Company NameKeepsafe Consulting Ltd
Company StatusDissolved
Company Number04068696
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years, 7 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameJohn Arthur Noyes
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(3 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months (closed 13 December 2016)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address5 Bishops Mill
Norton
Stockton-On-Tees
TS20 1GE
Secretary NameChristine Anne Noyes
NationalityBritish
StatusClosed
Appointed01 July 2001(9 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months (closed 13 December 2016)
RoleCompany Director
Correspondence Address4 Briarwood Close
Gateforth
Selby
North Yorkshire
YO8 9LW
Secretary NameJohn Arthur Noyes
NationalityBritish
StatusResigned
Appointed01 January 2001(3 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 01 July 2001)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDrumlin House 4 Briarwood Close
Gateforth
Selby
North Yorkshire
YO8 9LW
Director NameMr Norman Lawrence Harper
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2001(5 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 01 July 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Brindle Close
Southampton
Hampshire
SO16 3PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01757 229115
Telephone regionSelby

Location

Registered Address5 Bishops Mill
Norton
Stockton-On-Tees
TS20 1GE
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton North
Built Up AreaTeesside

Shareholders

99 at £1Mr John A. Noyes
99.00%
Ordinary
1 at £1Mrs Christine A. Noyes
1.00%
Ordinary

Financials

Year2014
Net Worth-£72,023
Cash£585
Current Liabilities£84,939

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
15 September 2016Application to strike the company off the register (3 pages)
15 September 2016Application to strike the company off the register (3 pages)
8 September 2016Registered office address changed from 4 Briarwood Close Gateforth Selby North Yorkshire YO8 9LW to 5 Bishops Mill Norton Stockton-on-Tees TS20 1GE on 8 September 2016 (1 page)
8 September 2016Director's details changed for John Arthur Noyes on 7 September 2016 (2 pages)
8 September 2016Registered office address changed from 4 Briarwood Close Gateforth Selby North Yorkshire YO8 9LW to 5 Bishops Mill Norton Stockton-on-Tees TS20 1GE on 8 September 2016 (1 page)
8 September 2016Director's details changed for John Arthur Noyes on 7 September 2016 (2 pages)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for John Arthur Noyes on 8 September 2010 (2 pages)
26 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for John Arthur Noyes on 8 September 2010 (2 pages)
26 October 2010Director's details changed for John Arthur Noyes on 8 September 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 November 2008Return made up to 08/09/08; full list of members (3 pages)
27 November 2008Return made up to 08/09/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 October 2007Return made up to 08/09/07; no change of members (6 pages)
2 October 2007Return made up to 08/09/07; no change of members (6 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 October 2006Return made up to 08/09/06; full list of members (6 pages)
17 October 2006Return made up to 08/09/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 October 2005Return made up to 08/09/05; full list of members (6 pages)
7 October 2005Return made up to 08/09/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 October 2004Return made up to 08/09/04; full list of members (6 pages)
8 October 2004Return made up to 08/09/04; full list of members (6 pages)
4 November 2003Return made up to 08/09/03; full list of members (6 pages)
4 November 2003Return made up to 08/09/03; full list of members (6 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 October 2002Return made up to 08/09/02; full list of members (6 pages)
3 October 2002Return made up to 08/09/02; full list of members (6 pages)
9 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 October 2001Return made up to 08/09/01; full list of members (6 pages)
8 October 2001Return made up to 08/09/01; full list of members (6 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Ad 01/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2001Ad 01/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
29 March 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
29 March 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
21 March 2001New secretary appointed;new director appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 64 commercial road southampton SO15 1GD (1 page)
21 March 2001Registered office changed on 21/03/01 from: 64 commercial road southampton SO15 1GD (1 page)
21 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Registered office changed on 29/11/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
29 November 2000Registered office changed on 29/11/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
8 September 2000Incorporation (12 pages)
8 September 2000Incorporation (12 pages)