NORTH SAFETY PRODUCTS LIMITED

NORTH SAFETY PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNORTH SAFETY PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00205423
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NORTH SAFETY PRODUCTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NORTH SAFETY PRODUCTS LIMITED located?

    Registered Office Address
    c/o MAZARS LLP THE LEXICON
    Mount Street
    M2 5NT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTH SAFETY PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES NORTH & SONS LIMITEDApr 22, 1925Apr 22, 1925

    What are the latest accounts for NORTH SAFETY PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for NORTH SAFETY PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Declaration of solvency

    pages4.70

    Termination of appointment of David Jason Lloyd Protheroe as a director on May 16, 2018

    2 pagesTM01

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Termination of appointment of Sisec Limited as a secretary on Jul 08, 2015

    1 pagesTM02

    Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on Dec 24, 2014

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Allan Richards as a director on Oct 01, 2014

    1 pagesTM01

    Appointment of Mr David Jason Lloyd Protheroe as a director on Oct 01, 2014

    2 pagesAP01

    Appointment of Mr Andrew Nigel Lloyd as a director on Oct 01, 2014

    2 pagesAP01

    Termination of appointment of Sachin Sankpal as a director on Oct 01, 2014

    1 pagesTM01

    Termination of appointment of Stéphane Marc Dubois as a director on Oct 01, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Appointment of Sachin Sankpal as a director on Jul 14, 2014

    2 pagesAP01

    Appointment of Mr Stéphane Marc Dubois as a director on Apr 14, 2014

    2 pagesAP01

    Termination of appointment of John Boss as a director

    1 pagesTM01

    Termination of appointment of Olivier Duval Du Chesnay as a director

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jan 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 11,698,472.8
    SH01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Who are the officers of NORTH SAFETY PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYD, Andrew Nigel
    c/o Mazars Llp The Lexicon
    Mount Street
    M2 5NT Manchester
    Director
    c/o Mazars Llp The Lexicon
    Mount Street
    M2 5NT Manchester
    United KingdomBritish76992750001
    COLES, Richard Paul Atwell
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    Secretary
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    British3097780001
    FREDERICKS, Peter George
    Lynmoor
    Newmans Lane
    BH22 0LW West Moors
    Dorset
    Secretary
    Lynmoor
    Newmans Lane
    BH22 0LW West Moors
    Dorset
    British95853260001
    HUDSON, Terence Nigel
    74 Jervis Crescent
    Streetley
    B74 4PN Sutton Coldfield
    West Midlands
    Secretary
    74 Jervis Crescent
    Streetley
    B74 4PN Sutton Coldfield
    West Midlands
    British45979350001
    MYERS, David
    1302 Scott Avenue
    Winnetka
    Illinois 60093
    United States
    Secretary
    1302 Scott Avenue
    Winnetka
    Illinois 60093
    United States
    American78452970001
    ROUWENDAL, Jan Willem, Mr.
    Haagland
    Vlissingen
    16
    4386 Gm
    Holland
    Secretary
    Haagland
    Vlissingen
    16
    4386 Gm
    Holland
    Dutch78569560002
    WHITWORTH, Philip John
    15 Albury Drive
    Norden
    OL12 7SX Rochdale
    Lancashire
    Secretary
    15 Albury Drive
    Norden
    OL12 7SX Rochdale
    Lancashire
    British88157320001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    Identification TypeEuropean Economic Area
    Registration Number00737958
    38545840001
    BONSEY, Colin Peter
    114 Village Way
    TW15 2JU Ashford
    Middlesex
    Director
    114 Village Way
    TW15 2JU Ashford
    Middlesex
    British3301850001
    BOSS, John Gerald
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    United StatesAmerican171206620001
    BROWN, Stuart Robert Hudson
    Alderson House
    Kirkby Mills
    YO62 6NP Kirkbymoorside
    North Yorkshire
    Director
    Alderson House
    Kirkby Mills
    YO62 6NP Kirkbymoorside
    North Yorkshire
    EnglandBritish114245070001
    COLES, Richard Paul Atwell
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    Director
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    British3097780001
    DICKENS, Robert Andrew
    6 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    6 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British32913360002
    DRURY, Robert Michael
    The Courtyard
    Green Lane
    OL10 2EX Heywood
    Lancashire
    Director
    The Courtyard
    Green Lane
    OL10 2EX Heywood
    Lancashire
    SwitzerlandBritish147435860001
    DUBOIS, Stéphane Marc
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    FranceFrench189497110001
    DUVAL DU CHESNAY, Olivier Yves Marie
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    FranceFrench167561140001
    FREDERICKS, Peter George
    Lynmoor
    Newmans Lane
    BH22 0LW West Moors
    Dorset
    Director
    Lynmoor
    Newmans Lane
    BH22 0LW West Moors
    Dorset
    EnglandBritish95853260001
    HAYES, William Joseph
    The Courtyard
    Green Lane
    OL10 2EX Heywood
    Lancashire
    Director
    The Courtyard
    Green Lane
    OL10 2EX Heywood
    Lancashire
    UsaAmerican152806680001
    HUDSON, Terence Nigel
    74 Jervis Crescent
    Streetley
    B74 4PN Sutton Coldfield
    West Midlands
    Director
    74 Jervis Crescent
    Streetley
    B74 4PN Sutton Coldfield
    West Midlands
    British45979350001
    LIDDLE, Neville James
    The Barn
    Brook House Farm Rainow
    SK10 5TJ Macclesfield
    Cheshire
    Director
    The Barn
    Brook House Farm Rainow
    SK10 5TJ Macclesfield
    Cheshire
    British65447400001
    MANN, Roger
    13 Beverley Close
    Lingwood
    GU15 1HF Camberley
    Surrey
    Director
    13 Beverley Close
    Lingwood
    GU15 1HF Camberley
    Surrey
    British36110750001
    MYERS, David
    1302 Scott Avenue
    Winnetka
    Illinois 60093
    United States
    Director
    1302 Scott Avenue
    Winnetka
    Illinois 60093
    United States
    United StatesAmerican78452970001
    PETERSON, Robert
    11571 Burr Oak Lane
    Burr Ridge
    Illinois 60525
    United States
    Director
    11571 Burr Oak Lane
    Burr Ridge
    Illinois 60525
    United States
    UsaAmerican78452370001
    POWELL, Eric, Dr
    Hih Point
    Cote Lane
    Hayfield
    Derbyshire
    Director
    Hih Point
    Cote Lane
    Hayfield
    Derbyshire
    British32542640001
    PROHASKA, John William
    323 Lake Moultrie Drive
    FOREIGN Bonneau
    South Carolina 29431
    Usa
    Director
    323 Lake Moultrie Drive
    FOREIGN Bonneau
    South Carolina 29431
    Usa
    Us Citizen3400840001
    PROTHEROE, David Jason Lloyd
    c/o Mazars Llp The Lexicon
    Mount Street
    M2 5NT Manchester
    Director
    c/o Mazars Llp The Lexicon
    Mount Street
    M2 5NT Manchester
    United KingdomBritish31826530001
    RICHARDS, Allan
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    EnglandBritish55171600002
    SANKPAL, Sachin
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    FranceAmerican189543970001
    STEPHENS, Edwin Barrie
    Wedgewood Dukes Covert
    GU19 5HU Bagshot
    Surrey
    Director
    Wedgewood Dukes Covert
    GU19 5HU Bagshot
    Surrey
    British41063460001
    THORNE, John Charles, Mr.
    2 Dane Grove
    Mickle Trafford
    CH2 4DJ Chester
    Director
    2 Dane Grove
    Mickle Trafford
    CH2 4DJ Chester
    United KingdomBritish37016170001
    VANDENBERGHE, Wim Jozef Herman
    The Courtyard
    Green Lane
    OL10 2EX Heywood
    Lancashire
    Director
    The Courtyard
    Green Lane
    OL10 2EX Heywood
    Lancashire
    BelgiumBelgian152806850001
    VERGROESEN, Jacques Joseph Rene
    Michaelsdreef 13
    Middelburg
    Zeeland
    4335 Bh
    Netherlands
    Director
    Michaelsdreef 13
    Middelburg
    Zeeland
    4335 Bh
    Netherlands
    Netherlander69822890001
    WHITWORTH, Philip John
    15 Albury Drive
    Norden
    OL12 7SX Rochdale
    Lancashire
    Director
    15 Albury Drive
    Norden
    OL12 7SX Rochdale
    Lancashire
    British88157320001

    Does NORTH SAFETY PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Oct 26, 1999
    Delivered On Nov 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 03, 1999Registration of a charge (395)
    • Aug 12, 2013Satisfaction of a charge (MR04)

    Does NORTH SAFETY PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    The Lexicon Mount Street
    M2 5NT Manchester
    practitioner
    The Lexicon Mount Street
    M2 5NT Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0