessington
Surrey
KT9 1BD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1Christopher Smith-moorhouse
50.00%
Ordinary
3 at £1Ross Lanham
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
6 September 2014Compulsory strike-off action has been suspended (1 page)
6 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
9 October 2012Termination of appointment of Christopher Smith-Moorhouse as a director (1 page)
9 October 2012Termination of appointment of Christopher Smith-Moorhouse as a director (1 page)
23 May 2012Registered office address changed from Unit 14 Belle Vue Enterprise Centre Ivy Road Aldershot Hampshire GU12 4QW England on 23 May 2012 (1 page)
23 May 2012Registered office address changed from Unit 14 Belle Vue Enterprise Centre Ivy Road Aldershot Hampshire GU12 4QW England on 23 May 2012 (1 page)
30 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
30 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-01-26
  • GBP 6
(3 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-01-26
  • GBP 6
(3 pages)
13 May 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 6
(4 pages)
13 May 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 6
(4 pages)
25 February 2011Registered office address changed from 209 Lynchford Road Farnborough Hampshire GU14 6HF on 25 February 2011 (1 page)
25 February 2011Registered office address changed from 209 Lynchford Road Farnborough Hampshire GU14 6HF on 25 February 2011 (1 page)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)