Company NameProsafe Services (NE) Ltd
Company StatusDissolved
Company Number06344447
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 8 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous NameAllan Wallice Associates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Allan Thomas William Wallice
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Falloden Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2BQ
Secretary NameGordon Anderson
NationalityBritish
StatusClosed
Appointed18 August 2007(2 days after company formation)
Appointment Duration6 years, 6 months (closed 11 March 2014)
RoleBank Admin
Correspondence Address19 Falloden Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 2BQ
Secretary NameGeoffery Torbitt
NationalityBritish
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address27 Durham Road
Durham
Birtley
Co Durham
DH3 2QD

Location

Registered Address19 Falloden Avenue
Gosforth
Newcastle Upon Tyne
NE3 2BQ
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardFawdon
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013Application to strike the company off the register (3 pages)
19 November 2013Application to strike the company off the register (3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
(4 pages)
19 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
(4 pages)
27 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
27 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-04
(3 pages)
7 February 2011Company name changed allan wallice associates LTD\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 September 2010Director's details changed for Allan Thomas William Wallice on 16 August 2010 (2 pages)
4 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
4 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
4 September 2010Director's details changed for Allan Thomas William Wallice on 16 August 2010 (2 pages)
24 August 2009Return made up to 16/08/09; full list of members (3 pages)
24 August 2009Return made up to 16/08/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
24 November 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
24 November 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
5 November 2008Location of debenture register (1 page)
5 November 2008Return made up to 16/08/08; full list of members (3 pages)
5 November 2008Return made up to 16/08/08; full list of members (3 pages)
5 November 2008Location of register of members (1 page)
5 November 2008Location of debenture register (1 page)
5 November 2008Registered office changed on 05/11/2008 from 19 falloden avenue gosforth newcastle upon tyne tyne & wear NE3 2BQ (1 page)
5 November 2008Location of register of members (1 page)
5 November 2008Registered office changed on 05/11/2008 from 19 falloden avenue gosforth newcastle upon tyne tyne & wear NE3 2BQ (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
30 August 2007Registered office changed on 30/08/07 from: 27 durham road durham birtley co durham DH3 2QD (1 page)
30 August 2007Registered office changed on 30/08/07 from: 27 durham road durham birtley co durham DH3 2QD (1 page)
16 August 2007Incorporation (9 pages)
16 August 2007Incorporation (9 pages)