Company NameSafetyscope Limited
Company StatusDissolved
Company Number06503910
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 1 month ago)
Dissolution Date14 March 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLouise Michelle Watson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beadlam Avenue
Nunthorpe
Middlesbrough
Cleveland
TS7 0DT
Secretary NameWilliam Jnr Watson
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Beadlam Avenue
Nunthorpe
Middlesbrough
Cleveland
TS7 0DT
Director NameMr William Watson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 14 March 2017)
RoleElectrician
Country of ResidenceEngland
Correspondence Address31 High Street
Stokesley
Middlesbrough
Cleveland
TS9 5AD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address31 High Street
Stokesley
Middlesbrough
Cleveland
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£10,743
Cash£20,356
Current Liabilities£13,157

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016Application to strike the company off the register (3 pages)
20 December 2016Application to strike the company off the register (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
14 December 2015Registered office address changed from 6 Beadlam Avenue Nunthorpe Middlesbrough Cleveland TS7 0DT to 31 High Street Stokesley Middlesbrough Cleveland TS9 5AD on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 6 Beadlam Avenue Nunthorpe Middlesbrough Cleveland TS7 0DT to 31 High Street Stokesley Middlesbrough Cleveland TS9 5AD on 14 December 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
16 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 June 2014Appointment of Mr William Watson as a director (2 pages)
12 June 2014Appointment of Mr William Watson as a director (2 pages)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 March 2011Director's details changed for Louise Michelle Castel on 14 February 2011 (2 pages)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
9 March 2011Director's details changed for Louise Michelle Castel on 14 February 2011 (2 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Louise Michelle Castel on 14 February 2010 (2 pages)
18 February 2010Director's details changed for Louise Michelle Castel on 14 February 2010 (2 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2009Return made up to 14/02/09; full list of members (3 pages)
18 February 2009Return made up to 14/02/09; full list of members (3 pages)
18 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
18 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
23 July 2008Secretary's change of particulars / william watson / 17/07/2008 (1 page)
23 July 2008Secretary's change of particulars / william watson / 17/07/2008 (1 page)
23 July 2008Director's change of particulars / louise collins / 17/07/2008 (2 pages)
23 July 2008Director's change of particulars / louise collins / 17/07/2008 (2 pages)
8 May 2008Registered office changed on 08/05/2008 from 76 queens road lowestoft suffolk NR32 1TD (1 page)
8 May 2008Registered office changed on 08/05/2008 from 76 queens road lowestoft suffolk NR32 1TD (1 page)
7 March 2008Secretary appointed william jnr watson (2 pages)
7 March 2008Secretary appointed william jnr watson (2 pages)
7 March 2008Director appointed louise michelle collins (2 pages)
7 March 2008Director appointed louise michelle collins (2 pages)
14 February 2008Incorporation (9 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Incorporation (9 pages)
14 February 2008Secretary resigned (1 page)