Company NameSafety & Environment First Limited
Company StatusDissolved
Company Number04465530
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date13 February 2007 (17 years, 2 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 NameLeslie Edward Hulings
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(same day as company formation)
RoleSafety & Environment
Correspondence Address35 Glenavon Road
Prenton Birkenhead
Merseyside
CH43 0RB
Wales
Secretary NameElizabeth Catherine Hulings
NationalityBritish
StatusClosed
Appointed20 June 2002(same day as company formation)
RoleSupport Assistant
Correspondence Address35 Glenavon Road
Prenton Birkenhead
Merseyside
CH43 0RB
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£22,303
Cash£18,904
Current Liabilities£1,721

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
19 September 2006Application for striking-off (1 page)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 April 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
15 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 August 2005Return made up to 20/06/05; full list of members (2 pages)
12 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 July 2004Return made up to 20/06/04; full list of members (6 pages)
19 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Secretary resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
20 June 2002Incorporation (12 pages)