Company NameRoadsafe UK Limited
Company StatusDissolved
Company Number05340466
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 2 months ago)
Dissolution Date25 August 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Scott
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(2 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 25 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp One Trinity Gardens
Broad Chare
Newcastle Upon Tyne
NE1 2HF
Secretary NamePeter Scott
NationalityBritish
StatusClosed
Appointed01 January 2008(2 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 25 August 2016)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp One Trinity Gardens
Broad Chare
Newcastle Upon Tyne
NE1 2HF
Director NameMr Leslie Savory
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Swalwell Close
Prudhoe
Northumberland
NE42 6EX
Director NameMr Leslie Thompson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 -4 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1EZ
Secretary NameMr Leslie Savory
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Swalwell Close
Prudhoe
Northumberland
NE42 6EX
Director NameMr Paul Thompson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2011)
RoleTraffic Management Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 -4 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1EZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressC/O Deloitte Llp One Trinity Gardens
Broad Chare
Newcastle Upon Tyne
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2011
Net Worth£438,348
Cash£20,039
Current Liabilities£319,608

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

25 August 2016Final Gazette dissolved following liquidation (1 page)
25 August 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
25 May 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
17 August 2015Liquidators' statement of receipts and payments to 18 June 2015 (15 pages)
17 August 2015Liquidators' statement of receipts and payments to 18 June 2015 (15 pages)
17 August 2015Liquidators statement of receipts and payments to 18 June 2015 (15 pages)
21 August 2014Liquidators statement of receipts and payments to 20 June 2014 (16 pages)
21 August 2014Liquidators' statement of receipts and payments to 20 June 2014 (16 pages)
21 August 2014Liquidators' statement of receipts and payments to 20 June 2014 (16 pages)
20 August 2013Liquidators statement of receipts and payments to 20 June 2013 (17 pages)
20 August 2013Liquidators' statement of receipts and payments to 20 June 2013 (17 pages)
20 August 2013Liquidators' statement of receipts and payments to 20 June 2013 (17 pages)
16 July 2013Appointment of a voluntary liquidator (1 page)
16 July 2013Appointment of a voluntary liquidator (1 page)
11 July 2013Insolvency:order of court removing neil matthews as liquidator of the company (5 pages)
11 July 2013Insolvency:order of court removing neil matthews as liquidator of the company (5 pages)
11 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2013Registered office address changed from Unit 10 Churchill Industrial Estate Shibdon Road Blaydon Tyne & Wear NE21 5AB England on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from Unit 10 Churchill Industrial Estate Shibdon Road Blaydon Tyne & Wear NE21 5AB England on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from Unit 10 Churchill Industrial Estate Shibdon Road Blaydon Tyne & Wear NE21 5AB England on 9 January 2013 (2 pages)
8 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2013Statement of affairs with form 4.19 (11 pages)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Statement of affairs with form 4.19 (11 pages)
5 April 2012Registered office address changed from Unit 3 -4 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Unit 3 -4 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Unit 3 -4 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 5 April 2012 (1 page)
23 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100,000
(3 pages)
23 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100,000
(3 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2011Director's details changed for Peter Scott on 1 November 2010 (2 pages)
1 March 2011Director's details changed for Peter Scott on 1 November 2010 (2 pages)
1 March 2011Termination of appointment of Paul Thompson as a director (1 page)
1 March 2011Director's details changed for Peter Scott on 1 November 2010 (2 pages)
1 March 2011Termination of appointment of Paul Thompson as a director (1 page)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
11 November 2010Termination of appointment of Leslie Thompson as a director (1 page)
11 November 2010Termination of appointment of Leslie Thompson as a director (1 page)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
27 January 2010Director's details changed for Peter Scott on 1 December 2009 (2 pages)
27 January 2010Secretary's details changed for Peter Scott on 1 December 2009 (1 page)
27 January 2010Secretary's details changed for Peter Scott on 1 December 2009 (1 page)
27 January 2010Director's details changed for Peter Scott on 1 December 2009 (2 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
27 January 2010Secretary's details changed for Peter Scott on 1 December 2009 (1 page)
27 January 2010Director's details changed for Mr Paul Thompson on 24 January 2010 (2 pages)
27 January 2010Director's details changed for Peter Scott on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Paul Thompson on 24 January 2010 (2 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Leslie Thompson on 24 January 2010 (2 pages)
27 January 2010Director's details changed for Leslie Thompson on 24 January 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
29 September 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
20 March 2009Registered office changed on 20/03/2009 from unit 3 blezzard court transbritannia enterprise park blaydon-on-tyne tyne and wear NE21 5NH united kingdom (1 page)
20 March 2009Registered office changed on 20/03/2009 from unit 3 blezzard court transbritannia enterprise park blaydon-on-tyne tyne and wear NE21 5NH united kingdom (1 page)
9 February 2009Return made up to 24/01/09; full list of members (4 pages)
9 February 2009Return made up to 24/01/09; full list of members (4 pages)
18 July 2008Director appointed mr paul thompson (1 page)
18 July 2008Director appointed mr paul thompson (1 page)
21 May 2008Registered office changed on 21/05/2008 from railsafe house whiteley road blaydon newcastle upon tyne tyne & wear NE21 5NJ (1 page)
21 May 2008Registered office changed on 21/05/2008 from railsafe house whiteley road blaydon newcastle upon tyne tyne & wear NE21 5NJ (1 page)
7 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 March 2008Return made up to 24/01/08; full list of members (4 pages)
31 March 2008Prev sho from 31/03/2008 to 29/02/2008 (1 page)
31 March 2008Return made up to 24/01/08; full list of members (4 pages)
31 March 2008Prev sho from 31/03/2008 to 29/02/2008 (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (1 page)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
1 March 2006Return made up to 24/01/06; full list of members (7 pages)
1 March 2006Return made up to 24/01/06; full list of members (7 pages)
27 April 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
27 April 2005Particulars of contract relating to shares (3 pages)
27 April 2005Ad 29/03/05--------- £ si 15000@1=15000 £ ic 85000/100000 (2 pages)
27 April 2005Ad 29/03/05--------- £ si 15000@1=15000 £ ic 85000/100000 (2 pages)
27 April 2005Particulars of contract relating to shares (3 pages)
27 April 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
27 April 2005Ad 28/03/05--------- £ si 84999@1=84999 £ ic 1/85000 (2 pages)
27 April 2005Ad 28/03/05--------- £ si 84999@1=84999 £ ic 1/85000 (2 pages)
7 February 2005Registered office changed on 07/02/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New secretary appointed;new director appointed (2 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005New secretary appointed;new director appointed (2 pages)
7 February 2005Registered office changed on 07/02/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
24 January 2005Incorporation (16 pages)
24 January 2005Incorporation (16 pages)