Company NamePersonal Safety Training Services Limited
Company StatusDissolved
Company Number06504767
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Stephen William Francis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(same day as company formation)
RoleTraining
Country of ResidenceEngland
Correspondence Address49 Roxholme Grove
Leeds
West Yorkshire
LS7 4JJ
Secretary NameMarion Francis
NationalityBritish
StatusClosed
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address49 Roxholme Grove
Leeds
West Yorkshire
LS7 4JJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitepstsleeds.co.uk

Location

Registered Address49 Roxholme Grove
Leeds
LS7 4JJ
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

100 at £1Stephen Francis
100.00%
Ordinary

Financials

Year2014
Net Worth£5,508
Cash£6,167
Current Liabilities£1,581

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
5 March 2019Application to strike the company off the register (3 pages)
27 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
16 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(4 pages)
15 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2010Director's details changed for Stephen Francis on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Stephen Francis on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2009Return made up to 15/02/09; full list of members (3 pages)
17 February 2009Return made up to 15/02/09; full list of members (3 pages)
27 February 2008Secretary appointed marion francis (2 pages)
27 February 2008Ad 15/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 February 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
27 February 2008Ad 15/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 February 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
27 February 2008Director appointed stephen francis (2 pages)
27 February 2008Director appointed stephen francis (2 pages)
27 February 2008Secretary appointed marion francis (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008Incorporation (9 pages)
15 February 2008Incorporation (9 pages)
15 February 2008Director resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Secretary resigned (1 page)