Company NameFailsafe Services Limited
Company StatusDissolved
Company Number04484282
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameAnthony Thompson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleComputer Engineer
Correspondence Address124a Silverdale Road
Beverley High Road
Hull
East Yorkshire
HU6 7HG
Secretary NameGary Waddingham
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Dodthorpe
Orchard Park Estate
Hull
East Yorkshire
HU6 9HN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address23 Albion Street
Hull
East Yorkshire
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
21 July 2008Application for striking-off (1 page)
3 June 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
9 August 2007Return made up to 12/07/07; no change of members (6 pages)
12 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
7 August 2006Return made up to 12/07/06; full list of members (6 pages)
4 October 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
19 July 2005Return made up to 12/07/05; full list of members (6 pages)
7 October 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
14 July 2004Return made up to 12/07/04; full list of members (6 pages)
8 September 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
1 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2003Registered office changed on 01/03/03 from: premier house ferensway hull eastr yorkshire HU1 3UF (1 page)
18 August 2002Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002New secretary appointed (2 pages)