Company NameEco-Safe Systems Limited
Company StatusDissolved
Company Number03698102
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel V Ginnetti
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 February 2019(20 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 09 November 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameJane Marie Murray
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address36 Chesterfield Gardens
London
W1Y 7FD
Director NameMichael James Murray
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleManaging Director
Correspondence Address12 Crofton Avenue
Chiswick Place
London
W4 3EW
Secretary NameJane Marie Murray
NationalityIrish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address36 Chesterfield Gardens
London
W1Y 7FD
Director NameJames Corr
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed11 February 2001(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 14 March 2007)
RoleCompany Director
Correspondence Address16 Deerpark Avenue
Dublin
15
Ireland
Secretary NameJames Corr
NationalityIrish
StatusResigned
Appointed11 February 2001(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 14 March 2007)
RoleCompany Director
Correspondence Address16 Deerpark Avenue
Dublin
15
Ireland
Director NameGerald Casey
Date of BirthMay 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed26 February 2004(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 14 March 2007)
RoleCompany Director
Correspondence Address11 Shrewsbury Park
Ballsbridge
Dublin 4
Irish
Director NameMr William David Blyde
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2007(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address367 Singlewell Road
Gravesend
Kent
DA11 7RL
Director NameNeville Graver
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2007(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleCompany Director
Correspondence Address70 Beechwood Lawns
Rathcoole
County Dublin
Irish
Director NameDavid Alan Lloyd
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Secretary NameDavid Alan Lloyd
NationalityBritish
StatusResigned
Appointed10 April 2008(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Director NameMr Paul Simpson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr John Paul Johnson
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2011(12 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr Robert John Guice
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2019)
RoleEvp International
Country of ResidenceUnited Kingdom
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressIndigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Eco Safe Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
29 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 March 2019Appointment of Mr Daniel Ginnetti as a director on 8 February 2019 (2 pages)
7 March 2019Resolutions
  • RES13 ‐ To be appointed a director 07/02/2019
(2 pages)
4 March 2019Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page)
6 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
23 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
6 November 2017Termination of appointment of John Paul Johnson as a director on 1 October 2017 (1 page)
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages)
6 November 2017Termination of appointment of John Paul Johnson as a director on 1 October 2017 (1 page)
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
31 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 April 2012Termination of appointment of David Lloyd as a secretary (1 page)
3 April 2012Termination of appointment of David Lloyd as a director (1 page)
3 April 2012Termination of appointment of David Lloyd as a secretary (1 page)
3 April 2012Termination of appointment of David Lloyd as a director (1 page)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
14 October 2011Registered office address changed from 2Nd Floor Apex House, London Road, Northfleet Kent DA11 9PD on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 2Nd Floor Apex House, London Road, Northfleet Kent DA11 9PD on 14 October 2011 (1 page)
7 September 2011Appointment of Mr John Paul Johnson as a director (2 pages)
7 September 2011Termination of appointment of Paul Simpson as a director (1 page)
7 September 2011Termination of appointment of Paul Simpson as a director (1 page)
7 September 2011Appointment of Mr John Paul Johnson as a director (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 January 2009Return made up to 14/01/09; full list of members (4 pages)
16 January 2009Return made up to 14/01/09; full list of members (4 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
1 October 2008Director appointed mr paul simpson (2 pages)
1 October 2008Director appointed mr paul simpson (2 pages)
16 June 2008Appointment terminated director william blyde (1 page)
16 June 2008Appointment terminated director william blyde (1 page)
20 May 2008Full accounts made up to 31 December 2006 (13 pages)
20 May 2008Full accounts made up to 31 December 2006 (13 pages)
10 April 2008Director appointed mr david alan lloyd (2 pages)
10 April 2008Secretary appointed mr david alan lloyd (2 pages)
10 April 2008Secretary appointed mr david alan lloyd (2 pages)
10 April 2008Director appointed mr david alan lloyd (2 pages)
10 April 2008Appointment terminated director neville graver (1 page)
10 April 2008Appointment terminated director neville graver (1 page)
25 January 2008Registered office changed on 25/01/08 from: 1ST floor lindfield house stuart road gravesend kent DA11 0BZ (1 page)
25 January 2008Return made up to 14/01/08; full list of members (2 pages)
25 January 2008Registered office changed on 25/01/08 from: 1ST floor lindfield house stuart road gravesend kent DA11 0BZ (1 page)
25 January 2008Return made up to 14/01/08; full list of members (2 pages)
4 July 2007Secretary resigned;director resigned (1 page)
4 July 2007Secretary resigned;director resigned (1 page)
29 June 2007New director appointed (3 pages)
29 June 2007Registered office changed on 29/06/07 from: 66-67 newman street london W1T 3EQ (1 page)
29 June 2007New director appointed (3 pages)
29 June 2007New director appointed (3 pages)
29 June 2007New director appointed (3 pages)
29 June 2007Director resigned (1 page)
29 June 2007Registered office changed on 29/06/07 from: 66-67 newman street london W1T 3EQ (1 page)
29 June 2007Director resigned (1 page)
19 February 2007Return made up to 14/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2007Registered office changed on 19/02/07 from: 66/67 newman street london W1T 3EQ (1 page)
19 February 2007Registered office changed on 19/02/07 from: 66/67 newman street london W1T 3EQ (1 page)
19 February 2007Return made up to 14/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2007Registered office changed on 27/01/07 from: 52-54 maddox street london W1R 9PA (1 page)
27 January 2007Registered office changed on 27/01/07 from: 52-54 maddox street london W1R 9PA (1 page)
18 October 2006Full accounts made up to 31 December 2005 (13 pages)
18 October 2006Full accounts made up to 31 December 2005 (13 pages)
29 March 2006Return made up to 14/01/06; full list of members (7 pages)
29 March 2006Return made up to 14/01/06; full list of members (7 pages)
1 March 2006Full accounts made up to 31 December 2004 (12 pages)
1 March 2006Full accounts made up to 31 December 2004 (12 pages)
14 December 2005Return made up to 14/01/05; full list of members; amend (7 pages)
14 December 2005Return made up to 14/01/05; full list of members; amend (7 pages)
2 August 2005Full accounts made up to 31 December 2003 (11 pages)
2 August 2005Full accounts made up to 31 December 2003 (11 pages)
7 March 2005Return made up to 14/01/05; full list of members (6 pages)
7 March 2005New director appointed (3 pages)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (3 pages)
7 March 2005Return made up to 14/01/05; full list of members (6 pages)
7 March 2005Director resigned (1 page)
6 February 2004Return made up to 14/01/04; full list of members (7 pages)
6 February 2004Full accounts made up to 31 December 2002 (11 pages)
6 February 2004Return made up to 14/01/04; full list of members (7 pages)
6 February 2004Full accounts made up to 31 December 2002 (11 pages)
19 February 2003Full accounts made up to 31 December 2001 (11 pages)
19 February 2003Full accounts made up to 31 December 2001 (11 pages)
19 February 2003Return made up to 14/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2003Return made up to 14/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2002Return made up to 30/09/02; no change of members (6 pages)
20 November 2002Return made up to 30/09/02; no change of members (6 pages)
18 February 2002Return made up to 14/01/02; full list of members (6 pages)
18 February 2002Return made up to 14/01/02; full list of members (6 pages)
3 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 December 1999 (6 pages)
1 June 2001Accounts for a small company made up to 31 December 1999 (6 pages)
14 May 2001Return made up to 14/01/01; full list of members (6 pages)
14 May 2001Return made up to 14/01/01; full list of members (6 pages)
2 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001Secretary resigned;director resigned (1 page)
4 May 2000Return made up to 14/01/00; full list of members (6 pages)
4 May 2000Return made up to 14/01/00; full list of members (6 pages)
24 January 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
24 January 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
18 February 1999New secretary appointed;new director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New secretary appointed;new director appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999New director appointed (2 pages)
24 January 1999Registered office changed on 24/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 January 1999Registered office changed on 24/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 January 1999Incorporation (13 pages)
14 January 1999Incorporation (13 pages)