SAFETYSTOP LIMITED
Overview
| Company Name | SAFETYSTOP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04190155 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAFETYSTOP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SAFETYSTOP LIMITED located?
| Registered Office Address | Building 2a Cotswold Airport Kemble GL7 6BA Cirencester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAFETYSTOP LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 1711 LIMITED | Mar 29, 2001 | Mar 29, 2001 |
What are the latest accounts for SAFETYSTOP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SAFETYSTOP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Registered office address changed from Building 2a, D-Site Kemble Airfield Enterprise Park Kemble Cirencester GL7 6BA England to Building 2a Cotswold Airport Kemble Cirencester GL7 6BA on Apr 03, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from 3 Sherwood Road Tetbury Gloucestershire GL8 8BU to Building 2a, D-Site Kemble Airfield Enterprise Park Kemble Cirencester GL7 6BA on Sep 07, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Julie Little as a secretary on May 12, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr John Maurice Colenso Little as a director on May 12, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Valerie Paulson as a secretary on May 12, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of William Charles Paulson as a director on May 12, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Mar 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 29, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of SAFETYSTOP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LITTLE, Julie | Secretary | Kemble Airfield Enterprise Park Kemble GL7 6BA Cirencester Building 2a, D-Site England | 250187050001 | |||||||
| LITTLE, John Maurice Colenso | Director | Kemble Airfield Enterprise Park Kemble GL7 6BA Cirencester Building 2a, D-Site England | England | British | 83389330001 | |||||
| PAULSON, Valerie | Secretary | 3 Sherwood Road GL8 8BU Tetbury Gloucestershire | British | 23308010002 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| CROSS, Alan Mervyn | Director | Underbridge GL8 8PJ Tetbury Gloucestershire | United Kingdom | British | 27222300002 | |||||
| LOWE, Thomas Jeffrey | Director | Trees Francis Green Lane Penkridge ST19 5HE Stafford Staffordshire | United Kingdom | British | 25004740001 | |||||
| PAULSON, William Charles | Director | 3 Sherwood Road GL8 8BU Tetbury Gloucestershire | England | British | 40115410003 | |||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill Farningham DA4 0JU Dartford Kent | British | 900020860001 | ||||||
| WARNER, Gary Victor Louis | Director | Kinfield Bremilham Road SN16 0DQ Malmesbury Wiltshire | United Kingdom | British | 104213910001 | |||||
| WARNER, William | Nominee Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | 900019540001 |
Who are the persons with significant control of SAFETYSTOP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sentinel Systems Limited | Apr 06, 2016 | Kemble Airfield Enterprise Park Kemble GL7 6BA Cirencester Building 2a D-Site Glos England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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