Company NameRoadsafe Surfacing And Marking Limited
Company StatusDissolved
Company Number08130511
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)
Dissolution Date31 January 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter Scott
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRailsafe House Whiteley Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5NJ
Director NameMr Peter Scott
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Churchills Development
Shibdon Bank
Blaydon
Tyne & Wear
NE21 5AB
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameMr Sean Brendan McGuinness
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressRailsafe House Whiteley Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5NJ

Location

Registered AddressRailsafe House
Whiteley Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Financials

Year2013
Net Worth-£298
Cash£2
Current Liabilities£400

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
3 November 2016Application to strike the company off the register (3 pages)
3 November 2016Application to strike the company off the register (3 pages)
28 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 April 2014Termination of appointment of Sean Mcguinness as a director (1 page)
30 April 2014Appointment of Mr Peter Scott as a director (2 pages)
30 April 2014Appointment of Mr Peter Scott as a director (2 pages)
30 April 2014Termination of appointment of Sean Mcguinness as a director (1 page)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
5 September 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
2 August 2013Registered office address changed from Unit 10 Churchills Development Shibdon Bank Blaydon Tyne & Wear NE21 5AB on 2 August 2013 (1 page)
2 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Registered office address changed from Unit 10 Churchills Development Shibdon Bank Blaydon Tyne & Wear NE21 5AB on 2 August 2013 (1 page)
2 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Registered office address changed from Unit 10 Churchills Development Shibdon Bank Blaydon Tyne & Wear NE21 5AB on 2 August 2013 (1 page)
23 July 2013Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100
(3 pages)
23 July 2013Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100
(3 pages)
23 July 2013Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100
(3 pages)
4 February 2013Appointment of Mr Sean Brendan Mcguinness as a director (2 pages)
4 February 2013Termination of appointment of Peter Scott as a director (1 page)
4 February 2013Appointment of Mr Sean Brendan Mcguinness as a director (2 pages)
4 February 2013Termination of appointment of Peter Scott as a director (1 page)
12 July 2012Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 12 July 2012 (2 pages)
12 July 2012Appointment of Peter Scott as a director (3 pages)
12 July 2012Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 12 July 2012 (2 pages)
12 July 2012Termination of appointment of Barry Warmisham as a director (2 pages)
12 July 2012Appointment of Peter Scott as a director (3 pages)
12 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100
(4 pages)
12 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100
(4 pages)
12 July 2012Termination of appointment of Barry Warmisham as a director (2 pages)
12 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100
(4 pages)
4 July 2012Incorporation (27 pages)
4 July 2012Incorporation (27 pages)