Company NameProofsafe Limited
Company StatusDissolved
Company Number02670636
CategoryPrivate Limited Company
Incorporation Date12 December 1991(32 years, 4 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr David John Walker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1992(3 weeks, 4 days after company formation)
Appointment Duration21 years, 6 months (closed 16 July 2013)
RoleSuspended Ceilings & Partition
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodside Road
Blacon
Chester
CH1 5AA
Wales
Director NameMr Raymond Philip Walker
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed06 January 1992(3 weeks, 4 days after company formation)
Appointment Duration21 years, 6 months (closed 16 July 2013)
RoleSuspended Ceilings & Practitio
Country of ResidenceUnited Kingdom
Correspondence Address19 The Glen
Blacon
Chester
CH1 5GA
Wales
Secretary NameMr David John Walker
NationalityBritish
StatusClosed
Appointed06 January 1992(3 weeks, 4 days after company formation)
Appointment Duration21 years, 6 months (closed 16 July 2013)
RoleSuspended Ceilings & Partition
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodside Road
Blacon
Chester
CH1 5AA
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 December 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 17 Sealand Farm
Sealand Road
Chester
CH1 6BS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David J. Walker
50.00%
Ordinary
1 at £1Raymond P. Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£1,838
Current Liabilities£17,847

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
22 September 2012Voluntary strike-off action has been suspended (1 page)
22 September 2012Voluntary strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
15 August 2012Application to strike the company off the register (3 pages)
15 August 2012Application to strike the company off the register (3 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
25 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 2
(5 pages)
25 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 2
(5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
25 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for David John Walker on 5 November 2009 (2 pages)
25 January 2010Director's details changed for David John Walker on 5 November 2009 (2 pages)
25 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Raymond Philip Walker on 5 November 2009 (2 pages)
25 January 2010Director's details changed for Mr Raymond Philip Walker on 5 November 2009 (2 pages)
25 January 2010Director's details changed for Mr Raymond Philip Walker on 5 November 2009 (2 pages)
25 January 2010Director's details changed for David John Walker on 5 November 2009 (2 pages)
7 October 2009Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page)
7 October 2009Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page)
6 January 2009Return made up to 17/12/08; full list of members (4 pages)
6 January 2009Return made up to 17/12/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 January 2008Return made up to 17/12/07; full list of members (2 pages)
14 January 2008Return made up to 17/12/07; full list of members (2 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 December 2006Return made up to 17/12/06; full list of members (7 pages)
28 December 2006Return made up to 17/12/06; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 December 2005Return made up to 17/12/05; full list of members (7 pages)
23 December 2005Return made up to 17/12/05; full list of members (7 pages)
26 August 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2005Return made up to 12/12/04; full list of members (7 pages)
14 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 January 2004Return made up to 12/12/03; full list of members (7 pages)
22 January 2004Return made up to 12/12/03; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 January 2003Return made up to 12/12/02; no change of members (7 pages)
17 January 2003Return made up to 12/12/02; no change of members
  • 363(287) ‐ Registered office changed on 17/01/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
16 January 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 February 2002Return made up to 12/12/01; full list of members (6 pages)
7 February 2002Return made up to 12/12/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
13 March 2001Return made up to 12/12/00; no change of members (6 pages)
13 March 2001Return made up to 12/12/00; no change of members (6 pages)
12 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
12 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
21 March 2000Return made up to 12/12/99; no change of members (6 pages)
21 March 2000Return made up to 12/12/99; no change of members (6 pages)
3 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
18 February 1999Return made up to 12/12/98; full list of members (6 pages)
18 February 1999Return made up to 12/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
6 March 1998Return made up to 12/12/97; no change of members (4 pages)
6 March 1998Return made up to 12/12/97; no change of members (4 pages)
7 May 1997Accounts for a small company made up to 31 January 1997 (6 pages)
7 May 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 February 1997Return made up to 12/12/96; no change of members (4 pages)
2 February 1997Return made up to 12/12/96; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
21 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
6 December 1995Return made up to 12/12/95; full list of members (4 pages)
2 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
2 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 December 1991Incorporation (9 pages)
12 December 1991Incorporation (9 pages)