Company NameNutec Centre For Safety Limited
Company StatusDissolved
Company Number05852044
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Colin Leyden
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 04 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNutec Centre For Safety
Haverton Hill Industrial Estate
Billingham
Stockton On Tees
TS23 1PZ
Director NameMrs Lizette Kjellerup
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDanish
StatusClosed
Appointed26 April 2016(9 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 04 April 2017)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressFalck Safety Services Holdings Falck Safety Servic
Polititorvet 1
1780 Copenhagen V
Denmark
Director NameMr Torben Harring
Date of BirthApril 1972 (Born 52 years ago)
NationalityDanish
StatusClosed
Appointed08 June 2016(9 years, 11 months after company formation)
Appointment Duration10 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressFalck Holdings A/S Falck Holdings A/S
1780 Copenhagen V
Denmark
Director NameJens Rostgaard Laursen Hjorth
Date of BirthApril 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCEO
Correspondence AddressRandrupvej 9
Kongerslev
Dk9293
Denmark
Director NameDerek Sinclair
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleManaging Director
Correspondence AddressKyreen 134 Victoria Street
Dyce
Aberdeen
AB21 7BE
Scotland
Secretary NameDerek Sinclair
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressKyreen 134 Victoria Street
Dyce
Aberdeen
AB21 7BE
Scotland
Director NameAllan Sogaard Larsen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed30 November 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2009)
RoleGroup Ceo
Correspondence AddressChristiansminde 13
Skodstrup
Dk-8541
Denmark
Director NameHans Jensen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed26 February 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 2011)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressHenrikshave 49
Vedbaek
2950
2960
Director NameMr Graham Gall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNutec Centre For Safety
Haverton Hill Industrial Estate
Billingham
Stockton On Tees
TS23 1PZ
Secretary NameMr Graham Gall
StatusResigned
Appointed30 October 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressNutec Centre For Safety
Haverton Hill Industrial Estate
Billingham
Stockton On Tees
TS23 1PZ
Director NameMr Jens Jakob Zahle
Date of BirthOctober 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed30 January 2010(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 April 2016)
RoleChief Business Controller
Country of ResidenceDenmark
Correspondence AddressNutec Centre For Safety
Haverton Hill Industrial Estate
Billingham
Stockton On Tees
TS23 1PZ
Director NameMr Paul Victor Jensen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed10 April 2011(4 years, 9 months after company formation)
Appointment Duration5 years (resigned 26 April 2016)
RoleChief Executive Officer
Country of ResidenceDenmark
Correspondence AddressNutec Centre For Safety
Haverton Hill Industrial Estate
Billingham
Stockton On Tees
TS23 1PZ
Director NameMr Peter Svarrer
Date of BirthApril 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed10 April 2011(4 years, 9 months after company formation)
Appointment Duration5 years (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressNutec Centre For Safety
Haverton Hill Industrial Estate
Billingham
Stockton On Tees
TS23 1PZ

Contact

Websitefalcknutec.co.uk

Location

Registered AddressNutec Centre For Safety
Haverton Hill Industrial Estate
Billingham
Stockton On Tees
TS23 1PZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South

Shareholders

1 at £1Falck Nutec LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (3 pages)
6 January 2017Application to strike the company off the register (3 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
9 June 2016Appointment of Mr Torben Harring as a director on 8 June 2016 (2 pages)
9 June 2016Appointment of Mr Torben Harring as a director on 8 June 2016 (2 pages)
26 April 2016Termination of appointment of Paul Victor Jensen as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Paul Victor Jensen as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Peter Svarrer as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Jens Jakob Zahle as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Jens Jakob Zahle as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Peter Svarrer as a director on 26 April 2016 (1 page)
26 April 2016Appointment of Mrs Lizette Kjellerup as a director on 26 April 2016 (2 pages)
26 April 2016Appointment of Mrs Lizette Kjellerup as a director on 26 April 2016 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 August 2013Appointment of Mr Colin Leyden as a director (2 pages)
5 August 2013Appointment of Mr Colin Leyden as a director (2 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
(4 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
(4 pages)
13 November 2012Termination of appointment of Graham Gall as a director (1 page)
13 November 2012Termination of appointment of Graham Gall as a secretary (1 page)
13 November 2012Termination of appointment of Graham Gall as a director (1 page)
13 November 2012Termination of appointment of Graham Gall as a secretary (1 page)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 July 2011Appointment of Mr Paul Victor Jensen as a director (2 pages)
27 July 2011Appointment of Mr Paul Victor Jensen as a director (2 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
14 July 2011Appointment of Mr Peter Svarrer as a director (2 pages)
14 July 2011Termination of appointment of Hans Jensen as a director (1 page)
14 July 2011Termination of appointment of Hans Jensen as a director (1 page)
14 July 2011Appointment of Mr Peter Svarrer as a director (2 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
26 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
10 June 2010Appointment of Mr Jens Jakob Zahle as a director (2 pages)
10 June 2010Appointment of Mr Jens Jakob Zahle as a director (2 pages)
8 April 2010Termination of appointment of Derek Sinclair as a secretary (1 page)
8 April 2010Termination of appointment of Derek Sinclair as a secretary (1 page)
8 April 2010Appointment of Mr Graham Gall as a director (2 pages)
8 April 2010Appointment of Mr Graham Gall as a director (2 pages)
7 April 2010Termination of appointment of Derek Sinclair as a director (1 page)
7 April 2010Appointment of Mr Graham Gall as a secretary (1 page)
7 April 2010Termination of appointment of Derek Sinclair as a director (1 page)
7 April 2010Appointment of Mr Graham Gall as a secretary (1 page)
7 April 2010Termination of appointment of Derek Sinclair as a secretary (1 page)
7 April 2010Termination of appointment of Derek Sinclair as a secretary (1 page)
20 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 July 2009Return made up to 20/06/09; full list of members (3 pages)
16 July 2009Return made up to 20/06/09; full list of members (3 pages)
14 April 2009Director appointed hans jensen (2 pages)
14 April 2009Director appointed hans jensen (2 pages)
4 April 2009Director and secretary's change of particulars / derek sinclair / 22/08/2008 (2 pages)
4 April 2009Director and secretary's change of particulars / derek sinclair / 22/08/2008 (2 pages)
4 April 2009Appointment terminated director allan larsen (2 pages)
4 April 2009Appointment terminated director allan larsen (2 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 July 2008Return made up to 20/06/08; full list of members (3 pages)
24 July 2008Return made up to 20/06/08; full list of members (3 pages)
4 January 2008New director appointed (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (2 pages)
4 January 2008Director resigned (1 page)
8 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
8 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 July 2007Return made up to 20/06/07; full list of members (2 pages)
10 July 2007Return made up to 20/06/07; full list of members (2 pages)
9 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
9 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
20 June 2006Incorporation (17 pages)
20 June 2006Incorporation (17 pages)