Company NameLiquisafe Ltd
Company StatusDissolved
Company Number03147448
CategoryPrivate Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter James Harding
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 High View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9ET
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Director NameDavid Harrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleHealth & Safety
Country of ResidenceFrance
Correspondence AddressApartment 39
5 Rue Dupin
75006e
Paris
Foreign
Secretary NameNeil Eglintine
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Longleat Gardens
Pegswood
Morpeth
NE61 6TQ
Secretary NameNeville Ferguson
NationalityBritish
StatusResigned
Appointed11 June 1998(2 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address12 Trentham Gardens
Pegswood
Morpeth
Northumberland
NE61 6TJ
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered AddressGosforth Industrial Estate
Gosforth
Newcastle
Tyne & Wear
NE3 1XD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
27 January 2011Application to strike the company off the register (3 pages)
27 January 2011Application to strike the company off the register (3 pages)
13 January 2011Termination of appointment of David Harrison as a director (1 page)
13 January 2011Termination of appointment of David Harrison as a director (1 page)
31 August 2010Termination of appointment of Neville Ferguson as a secretary (1 page)
31 August 2010Termination of appointment of Neville Ferguson as a secretary (1 page)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
(5 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
(5 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
(5 pages)
4 February 2010Director's details changed for David Harrison on 7 January 2010 (2 pages)
4 February 2010Director's details changed for David Harrison on 7 January 2010 (2 pages)
4 February 2010Director's details changed for David Harrison on 7 January 2010 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 February 2009Return made up to 07/01/09; full list of members (4 pages)
4 February 2009Return made up to 07/01/09; full list of members (4 pages)
8 July 2008Accounts made up to 31 December 2007 (5 pages)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 March 2008Return made up to 07/01/08; no change of members (7 pages)
17 March 2008Return made up to 07/01/08; no change of members (7 pages)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 June 2007Accounts made up to 31 December 2006 (5 pages)
7 February 2007Return made up to 07/01/07; full list of members (7 pages)
7 February 2007Return made up to 07/01/07; full list of members (7 pages)
9 May 2006Accounts made up to 31 December 2005 (5 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 January 2006Return made up to 07/01/06; full list of members (7 pages)
25 January 2006Return made up to 07/01/06; full list of members (7 pages)
23 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
23 May 2005Accounts made up to 31 December 2004 (4 pages)
2 February 2005Return made up to 07/01/05; full list of members (7 pages)
2 February 2005Return made up to 07/01/05; full list of members (7 pages)
1 June 2004Accounts made up to 31 December 2003 (4 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 January 2004Return made up to 07/01/04; full list of members (7 pages)
15 January 2004Return made up to 07/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2003Accounts made up to 31 December 2002 (5 pages)
27 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
29 January 2003Return made up to 07/01/03; full list of members (7 pages)
29 January 2003Return made up to 07/01/03; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 November 2002Accounts made up to 31 December 2001 (1 page)
26 January 2002Return made up to 07/01/02; full list of members (6 pages)
26 January 2002Return made up to 07/01/02; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
29 January 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 2001Return made up to 07/01/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
8 February 2000Return made up to 07/01/00; full list of members (6 pages)
8 February 2000Return made up to 07/01/00; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
20 January 1999Return made up to 07/01/99; full list of members (6 pages)
20 January 1999Return made up to 07/01/99; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998Secretary resigned (1 page)
20 March 1998Return made up to 07/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1998Return made up to 07/01/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
13 January 1997Return made up to 07/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1997Return made up to 07/01/97; full list of members (6 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
12 September 1996Accounting reference date notified as 31/12 (1 page)
12 September 1996Accounting reference date notified as 31/12 (1 page)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
28 January 1996Secretary resigned (1 page)
28 January 1996Secretary resigned (1 page)
28 January 1996Registered office changed on 28/01/96 from: 6 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
28 January 1996Registered office changed on 28/01/96 from: 6 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
28 January 1996New secretary appointed (1 page)
28 January 1996New secretary appointed (1 page)
28 January 1996Director resigned (2 pages)
28 January 1996Director resigned (2 pages)
17 January 1996Incorporation (18 pages)
17 January 1996Incorporation (18 pages)