Company NameSafety Link (N.E.) Limited
Company StatusDissolved
Company Number04349858
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Minns
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(same day as company formation)
RoleHealth & Safety Consultant
Country of ResidenceEngland
Correspondence AddressSunset View
Adelaide Bank
Shildon
County Durham
DL4 1BQ
Secretary NameKaron Minns
NationalityBritish
StatusClosed
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSunset View
Adelaide Bank
Shildon
County Durham
DL4 1BQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone01388 777773
Telephone regionBishop Auckland / Stanhope

Location

Registered Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr R. Minns
100.00%
Ordinary

Financials

Year2014
Net Worth£79,196
Cash£84,433
Current Liabilities£31,386

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
16 March 2020Application to strike the company off the register (3 pages)
20 February 2020Micro company accounts made up to 31 January 2020 (4 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
2 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50
(4 pages)
22 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50
(4 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50
(4 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50
(4 pages)
18 November 2014Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JN to 72 Kingsway Bishop Auckland County Durham DL14 7JF on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JN to 72 Kingsway Bishop Auckland County Durham DL14 7JF on 18 November 2014 (1 page)
6 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50
(4 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50
(4 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 March 2010Director's details changed for Robert Minns on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Robert Minns on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Robert Minns on 1 January 2010 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 February 2009Return made up to 09/01/09; full list of members (3 pages)
11 February 2009Return made up to 09/01/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 February 2008Return made up to 09/01/08; full list of members (2 pages)
4 February 2008Return made up to 09/01/08; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 March 2007Return made up to 09/01/07; full list of members (2 pages)
6 March 2007Return made up to 09/01/07; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 March 2006Return made up to 09/01/06; full list of members (2 pages)
13 March 2006Return made up to 09/01/06; full list of members (2 pages)
20 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 January 2005Return made up to 09/01/05; full list of members (6 pages)
12 January 2005Return made up to 09/01/05; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 March 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
12 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
22 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
30 January 2003Return made up to 09/01/03; full list of members (6 pages)
30 January 2003Return made up to 09/01/03; full list of members (6 pages)
30 January 2002Secretary's particulars changed (1 page)
30 January 2002Secretary's particulars changed (1 page)
16 January 2002Secretary resigned (2 pages)
16 January 2002Registered office changed on 16/01/02 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Director resigned (2 pages)
16 January 2002Registered office changed on 16/01/02 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages)
16 January 2002Secretary resigned (2 pages)
16 January 2002Director resigned (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
9 January 2002Incorporation (12 pages)
9 January 2002Incorporation (12 pages)