Company NameSafety Plug Ltd.
Company StatusDissolved
Company Number04084632
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameRobert Graham
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address103 Picktree Lodge
Chester Le Street
County Durham
DH3 4DQ
Director NameGlyn Rudge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Moorthorpe Rise
Owlthorpe
Sheffield
S20 6QD
Director NameTrevor Sage
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address60 Jenkyns Close
Botley
Hampshire
SO30 2UQ
Director NameMr Richard James Scott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Greenfield Park
Musselburgh
East Lothian
EH21 6SX
Scotland
Secretary NameTrevor Sage
NationalityBritish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address60 Jenkyns Close
Botley
Hampshire
SO30 2UQ
Director NameMichael Reed
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Langdale Road
Wistaston
Crewe
Cheshire
CW2 8RS
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered AddressMectech Solutions Ltd. Unit 3
Tvbc Earlsway
Gateshead
Tyne & Wear
NE11 0RQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
7 October 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
7 October 2004Application for striking-off (2 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 October 2003Return made up to 05/10/03; full list of members (9 pages)
18 October 2002Return made up to 05/10/02; full list of members (9 pages)
31 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
25 February 2002Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
12 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2001Director resigned (1 page)
19 February 2001Director's particulars changed (1 page)
23 October 2000Secretary resigned (1 page)
5 October 2000Incorporation (15 pages)