Company NameCentral Safety Services Limited
Company StatusDissolved
Company Number03894431
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NameNorth West Ambulance Service Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Daniel V Ginnetti
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 February 2019(19 years, 2 months after company formation)
Appointment Duration5 months, 1 week (closed 16 July 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr Francis Ian Quinn
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Devoke Road
Windermere Park
Wythenshawe
M22 1TY
Secretary NameAmanda Quinn
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleSecretary
Correspondence Address10 Devoke Road
Windermere Park
Wythenshawe
M22 1TY
Director NameMr Brendan John Fatchett
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr John Paul Johnston
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2012(12 years, 8 months after company formation)
Appointment Duration5 years (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(17 years, 9 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 NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteersmedical.co.uk
Telephone0161 2862992
Telephone regionManchester

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 £1Srcl LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
17 April 2019Application to strike the company off the register (3 pages)
5 April 2019Solvency Statement dated 14/02/19 (1 page)
5 April 2019Statement by Directors (1 page)
5 April 2019Statement of capital on 5 April 2019
  • GBP 1
(3 pages)
5 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 March 2019Appointment of Mr Daniel Ginnetti as a director on 8 February 2019 (2 pages)
14 March 2019Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page)
14 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
23 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
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 Johnston 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 Johnston as a director on 1 October 2017 (1 page)
19 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • 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)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
25 November 2014Termination of appointment of Brendan John Fatchett as a director on 13 November 2014 (1 page)
25 November 2014Termination of appointment of Brendan John Fatchett as a director on 13 November 2014 (1 page)
21 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
21 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 April 2014Full accounts made up to 31 December 2012 (14 pages)
1 April 2014Full accounts made up to 31 December 2012 (14 pages)
16 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(3 pages)
16 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(3 pages)
4 September 2013Previous accounting period shortened from 5 September 2013 to 31 December 2012 (1 page)
4 September 2013Previous accounting period shortened from 5 September 2013 to 31 December 2012 (1 page)
4 September 2013Previous accounting period shortened from 5 September 2013 to 31 December 2012 (1 page)
22 May 2013Total exemption small company accounts made up to 5 September 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 5 September 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 5 September 2012 (4 pages)
29 April 2013Previous accounting period extended from 31 July 2012 to 5 September 2012 (1 page)
29 April 2013Previous accounting period extended from 31 July 2012 to 5 September 2012 (1 page)
29 April 2013Previous accounting period extended from 31 July 2012 to 5 September 2012 (1 page)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
18 September 2012Appointment of Mr John Paul Johnston as a director (2 pages)
18 September 2012Termination of appointment of Francis Quinn as a director (1 page)
18 September 2012Appointment of Mr John Paul Johnston as a director (2 pages)
18 September 2012Appointment of Mr Brendan John Fatchett as a director (2 pages)
18 September 2012Termination of appointment of Francis Quinn as a director (1 page)
18 September 2012Appointment of Mr Brendan John Fatchett as a director (2 pages)
17 September 2012Termination of appointment of Amanda Quinn as a secretary (1 page)
17 September 2012Registered office address changed from 10 Devoke Road Windermere Park Wythenshawe Manchester M22 1TY on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 10 Devoke Road Windermere Park Wythenshawe Manchester M22 1TY on 17 September 2012 (1 page)
17 September 2012Termination of appointment of Amanda Quinn as a secretary (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 December 2009Director's details changed for Frank Quinn on 1 November 2009 (2 pages)
16 December 2009Director's details changed for Frank Quinn on 1 November 2009 (2 pages)
16 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Frank Quinn on 1 November 2009 (2 pages)
16 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
13 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 December 2008Return made up to 15/12/08; full list of members (3 pages)
18 December 2008Return made up to 15/12/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 January 2008Return made up to 15/12/07; full list of members (2 pages)
3 January 2008Return made up to 15/12/07; full list of members (2 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 April 2007Registered office changed on 18/04/07 from: 127 calve croft road manchester lancashire M22 5EY (1 page)
18 April 2007Registered office changed on 18/04/07 from: 127 calve croft road manchester lancashire M22 5EY (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Secretary's particulars changed (1 page)
29 January 2007Return made up to 15/12/06; full list of members (2 pages)
29 January 2007Return made up to 15/12/06; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 January 2006Return made up to 15/12/05; full list of members (2 pages)
4 January 2006Return made up to 15/12/05; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 December 2004Return made up to 15/12/04; full list of members (6 pages)
30 December 2004Return made up to 15/12/04; full list of members (6 pages)
15 March 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
15 March 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
23 December 2003Return made up to 15/12/03; full list of members (6 pages)
23 December 2003Return made up to 15/12/03; full list of members (6 pages)
7 January 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
7 January 2003Return made up to 15/12/02; full list of members (6 pages)
7 January 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
7 January 2003Return made up to 15/12/02; full list of members (6 pages)
4 January 2002Return made up to 15/12/01; full list of members (6 pages)
4 January 2002Return made up to 15/12/01; full list of members (6 pages)
27 August 2001Company name changed north west ambulance service lim ited\certificate issued on 24/08/01 (2 pages)
27 August 2001Company name changed north west ambulance service lim ited\certificate issued on 24/08/01 (2 pages)
21 August 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
21 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
21 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
21 August 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
18 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 January 2001Return made up to 15/12/00; full list of members (6 pages)
18 January 2001Return made up to 15/12/00; full list of members (6 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Registered office changed on 22/12/99 from: 229 nether street london N3 1NT (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Registered office changed on 22/12/99 from: 229 nether street london N3 1NT (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999Director resigned (1 page)
15 December 1999Incorporation (12 pages)
15 December 1999Incorporation (12 pages)