Company NamePublic Safety Equipment (Intl) Limited
Company StatusDissolved
Company Number03929791
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Dissolution Date8 February 2017 (7 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Edward Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 08 February 2017)
RolePresident & Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressBritax Pmg Bessingby Industrial Estate
Bridlington
North Humberside
YO16 4SJ
Director NameMr Thomas Mazzei
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed27 March 2014(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 08 February 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBritax Pmg Bessingby Industrial Estate
Bridlington
North Humberside
YO16 4SJ
Secretary NameMr Thomas Mazzei
StatusClosed
Appointed27 March 2014(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 08 February 2017)
RoleCompany Director
Correspondence AddressBritax Pmg Bessingby Industrial Estate
Bridlington
North Humberside
YO16 4SJ
Director NameMrs Annette Susan Leavesley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2015(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 08 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBritax Pmg Bessingby Industrial Estate
Bridlington
North Humberside
YO16 4SJ
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Director NameJoanna Lindsey Clarke
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Northfield Road
Harborne
Birmingham
B17 0ST
Secretary NameJoanna Lindsey Clarke
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Northfield Road
Harborne
Birmingham
B17 0ST
Director NameMr Stuart David McCaslin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(2 weeks, 2 days after company formation)
Appointment Duration7 years (resigned 03 April 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressVictoria House 27 Victoria Road
Bidford On Avon
Warwickshire
B50 4AS
Director NameMr Stephen Leslie Duffield
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(2 weeks, 2 days after company formation)
Appointment Duration7 years (resigned 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacknett Barn
1820 Warwick Road Knowle
Solihull
West Midlands
B93 0DX
Director NameMark Anthony Ellsmore
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2002)
RoleFinance Director
Correspondence AddressMoor Cottage
Eversley Centre
Hook
RG27 0NB
Director NameMr Mark Wayne Selway
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed09 March 2000(2 weeks, 3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5-4
5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland
Director NameRichard Egerton Christopher Marton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(2 weeks, 3 days after company formation)
Appointment Duration8 months (resigned 08 November 2000)
RoleCompany Director
Correspondence AddressCapernwray
6 Kier Park
Ascot
Berkshire
SL5 7DS
Director NameDr Sydney John Madeley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(2 weeks, 3 days after company formation)
Appointment Duration6 months, 1 week (resigned 18 September 2000)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address46b Hampton Lane
Solihull
West Midlands
B91 2PZ
Director NameEvan Taylor Jones
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressAsh Lea
Barbon
Kirby Lonsdale
Cumbria
LA6 2LW
Director NameMr Bernard Desmond Brogan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(8 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 15 April 2005)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressBlakeley Lodge
Egginton Road Etwall
Derby
Derbyshire
DE65 6NQ
Director NameMr Douglas Grant Robertson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBlackmore Grange
Blackmore End
Hanley Swan
Worcestershire
WR8 0EE
Director NameMr Roy Frederick Brown
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(4 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestmorland House Westmorland Road
Maidenhead
Berkshire
SL6 4HB
Director NameMr David Colin Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 22 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLancaster House 16 Moorfield Business Park
Yeadon
Leeds
West Yorkshire
LS19 7YA
Director NameMr John James Ensall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(10 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood House Boughmore Road
Sidmouth
Devon
EX10 8SH
Director NameMr Andrew Rex Milner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House 16 Moorfield Business Park
Yeadon
Leeds
West Yorkshire
LS19 7YA
Director NameMrs Annette Susan Leavesley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(10 years, 11 months after company formation)
Appointment Duration10 months (resigned 22 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House 16 Moorfield Business Park
Yeadon
Leeds
West Yorkshire
LS19 7YA
Director NameMr Anthony Geoffrey Millington
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2011(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLancaster House 16 Moorfield Business Park
Yeadon
Leeds
West Yorkshire
LS19 7YA
Secretary NameMrs Annette Susan Leavesley
StatusResigned
Appointed22 November 2011(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2014)
RoleCompany Director
Correspondence AddressLancaster House 16 Moorfield Business Park
Yeadon
Leeds
West Yorkshire
LS19 7YA
Director NameMr David Keith Hoult
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(14 years, 5 months after company formation)
Appointment Duration9 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritax Pmg Bessingby Industrial Estate
Bridlington
North Humberside
YO16 4SJ
Secretary NameSeton House International Services Limited (Corporation)
StatusResigned
Appointed08 March 2000(2 weeks, 2 days after company formation)
Appointment Duration7 years (resigned 03 April 2007)
Correspondence AddressSeton House
Warwick Technology Park, Gallows Hill
Warwick
CV34 6DE
Secretary NamePublic Safety Holdings Limited (Corporation)
StatusResigned
Appointed03 April 2007(7 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 22 November 2011)
Correspondence Address16 Lancaster House
Moorfield Business Park, Moorfield Close Yeadon
Leeds
West Yorkshire
LS19 7YA

Location

Registered AddressBritax Pmg
Bessingby Industrial Estate
Bridlington
North Humberside
YO16 4SJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington

Financials

Year2013
Net Worth£235,426
Cash£524,657
Current Liabilities£1,056,993

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 February 2017Final Gazette dissolved following liquidation (1 page)
8 February 2017Final Gazette dissolved following liquidation (1 page)
8 November 2016Return of final meeting in a members' voluntary winding up (6 pages)
8 November 2016Return of final meeting in a members' voluntary winding up (6 pages)
23 September 2015Appointment of a voluntary liquidator (1 page)
23 September 2015Declaration of solvency (6 pages)
23 September 2015Appointment of a voluntary liquidator (1 page)
23 September 2015Declaration of solvency (6 pages)
23 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-10
(1 page)
13 May 2015Termination of appointment of David Keith Hoult as a director on 8 May 2015 (1 page)
13 May 2015Termination of appointment of David Keith Hoult as a director on 8 May 2015 (1 page)
13 May 2015Termination of appointment of David Keith Hoult as a director on 8 May 2015 (1 page)
15 April 2015Appointment of Mrs Annette Leavesley as a director on 15 April 2015 (2 pages)
15 April 2015Appointment of Mrs Annette Leavesley as a director on 15 April 2015 (2 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,878,517
(5 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,878,517
(5 pages)
25 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 56,917
(3 pages)
25 January 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 40,357
(3 pages)
25 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 56,917
(3 pages)
25 January 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 40,357
(3 pages)
11 August 2014Appointment of Mr David Hoult as a director on 8 August 2014 (2 pages)
11 August 2014Appointment of Mr David Hoult as a director on 8 August 2014 (2 pages)
11 August 2014Appointment of Mr David Hoult as a director on 8 August 2014 (2 pages)
9 July 2014Satisfaction of charge 6 in full (1 page)
9 July 2014Satisfaction of charge 6 in full (1 page)
6 May 2014All of the property or undertaking has been released from charge 6 (2 pages)
6 May 2014All of the property or undertaking has been released from charge 6 (2 pages)
23 April 2014Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA on 23 April 2014 (1 page)
14 April 2014Full accounts made up to 31 December 2013 (16 pages)
14 April 2014Full accounts made up to 31 December 2013 (16 pages)
8 April 2014Satisfaction of charge 5 in full (1 page)
8 April 2014Satisfaction of charge 3 in full (1 page)
8 April 2014Satisfaction of charge 4 in full (1 page)
8 April 2014Satisfaction of charge 4 in full (1 page)
8 April 2014Satisfaction of charge 5 in full (1 page)
8 April 2014Satisfaction of charge 3 in full (1 page)
3 April 2014Appointment of Mr Thomas Mazzei as a secretary (2 pages)
3 April 2014Termination of appointment of Andrew Milner as a director (1 page)
3 April 2014Appointment of Mr Christopher Marshall as a director (2 pages)
3 April 2014Termination of appointment of Anthony Millington as a director (1 page)
3 April 2014Appointment of Mr Thomas Mazzei as a director (2 pages)
3 April 2014Termination of appointment of Annette Leavesley as a secretary (1 page)
3 April 2014Appointment of Mr Christopher Marshall as a director (2 pages)
3 April 2014Termination of appointment of Andrew Milner as a director (1 page)
3 April 2014Appointment of Mr Thomas Mazzei as a secretary (2 pages)
3 April 2014Termination of appointment of Annette Leavesley as a secretary (1 page)
3 April 2014Termination of appointment of Anthony Millington as a director (1 page)
3 April 2014Appointment of Mr Thomas Mazzei as a director (2 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 38,517
(4 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 38,517
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
27 April 2012Full accounts made up to 31 December 2011 (14 pages)
27 April 2012Full accounts made up to 31 December 2011 (14 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
22 November 2011Appointment of Mrs Annette Susan Leavesley as a secretary (1 page)
22 November 2011Termination of appointment of Public Safety Holdings Limited as a secretary (1 page)
22 November 2011Termination of appointment of Annette Leavesley as a director (1 page)
22 November 2011Appointment of Mrs Annette Susan Leavesley as a secretary (1 page)
22 November 2011Termination of appointment of Public Safety Holdings Limited as a secretary (1 page)
22 November 2011Termination of appointment of Annette Leavesley as a director (1 page)
7 September 2011Appointment of Mr Anthony Geoffrey Millington as a director (2 pages)
7 September 2011Appointment of Mr Anthony Geoffrey Millington as a director (2 pages)
10 May 2011Full accounts made up to 31 December 2010 (13 pages)
10 May 2011Full accounts made up to 31 December 2010 (13 pages)
6 April 2011Termination of appointment of John Ensall as a director (1 page)
6 April 2011Termination of appointment of John Ensall as a director (1 page)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
25 January 2011Appointment of Mrs Annette Leavesley as a director (2 pages)
25 January 2011Appointment of Mrs Annette Leavesley as a director (2 pages)
21 January 2011Appointment of Mr Andrew Rex Milner as a director (2 pages)
21 January 2011Appointment of Mr Andrew Rex Milner as a director (2 pages)
4 January 2011Termination of appointment of Roy Brown as a director (1 page)
4 January 2011Termination of appointment of Roy Brown as a director (1 page)
9 December 2010Auditor's resignation (1 page)
9 December 2010Auditor's resignation (1 page)
30 November 2010Full accounts made up to 30 June 2010 (13 pages)
30 November 2010Full accounts made up to 30 June 2010 (13 pages)
1 November 2010Termination of appointment of David Smith as a director (1 page)
1 November 2010Termination of appointment of David Smith as a director (1 page)
31 August 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
31 August 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
8 June 2010Full accounts made up to 30 June 2009 (20 pages)
8 June 2010Full accounts made up to 30 June 2009 (20 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 5 (24 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 5 (24 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
30 April 2010Appointment of Mr John James Ensall as a director (2 pages)
30 April 2010Appointment of Mr John James Ensall as a director (2 pages)
19 March 2010Secretary's details changed for Public Safety Holdings Limited on 17 March 2010 (2 pages)
19 March 2010Secretary's details changed for Public Safety Holdings Limited on 17 March 2010 (2 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Roy Frederick Brown on 17 March 2010 (2 pages)
18 March 2010Director's details changed for David Colin Smith on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Roy Frederick Brown on 17 March 2010 (2 pages)
18 March 2010Director's details changed for David Colin Smith on 17 March 2010 (2 pages)
2 March 2010Secretary's details changed for Public Safety Holdings Limited on 1 November 2008 (1 page)
2 March 2010Secretary's details changed for Public Safety Holdings Limited on 1 November 2008 (1 page)
2 March 2010Secretary's details changed for Public Safety Holdings Limited on 1 November 2008 (1 page)
29 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
29 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
4 November 2008Registered office changed on 04/11/2008 from moorfield estate yeadon leeds west yorkshire LS19 7BN (1 page)
4 November 2008Registered office changed on 04/11/2008 from moorfield estate yeadon leeds west yorkshire LS19 7BN (1 page)
13 June 2008Full accounts made up to 31 December 2007 (16 pages)
13 June 2008Full accounts made up to 31 December 2007 (16 pages)
11 March 2008Return made up to 21/02/08; full list of members (3 pages)
11 March 2008Return made up to 21/02/08; full list of members (3 pages)
3 January 2008Auditor's resignation (1 page)
3 January 2008Auditor's resignation (1 page)
3 January 2008Sect 394 (1 page)
3 January 2008Sect 394 (1 page)
22 November 2007Particulars of mortgage/charge (7 pages)
22 November 2007Particulars of mortgage/charge (7 pages)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Full accounts made up to 31 December 2006 (13 pages)
25 May 2007Full accounts made up to 31 December 2006 (13 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007Registered office changed on 15/05/07 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007Registered office changed on 15/05/07 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page)
17 April 2007Particulars of mortgage/charge (14 pages)
17 April 2007Particulars of mortgage/charge (14 pages)
21 March 2007Return made up to 21/02/07; full list of members (3 pages)
21 March 2007Return made up to 21/02/07; full list of members (3 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 November 2006Memorandum and Articles of Association (5 pages)
15 November 2006Memorandum and Articles of Association (5 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 May 2006Full accounts made up to 31 December 2005 (14 pages)
12 May 2006Full accounts made up to 31 December 2005 (14 pages)
6 March 2006Secretary's particulars changed (1 page)
6 March 2006Return made up to 21/02/06; full list of members (3 pages)
6 March 2006Return made up to 21/02/06; full list of members (3 pages)
6 March 2006Secretary's particulars changed (1 page)
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 January 2006Particulars of mortgage/charge (16 pages)
6 January 2006Particulars of mortgage/charge (16 pages)
9 December 2005Company name changed public safety equipment LIMITED\certificate issued on 09/12/05 (2 pages)
9 December 2005Company name changed public safety equipment LIMITED\certificate issued on 09/12/05 (2 pages)
21 November 2005Declaration of satisfaction of mortgage/charge (1 page)
21 November 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Full accounts made up to 31 December 2004 (11 pages)
5 August 2005Full accounts made up to 31 December 2004 (11 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
18 March 2005Return made up to 21/02/05; full list of members (3 pages)
18 March 2005Return made up to 21/02/05; full list of members (3 pages)
27 April 2004Full accounts made up to 31 December 2003 (9 pages)
27 April 2004Full accounts made up to 31 December 2003 (9 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
24 March 2004Return made up to 21/02/04; full list of members (6 pages)
24 March 2004Return made up to 21/02/04; full list of members (6 pages)
11 March 2004Company name changed britax specialised vehicle syste ms LIMITED\certificate issued on 11/03/04 (2 pages)
11 March 2004Company name changed britax specialised vehicle syste ms LIMITED\certificate issued on 11/03/04 (2 pages)
7 February 2004Director's particulars changed (1 page)
7 February 2004Director's particulars changed (1 page)
15 June 2003Full accounts made up to 31 December 2002 (10 pages)
15 June 2003Full accounts made up to 31 December 2002 (10 pages)
27 March 2003Return made up to 21/02/03; full list of members (6 pages)
27 March 2003Return made up to 21/02/03; full list of members (6 pages)
2 October 2002Auditor's resignation (1 page)
2 October 2002Auditor's resignation (1 page)
25 July 2002Full accounts made up to 31 December 2001 (10 pages)
25 July 2002Full accounts made up to 31 December 2001 (10 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
24 April 2002Return made up to 21/02/02; full list of members (6 pages)
24 April 2002Return made up to 21/02/02; full list of members (6 pages)
26 March 2002Declaration of assistance for shares acquisition (5 pages)
26 March 2002Declaration of assistance for shares acquisition (5 pages)
25 February 2002Auditor's resignation (1 page)
25 February 2002Auditor's resignation (1 page)
19 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 February 2002Declaration of assistance for shares acquisition (15 pages)
19 February 2002Declaration of assistance for shares acquisition (15 pages)
19 February 2002Declaration of assistance for shares acquisition (14 pages)
19 February 2002Declaration of assistance for shares acquisition (14 pages)
19 February 2002Declaration of assistance for shares acquisition (15 pages)
19 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 February 2002Declaration of assistance for shares acquisition (15 pages)
19 February 2002Declaration of assistance for shares acquisition (15 pages)
19 February 2002Declaration of assistance for shares acquisition (15 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
27 December 2001Auditor's resignation (1 page)
27 December 2001Auditor's resignation (1 page)
25 October 2001Full accounts made up to 31 December 2000 (11 pages)
25 October 2001Full accounts made up to 31 December 2000 (11 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2001Particulars of mortgage/charge (13 pages)
31 August 2001Particulars of mortgage/charge (13 pages)
3 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2001Return made up to 21/02/01; full list of members (7 pages)
13 April 2001Return made up to 21/02/01; full list of members (7 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Secretary resigned;director resigned (1 page)
21 April 2000Secretary resigned;director resigned (1 page)
13 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
13 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Ad 08/03/00--------- £ si 38515@1=38515 £ ic 2/38517 (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
13 April 2000Statement of affairs (5 pages)
13 April 2000£ nc 1000/50000 08/03/00 (1 page)
13 April 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
13 April 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000Statement of affairs (5 pages)
13 April 2000Ad 08/03/00--------- £ si 38515@1=38515 £ ic 2/38517 (2 pages)
13 April 2000Statement of affairs (5 pages)
13 April 2000£ nc 1000/50000 08/03/00 (1 page)
13 April 2000Statement of affairs (5 pages)
13 April 2000New director appointed (2 pages)
8 March 2000Company name changed foray 1285 LIMITED\certificate issued on 08/03/00 (2 pages)
8 March 2000Company name changed foray 1285 LIMITED\certificate issued on 08/03/00 (2 pages)
21 February 2000Incorporation (27 pages)
21 February 2000Incorporation (27 pages)