Company NameSuccessful Safety Solutions Limited
Company StatusDissolved
Company Number05417366
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameDavid H Smith Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Harold Smith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 2nd Floor 56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Secretary NameMr David Harold Smith
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 2nd Floor 56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMrs Jhanka Christine Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bleasdale Close
Upton
Merseyside
CH49 6QL
Wales
Director NameMrs Jhanka Christine Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(3 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Bleasdale Close
Upton
Merseyside
CH49 6QL
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressC/O 2nd Floor
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£5,081
Cash£5,093
Current Liabilities£4,067

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
6 December 2019Application to strike the company off the register (1 page)
7 November 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
27 August 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
18 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
9 May 2018Director's details changed for Mr David Harold Smith on 9 May 2018 (2 pages)
9 May 2018Change of details for Mr David Smith as a person with significant control on 9 May 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
25 March 2017Registered office address changed from 51 Hamilton Square Third Floor Birkenhead Wirral CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 25 March 2017 (1 page)
25 March 2017Registered office address changed from 51 Hamilton Square Third Floor Birkenhead Wirral CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 25 March 2017 (1 page)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
20 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Registered office address changed from 3 Bleasdale Close Upton Wirral CH49 6QL on 8 April 2011 (1 page)
8 April 2011Secretary's details changed for Mr David Harold Smith on 8 April 2011 (1 page)
8 April 2011Director's details changed for Mr David Harold Smith on 8 April 2011 (2 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
8 April 2011Termination of appointment of Jhanka Smith as a director (1 page)
8 April 2011Director's details changed for Mr David Harold Smith on 8 April 2011 (2 pages)
8 April 2011Secretary's details changed for Mr David Harold Smith on 8 April 2011 (1 page)
8 April 2011Director's details changed for Mr David Harold Smith on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 3 Bleasdale Close Upton Wirral CH49 6QL on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 3 Bleasdale Close Upton Wirral CH49 6QL on 8 April 2011 (1 page)
8 April 2011Secretary's details changed for Mr David Harold Smith on 8 April 2011 (1 page)
8 April 2011Termination of appointment of Jhanka Smith as a director (1 page)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mrs Jhanka Christine Smith on 7 April 2010 (2 pages)
5 July 2010Director's details changed for Mrs Jhanka Christine Smith on 7 April 2010 (2 pages)
5 July 2010Director's details changed for David Harold Smith on 7 April 2010 (2 pages)
5 July 2010Director's details changed for Mrs Jhanka Christine Smith on 7 April 2010 (2 pages)
5 July 2010Director's details changed for David Harold Smith on 7 April 2010 (2 pages)
5 July 2010Director's details changed for David Harold Smith on 7 April 2010 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2009Return made up to 07/04/09; full list of members (3 pages)
21 May 2009Return made up to 07/04/09; full list of members (3 pages)
7 May 2009Director appointed mrs jhanka christine smith (1 page)
7 May 2009Director appointed mrs jhanka christine smith (1 page)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 April 2008Return made up to 07/04/08; full list of members (3 pages)
7 April 2008Appointment terminated director jhanka smith (1 page)
7 April 2008Appointment terminated director jhanka smith (1 page)
7 April 2008Return made up to 07/04/08; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 August 2007Memorandum and Articles of Association (7 pages)
21 August 2007Memorandum and Articles of Association (7 pages)
17 August 2007Company name changed david h smith associates LIMITED\certificate issued on 17/08/07 (2 pages)
17 August 2007Company name changed david h smith associates LIMITED\certificate issued on 17/08/07 (2 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Return made up to 07/04/07; full list of members (2 pages)
31 May 2007Return made up to 07/04/07; full list of members (2 pages)
31 May 2007Director's particulars changed (1 page)
1 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
1 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 May 2006Return made up to 07/04/06; full list of members (2 pages)
10 May 2006Return made up to 07/04/06; full list of members (2 pages)
2 May 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
2 May 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Ad 07/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005Ad 07/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
7 April 2005Incorporation (12 pages)
7 April 2005Incorporation (12 pages)