Company NameProsafe Consultants Limited
Company StatusDissolved
Company Number05471359
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 10 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert Dodds
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Oliver Street
Stanley
County Durham
DH9 7AQ
Director NameMr Keith Soulsby
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address3 Laurel Court
Chester Le Street
County Durham
DH2 2LY
Director NameIan Young
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address19 Bourne Court
East Stanley
Co Durham
DH9 0XR
Director NameMr Graham Stuart Lindsay Forrest
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BD
Director NameMr Steven Gray
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Road
Chester Le Street
County Durham
DH3 3DU
Secretary NameGraham Stuart Lindsay Forrest
NationalityBritish
StatusClosed
Appointed02 December 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 18 January 2011)
RoleCompany Director
Correspondence AddressChirmarn Limited Newburn Bridge Road
Blaydon
Newcastle
Tyne And Wear
NE21 4NT
Secretary NameRobert Dodds
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Oliver Street
Stanley
County Durham
DH9 7AQ
Secretary NameGraham Stuart Lindsay Forrest
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Appletree Gardnes
Walkerville
Newcastle
NE6 4PB
Director NameMr David Jay
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
Pinfold Lane Kirk
Smeaton
WF8 3JT
Secretary NameMr David Jay
NationalityBritish
StatusResigned
Appointed14 May 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
Pinfold Lane Kirk
Smeaton
WF8 3JT

Location

Registered AddressStation House, Station Road
Chester Le Street
Co Durham
DH3 3DU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
22 September 2010Application to strike the company off the register (3 pages)
22 September 2010Application to strike the company off the register (3 pages)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
25 June 2010Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Keith Soulsby on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 1
(6 pages)
25 June 2010Director's details changed for Keith Soulsby on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Robert Dodds on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Robert Dodds on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Keith Soulsby on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 1
(6 pages)
25 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 1
(6 pages)
25 June 2010Director's details changed for Robert Dodds on 1 October 2009 (2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
26 April 2010Appointment of Graham Stuart Lindsay Forrest as a secretary (3 pages)
26 April 2010Appointment of Graham Stuart Lindsay Forrest as a secretary (3 pages)
20 April 2010Termination of appointment of David Jay as a director (2 pages)
20 April 2010Termination of appointment of David Jay as a director (2 pages)
20 April 2010Appointment of Mr Steven Gray as a director (3 pages)
20 April 2010Appointment of Mr Steven Gray as a director (3 pages)
20 April 2010Termination of appointment of David Jay as a secretary (2 pages)
20 April 2010Termination of appointment of David Jay as a secretary (2 pages)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
15 October 2009Annual return made up to 3 June 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 3 June 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 3 June 2009 with a full list of shareholders (4 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 April 2009Accounts made up to 31 March 2008 (2 pages)
17 December 2008Return made up to 03/06/08; full list of members (4 pages)
17 December 2008Return made up to 03/06/08; full list of members (4 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 September 2008Accounts made up to 31 March 2007 (2 pages)
9 November 2007New secretary appointed;new director appointed (2 pages)
9 November 2007New secretary appointed;new director appointed (2 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
11 September 2007Return made up to 03/06/07; full list of members (8 pages)
11 September 2007Return made up to 03/06/07; full list of members (8 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 February 2007Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
7 February 2007Accounts made up to 31 March 2006 (1 page)
7 February 2007Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed;new director appointed (2 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed;new director appointed (2 pages)
27 July 2006Return made up to 03/06/06; full list of members (7 pages)
27 July 2006Return made up to 03/06/06; full list of members (7 pages)
3 June 2005Incorporation (19 pages)
3 June 2005Incorporation (19 pages)