Company NameRisk And Safety Systems Limited
Company StatusDissolved
Company Number03974679
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Fowden
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman Castle Barn
Pickhill
Thirsk
North Yorkshire
YO7 4JR
Secretary NameMrs Judith Anne Fowden
NationalityBritish
StatusClosed
Appointed01 May 2005(5 years after company formation)
Appointment Duration4 years, 7 months (closed 01 December 2009)
RoleHealth And Safety Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressRoman Castle Barn
Pickhill
Thirsk
North Yorkshire
YO7 4JR
Director NameMr Anthony Paul Marron
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Shevington Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8PY
Director NameMr Stephen Young
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Central Avenue
Harton Avenue
South Shields
Co Durham
NE34 6AZ
Secretary NameMr Stephen Young
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Central Avenue
Harton Avenue
South Shields
Co Durham
NE34 6AZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressRoman Castle Barn
Pickhill
Thirsk
North Yorkshire
YO7 4JR
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishPickhill with Roxby
WardTanfield

Financials

Year2014
Gross Profit-£6,854
Net Worth£4,447
Cash£12
Current Liabilities£680

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 June 2008Return made up to 17/04/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 June 2007Return made up to 17/04/07; full list of members (3 pages)
23 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
31 May 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
18 May 2006Return made up to 17/04/06; full list of members (3 pages)
27 February 2006New secretary appointed (1 page)
27 February 2006Director resigned (1 page)
31 May 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
19 May 2005Return made up to 17/04/05; full list of members (3 pages)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned (1 page)
2 June 2004Return made up to 17/04/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
22 May 2003Return made up to 17/04/03; full list of members (7 pages)
8 April 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
7 May 2002Return made up to 17/04/02; full list of members (7 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
13 June 2001Return made up to 17/04/01; full list of members (7 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: 229 nether street london N3 1NT (1 page)
12 May 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Incorporation (12 pages)