Company NamePremier Health And Safety Solutions Ltd
Company StatusDissolved
Company Number06945543
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 10 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NameSUFC Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Abdullah Yousef Mohammed Alghamdi
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed21 November 2019(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameHh Prince Musaad Bin Khalid Bin Abdulrahman Al Saud
Date of BirthJanuary 1993 (Born 31 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed21 November 2019(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Secretary NameMrs Deborah Andrew
StatusClosed
Appointed21 April 2020(10 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 30 March 2021)
RoleCompany Director
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr Simon Capper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Sheffield
S2 4SU
Director NameMr Jason Rockett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Cherry Street
Sheffield
S2 4SU
Secretary NameSimon Capper
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBramhall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr Trevor Birch
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr Simon Capper
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 18 August 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr David Anthony Harrop
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Secretary NameMr David Harrop
StatusResigned
Appointed18 August 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2011)
RoleCompany Director
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr Julian Winter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(2 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 September 2012)
RoleCheif Executive Officer
Country of ResidenceEngland
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Secretary NameMr Craig Burns
StatusResigned
Appointed26 October 2011(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr Craig Burns
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr Stephen Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(3 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 November 2015)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr David Paul Andrew Hall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressForsyth House The Headrow
Leeds
LS1 5JW
Director NameMr Melvin Jackson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(3 years, 6 months after company formation)
Appointment Duration7 years (resigned 24 January 2020)
RoleHealth And Safety Manager
Country of ResidenceEngland
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr Carl Shieber
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 June 2017)
RoleHead Of Group Coordination
Country of ResidenceEngland
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr Malachy Brannigan Brannigan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Secretary NameMr Richard James Poole
StatusResigned
Appointed01 June 2015(5 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 June 2016(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 October 2019)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Contact

Websitesufc.co.uk

Location

Registered AddressBramall Lane
Cherry Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Blades Leisure LTD
100.00%
Ordinary

Financials

Year2014
Turnover£40,610
Net Worth£16,119
Current Liabilities£60,050

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
30 December 2020Application to strike the company off the register (3 pages)
25 November 2020Compulsory strike-off action has been discontinued (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
18 November 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
24 July 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
10 July 2020Memorandum and Articles of Association (26 pages)
10 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 May 2020Appointment of Mrs Deborah Andrew as a secretary on 21 April 2020 (2 pages)
20 April 2020Termination of appointment of Melvin Jackson as a director on 24 January 2020 (1 page)
2 December 2019Appointment of Hh Prince Musaad Bin Khalid Bin Abdulrahman Al Saud as a director on 21 November 2019 (2 pages)
2 December 2019Appointment of Mr Abdullah Yousef Mohammed Alghamdi as a director on 21 November 2019 (2 pages)
15 October 2019Termination of appointment of Esplanade Secretarial Services Limited as a secretary on 7 October 2019 (2 pages)
1 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
4 April 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
10 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
12 June 2018Compulsory strike-off action has been discontinued (1 page)
11 June 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
21 August 2017Termination of appointment of Carl Shieber as a director on 27 June 2017 (1 page)
21 August 2017Termination of appointment of Carl Shieber as a director on 27 June 2017 (1 page)
21 August 2017Notification of Blades Leisure Limited as a person with significant control on 6 April 2016 (1 page)
21 August 2017Notification of Blades Leisure Limited as a person with significant control on 6 April 2016 (1 page)
21 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
18 January 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
18 January 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
31 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1
(7 pages)
31 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1
(7 pages)
16 June 2016Appointment of Esplanade Secretarial Services Limited as a secretary on 13 June 2016 (2 pages)
16 June 2016Appointment of Esplanade Secretarial Services Limited as a secretary on 13 June 2016 (2 pages)
12 April 2016Termination of appointment of Richard James Poole as a secretary on 1 March 2016 (1 page)
12 April 2016Termination of appointment of Richard James Poole as a secretary on 1 March 2016 (1 page)
8 April 2016Full accounts made up to 30 June 2015 (13 pages)
8 April 2016Full accounts made up to 30 June 2015 (13 pages)
21 December 2015Termination of appointment of Malachy Brannigan as a director on 14 December 2015 (1 page)
21 December 2015Termination of appointment of Malachy Brannigan as a director on 14 December 2015 (1 page)
27 November 2015Termination of appointment of Stephen Bailey as a director on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Stephen Bailey as a director on 27 November 2015 (1 page)
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(14 pages)
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(14 pages)
1 July 2015Termination of appointment of Craig Burns as a secretary on 1 June 2015 (1 page)
1 July 2015Appointment of Mr Richard James Poole as a secretary on 1 June 2015 (2 pages)
1 July 2015Appointment of Mr Richard James Poole as a secretary on 1 June 2015 (2 pages)
1 July 2015Appointment of Mr Richard James Poole as a secretary on 1 June 2015 (2 pages)
1 July 2015Termination of appointment of Craig Burns as a secretary on 1 June 2015 (1 page)
1 July 2015Termination of appointment of Craig Burns as a secretary on 1 June 2015 (1 page)
11 January 2015Full accounts made up to 30 June 2014 (13 pages)
11 January 2015Full accounts made up to 30 June 2014 (13 pages)
8 August 2014Termination of appointment of Craig Burns as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Craig Burns as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Craig Burns as a director on 8 August 2014 (1 page)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(5 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(5 pages)
27 March 2014Full accounts made up to 30 June 2013 (13 pages)
27 March 2014Full accounts made up to 30 June 2013 (13 pages)
14 February 2014Appointment of Mr Malachy Brannigan as a director (2 pages)
14 February 2014Termination of appointment of David Hall as a director (1 page)
14 February 2014Appointment of Mr Malachy Brannigan as a director (2 pages)
14 February 2014Termination of appointment of David Hall as a director (1 page)
16 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
16 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
4 March 2013Appointment of Mr Carl Shieber as a director (2 pages)
4 March 2013Appointment of Mr Carl Shieber as a director (2 pages)
4 February 2013Appointment of Mr Melvin Jackson as a director (2 pages)
4 February 2013Appointment of Mr Melvin Jackson as a director (2 pages)
24 January 2013Director's details changed for Mr Steve Bailey on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Steve Bailey on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Steve Bailey on 1 January 2013 (2 pages)
17 December 2012Appointment of Mr Steve Bailey as a director (2 pages)
17 December 2012Appointment of Mr Steve Bailey as a director (2 pages)
5 December 2012Appointment of Mr David Paul Andrew Hall as a director (2 pages)
5 December 2012Appointment of Mr David Paul Andrew Hall as a director (2 pages)
26 November 2012Company name changed sufc holdings LIMITED\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2012Company name changed sufc holdings LIMITED\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
31 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
13 September 2012Termination of appointment of Julian Winter as a director (1 page)
13 September 2012Appointment of Mr Craig Burns as a director (2 pages)
13 September 2012Termination of appointment of Julian Winter as a director (1 page)
13 September 2012Appointment of Mr Craig Burns as a director (2 pages)
25 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
30 March 2012Termination of appointment of David Harrop as a secretary (1 page)
30 March 2012Appointment of Mr Craig Burns as a secretary (1 page)
30 March 2012Termination of appointment of David Harrop as a director (1 page)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
30 March 2012Termination of appointment of David Harrop as a secretary (1 page)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
30 March 2012Appointment of Mr Craig Burns as a secretary (1 page)
30 March 2012Termination of appointment of David Harrop as a director (1 page)
10 October 2011Appointment of Mr Julian Winter as a director (2 pages)
10 October 2011Appointment of Mr Julian Winter as a director (2 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
13 June 2011Termination of appointment of Trevor Birch as a director (1 page)
13 June 2011Termination of appointment of Trevor Birch as a director (1 page)
16 December 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
16 December 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
25 October 2010Termination of appointment of Jason Rockett as a director (1 page)
25 October 2010Appointment of Mr Trevor Birch as a director (2 pages)
25 October 2010Appointment of Mr Trevor Birch as a director (2 pages)
25 October 2010Termination of appointment of Jason Rockett as a director (1 page)
24 September 2010Termination of appointment of Simon Capper as a secretary (1 page)
24 September 2010Termination of appointment of Simon Capper as a director (1 page)
24 September 2010Termination of appointment of Simon Capper as a secretary (1 page)
24 September 2010Termination of appointment of Simon Capper as a director (1 page)
1 September 2010Appointment of Mr David Harrop as a secretary (1 page)
1 September 2010Appointment of Mr Simon Capper as a director (2 pages)
1 September 2010Appointment of Mr David Harrop as a director (2 pages)
1 September 2010Termination of appointment of Simon Capper as a director (1 page)
1 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
1 September 2010Appointment of Mr Simon Capper as a director (2 pages)
1 September 2010Appointment of Mr David Harrop as a director (2 pages)
1 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
1 September 2010Termination of appointment of Simon Capper as a director (1 page)
1 September 2010Appointment of Mr David Harrop as a secretary (1 page)
26 June 2009Incorporation (15 pages)
26 June 2009Incorporation (15 pages)