Company NameAssure Safety Limited
Company StatusDissolved
Company Number05527442
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 8 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Mark Simon Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mickle Close
Washington
Tyne & Wear
NE37 1RY
Director NameRalph Barry Flemming
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleIT Consultant
Correspondence Address93 Whitefield Crescent
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7QU
Director NameRichard Hughes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleSales Manager
Correspondence Address91 Whitefield Crescent
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7QU
Secretary NameRalph Barry Flemming
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleIT Consultant
Correspondence Address93 Whitefield Crescent
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7QU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressHadrian House
Front Street
Chester Le Street
Co Durham
DH3 3DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland

Financials

Year2014
Net Worth-£5,547
Cash£1,554
Current Liabilities£7,996

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
26 June 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
23 October 2008Director appointed mark simon thompson (2 pages)
23 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
23 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 October 2008Appointment terminated director and secretary ralph flemming (1 page)
23 October 2008Appointment terminated director richard hughes (1 page)
23 October 2008Director appointed mark simon thompson (2 pages)
23 October 2008Appointment Terminated Director richard hughes (1 page)
23 October 2008Appointment Terminated Director and Secretary ralph flemming (1 page)
3 September 2008Return made up to 04/08/08; full list of members (4 pages)
3 September 2008Return made up to 04/08/08; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 May 2008Ad 16/05/08 gbp si 60@1=60 gbp ic 100/160 (2 pages)
27 May 2008Ad 16/05/08\gbp si 60@1=60\gbp ic 100/160\ (2 pages)
16 October 2007Return made up to 04/08/07; full list of members (3 pages)
16 October 2007Return made up to 04/08/07; full list of members (3 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
26 September 2006Return made up to 04/08/06; full list of members (7 pages)
26 September 2006Return made up to 04/08/06; full list of members (7 pages)
13 September 2006Registered office changed on 13/09/06 from: suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page)
13 September 2006Ad 04/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2006Ad 04/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2006Registered office changed on 13/09/06 from: suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Registered office changed on 18/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005Incorporation (16 pages)
4 August 2005Incorporation (16 pages)