Company NameSafety Security And Communications Limited
Company StatusDissolved
Company Number03262033
CategoryPrivate Limited Company
Incorporation Date11 October 1996(27 years, 5 months ago)
Dissolution Date6 May 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Robert James Carrington
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1996(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address24 Sovereign Park
Harrogate
North Yorkshire
HG1 2SJ
Secretary NameMs Jean Currie
NationalityBritish
StatusClosed
Appointed11 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 32 St Marks Avenue
Harrogate
North Yorkshire
HG2 8AE
Director NameMr Warren Beecroft
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(14 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 06 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wensley View
Leeds
West Yorkshire
LS7 3QL
Director NameMr Stephen Barker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(same day as company formation)
RoleElectrical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House Farm
Brimham Rocks
Harrogate
North Yorkshire
HG3 4DW
Director NameDarren Eric Broadbent
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(same day as company formation)
RoleSecurity Systems Installer
Correspondence Address1 Moorside Close
Bradford
West Yorkshire
BD2 3HJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Gary Peter Knights
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(12 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Regency Court
Bradford
West Yorkshire
BD8 9EY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressRushtons Insolvency Limited
3 Mercury Quays Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£17,516
Cash£11,746
Current Liabilities£84,973

Accounts

Latest Accounts9 October 2015 (8 years, 5 months ago)
Next Accounts Due9 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End09 October

Filing History

6 May 2017Final Gazette dissolved following liquidation (1 page)
6 May 2017Final Gazette dissolved following liquidation (1 page)
6 February 2017Return of final meeting in a members' voluntary winding up (15 pages)
6 February 2017Return of final meeting in a members' voluntary winding up (15 pages)
17 November 2015Registered office address changed from 10 Crown House Hornbeam Square North Harrogate North Yorkshire HG2 8PB to 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 17 November 2015 (2 pages)
17 November 2015Registered office address changed from 10 Crown House Hornbeam Square North Harrogate North Yorkshire HG2 8PB to 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 17 November 2015 (2 pages)
9 November 2015Appointment of a voluntary liquidator (1 page)
9 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-26
  • LRESSP ‐ Special resolution to wind up on 2015-10-26
  • LRESSP ‐ Special resolution to wind up on 2015-10-26
  • LRESSP ‐ Special resolution to wind up on 2015-10-26
(1 page)
9 November 2015Appointment of a voluntary liquidator (1 page)
9 November 2015Declaration of solvency (3 pages)
9 November 2015Declaration of solvency (3 pages)
9 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-26
(1 page)
22 October 2015Total exemption small company accounts made up to 9 October 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 October 2015Previous accounting period shortened from 30 April 2016 to 9 October 2015 (1 page)
22 October 2015Total exemption small company accounts made up to 9 October 2015 (3 pages)
22 October 2015Previous accounting period shortened from 30 April 2016 to 9 October 2015 (1 page)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 102
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 102
(5 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 102
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 102
(5 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 August 2013Registered office address changed from 49 Chapeltown, Pudsey Leeds West Yorkshire LS28 7RZ on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from 49 Chapeltown, Pudsey Leeds West Yorkshire LS28 7RZ on 20 August 2013 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 July 2011Appointment of Mr Warren Beecroft as a director (2 pages)
1 July 2011Appointment of Mr Warren Beecroft as a director (2 pages)
30 June 2011Termination of appointment of Stephen Barker as a director (1 page)
30 June 2011Termination of appointment of Stephen Barker as a director (1 page)
5 May 2011Termination of appointment of Gary Knights as a director (1 page)
5 May 2011Termination of appointment of Gary Knights as a director (1 page)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 October 2010Register(s) moved to registered office address (1 page)
15 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
15 October 2010Register(s) moved to registered office address (1 page)
15 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Director's details changed for Gary Peter Knights on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Robert James Carrington on 1 October 2009 (2 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Robert James Carrington on 1 October 2009 (2 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Director's details changed for Mr Stephen Barker on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Gary Peter Knights on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Gary Peter Knights on 1 October 2009 (2 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Director's details changed for Mr Stephen Barker on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Robert James Carrington on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Stephen Barker on 1 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 June 2009Director appointed gary peter knights (1 page)
18 June 2009Director appointed gary peter knights (1 page)
30 April 2009Ad 30/04/09\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
30 April 2009Ad 30/04/09\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 December 2008Return made up to 11/10/08; full list of members (4 pages)
1 December 2008Return made up to 11/10/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
2 November 2007Return made up to 11/10/07; full list of members (3 pages)
2 November 2007Return made up to 11/10/07; full list of members (3 pages)
22 February 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
22 February 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
27 October 2006Return made up to 11/10/06; full list of members (3 pages)
27 October 2006Return made up to 11/10/06; full list of members (3 pages)
7 March 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
7 March 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
21 October 2005Return made up to 11/10/05; full list of members (3 pages)
21 October 2005Return made up to 11/10/05; full list of members (3 pages)
23 June 2005Registered office changed on 23/06/05 from: 41 richardshaw lane pudsey west yorkshire LS28 7NB (1 page)
23 June 2005Registered office changed on 23/06/05 from: 41 richardshaw lane pudsey west yorkshire LS28 7NB (1 page)
18 May 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
18 May 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
4 April 2005Return made up to 11/10/04; full list of members (7 pages)
4 April 2005Return made up to 11/10/04; full list of members (7 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
26 October 2003Return made up to 11/10/03; full list of members (7 pages)
26 October 2003Return made up to 11/10/03; full list of members (7 pages)
11 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
11 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
7 January 2003Return made up to 11/10/02; full list of members (7 pages)
7 January 2003Return made up to 11/10/02; full list of members (7 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
6 November 2001Return made up to 11/10/01; full list of members (7 pages)
6 November 2001Return made up to 11/10/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
27 October 2000Return made up to 11/10/00; full list of members (7 pages)
27 October 2000Return made up to 11/10/00; full list of members (7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
5 December 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
19 October 1998Return made up to 11/10/98; no change of members (4 pages)
19 October 1998Return made up to 11/10/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 November 1997Return made up to 11/10/97; full list of members (6 pages)
5 November 1997Return made up to 11/10/97; full list of members (6 pages)
13 January 1997Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page)
13 January 1997Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Ad 11/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 1996Registered office changed on 30/10/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
30 October 1996Registered office changed on 30/10/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Ad 11/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
19 October 1996Secretary resigned (1 page)
19 October 1996Secretary resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
11 October 1996Incorporation (17 pages)
11 October 1996Incorporation (17 pages)