Company NameFeel Safe Population Management Systems Limited
Company StatusDissolved
Company Number03982198
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)
Previous NameFeel Safe Property Management Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Joseph Edington
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Shields Road
Hartford Bridge
Bedlington
Tyne & Wear
Secretary NameMr Anthony Joel Farrell
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Albert Drive
Low Fell
Gateshead
Tyne Wear
NE9 6EH
Secretary NameJohn Wiliam Walmsley
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address666 West Road
Newcastle Upon Tyne
Tyne & Wear
NE5 2UR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbcom House Cristanden House
Brunswick Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011Application to strike the company off the register (3 pages)
11 January 2011Application to strike the company off the register (3 pages)
14 June 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
(4 pages)
14 June 2010Director's details changed for Joseph Edington on 1 February 2010 (2 pages)
14 June 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
(4 pages)
14 June 2010Director's details changed for Joseph Edington on 1 February 2010 (2 pages)
14 June 2010Director's details changed for Joseph Edington on 1 February 2010 (2 pages)
1 April 2010Termination of appointment of Anthony Farrell as a secretary (1 page)
1 April 2010Termination of appointment of Anthony Farrell as a secretary (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 June 2009Return made up to 27/04/09; full list of members (3 pages)
24 June 2009Return made up to 27/04/09; full list of members (3 pages)
20 November 2008Accounts made up to 31 March 2008 (5 pages)
20 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
13 August 2008Return made up to 27/04/08; full list of members (3 pages)
13 August 2008Return made up to 27/04/08; full list of members (3 pages)
12 August 2008Registered office changed on 12/08/2008 from 55 union hall road lemington newcastle upon tyne NE15 8AB (1 page)
12 August 2008Registered office changed on 12/08/2008 from 55 union hall road lemington newcastle upon tyne NE15 8AB (1 page)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Return made up to 27/04/07; no change of members (6 pages)
23 May 2007Return made up to 27/04/07; no change of members (6 pages)
6 December 2006Accounts made up to 31 March 2006 (6 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 May 2006Return made up to 27/04/06; full list of members (6 pages)
23 May 2006Return made up to 27/04/06; full list of members (6 pages)
11 May 2005Accounts made up to 31 March 2005 (6 pages)
11 May 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
9 May 2005Return made up to 27/04/05; full list of members (6 pages)
9 May 2005Return made up to 27/04/05; full list of members (6 pages)
24 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
24 November 2004Accounts made up to 31 March 2004 (6 pages)
6 July 2004Return made up to 27/04/04; full list of members (6 pages)
6 July 2004Return made up to 27/04/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 May 2003Return made up to 27/04/03; full list of members (6 pages)
12 May 2003Return made up to 27/04/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 June 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 June 2002Return made up to 27/04/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 July 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2001Return made up to 27/04/01; full list of members (7 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000Registered office changed on 05/12/00 from: 666 west road newcastle upon tyne tyne & wear NE5 2UR (1 page)
5 December 2000Registered office changed on 05/12/00 from: 666 west road newcastle upon tyne tyne & wear NE5 2UR (1 page)
5 December 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
12 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
12 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
5 May 2000Company name changed feel safe property management sy stems LIMITED\certificate issued on 05/05/00 (1 page)
5 May 2000Company name changed feel safe property management sy stems LIMITED\certificate issued on 05/05/00 (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000Incorporation (15 pages)
27 April 2000Incorporation (15 pages)
27 April 2000Secretary resigned (1 page)