Company NameSafety Services Refrigeration Ltd
Company StatusDissolved
Company Number06296035
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Peter Bosson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(3 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 29 September 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameRobert Rowe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleRefrigeration Consultant
Correspondence Address88 Turnberry
Ouston
Chester Le Street
Co Durham
DH2 1LR
Secretary NameGeoffrey Torbitt
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address27 Durham Road
Birtley
Co Durham
DH3 2QG
Director NameMr Geoffrey Colin Torbitt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(2 weeks, 6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Slaley
Fatfield
Washington
Tyne & Wear
NE38 8PG
Secretary NameMrs Helen Barbara Torbitt
NationalityBritish
StatusResigned
Appointed18 July 2007(2 weeks, 6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 2008)
RoleAdministrator
Correspondence Address6 Slaley
Fatfield
Washington
Tyne & Wear
NE38 8PG
Director NameMr Alan Pearse
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(10 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2010)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address8 High Ridge Way
Shrewsbury
Shropshire
SY3 6DJ
Wales
Secretary NameMr Geoffry Colin Torbitt
NationalityBritish
StatusResigned
Appointed01 May 2008(10 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 29 June 2016)
RoleAccountant
Correspondence Address6 Slaley
Washington
Tyne And Wear
NE38 8PG

Location

Registered AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£15,586
Cash£13,388
Current Liabilities£552

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
20 March 2020Application to strike the company off the register (3 pages)
3 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 August 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
29 August 2018Notification of George Wicks as a person with significant control on 1 July 2017 (2 pages)
29 August 2018Cessation of Emma Louise Miles as a person with significant control on 1 July 2017 (1 page)
28 August 2018Cessation of Emma Louise Miles as a person with significant control on 1 July 2017 (1 page)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 July 2017Notification of Peter Bosson as a person with significant control on 29 June 2016 (2 pages)
18 July 2017Notification of Peter Bosson as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Peter Bosson as a person with significant control on 29 June 2016 (2 pages)
18 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
18 July 2017Notification of Emma Louise Miles as a person with significant control on 29 June 2016 (2 pages)
18 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
18 July 2017Notification of Emma Louise Miles as a person with significant control on 29 June 2016 (2 pages)
18 July 2017Notification of Emma Louise Miles as a person with significant control on 18 July 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 March 2017Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page)
4 October 2016Termination of appointment of Geoffry Colin Torbitt as a secretary on 29 June 2016 (1 page)
4 October 2016Termination of appointment of Geoffry Colin Torbitt as a secretary on 29 June 2016 (1 page)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
25 July 2011Appointment of Mr Peter Bosson as a director (2 pages)
25 July 2011Appointment of Mr Peter Bosson as a director (2 pages)
25 July 2011Termination of appointment of Alan Pearse as a director (1 page)
25 July 2011Termination of appointment of Alan Pearse as a director (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Director's details changed for Mr Alan Pearse on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Alan Pearse on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Alan Pearse on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 July 2009Return made up to 28/06/09; full list of members (3 pages)
23 July 2009Return made up to 28/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 October 2008Return made up to 28/06/08; full list of members (3 pages)
20 October 2008Return made up to 28/06/08; full list of members (3 pages)
17 October 2008Appointment terminated director geoffrey torbitt (1 page)
17 October 2008Appointment terminated secretary helen torbitt (1 page)
17 October 2008Director appointed mr alan pearse (1 page)
17 October 2008Director appointed mr alan pearse (1 page)
17 October 2008Appointment terminated director geoffrey torbitt (1 page)
17 October 2008Appointment terminated secretary helen torbitt (1 page)
17 October 2008Secretary appointed mr geoffry colin torbitt (1 page)
17 October 2008Secretary appointed mr geoffry colin torbitt (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
25 July 2007Director resigned (2 pages)
25 July 2007Secretary resigned (2 pages)
25 July 2007Director resigned (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New secretary appointed (3 pages)
25 July 2007New secretary appointed (3 pages)
25 July 2007Secretary resigned (2 pages)
28 June 2007Incorporation (9 pages)
28 June 2007Incorporation (9 pages)