Company NameProject Safety Co-Ordinators Limited
Company StatusDissolved
Company Number06248821
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Alexander Jennings
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleHealth & Safety Consultant
Country of ResidenceWales
Correspondence Address5 The Avenue Hawarden
Truemans Way
Deeside
Clwyd
CH5 3RZ
Wales
Secretary NameMiss Nicola Irene Jennings
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Blackbrook Avenue
Hawarden
Clwyd
CH5 3HJ
Wales
Director NameMiss Nicola Irene Jennings
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 08 March 2016)
RoleSecretary
Country of ResidenceWales
Correspondence AddressAdlink House 86 The Highway
Hawarden
Flintshire
CH5 3DJ
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAdlink House
86 The Highway
Hawarden
Flintshire
CH5 3DJ
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Thomas Alexander Jennings
98.04%
Ordinary
1 at £1Nicola Irene Jennings
1.96%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2015Application to strike the company off the register (3 pages)
9 December 2015Application to strike the company off the register (3 pages)
2 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 51
(4 pages)
2 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 51
(4 pages)
24 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 51
(4 pages)
29 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 51
(4 pages)
30 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
1 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 May 2012Registered office address changed from Adlink House 86 the Highway Hawarden CH5 3DJ CH5 3DJ Wales on 22 May 2012 (1 page)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
22 May 2012Registered office address changed from Adlink House 89 the Highway Hawarden Flintshire CH5 3DJ on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Adlink House 86 the Highway Hawarden CH5 3DJ CH5 3DJ Wales on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Adlink House 89 the Highway Hawarden Flintshire CH5 3DJ on 22 May 2012 (1 page)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
24 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 August 2011Appointment of Nicola Irene Jennings as a director (2 pages)
24 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 August 2011Appointment of Nicola Irene Jennings as a director (2 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
10 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
29 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
23 May 2008Return made up to 16/05/08; full list of members (3 pages)
23 May 2008Return made up to 16/05/08; full list of members (3 pages)
27 July 2007Registered office changed on 27/07/07 from: 25 lynton green woolton liverpool L25 6JB (1 page)
27 July 2007Registered office changed on 27/07/07 from: 25 lynton green woolton liverpool L25 6JB (1 page)
11 July 2007Ad 16/05/07--------- £ si 51@1=51 £ ic 1/52 (2 pages)
11 July 2007Ad 16/05/07--------- £ si 51@1=51 £ ic 1/52 (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned (1 page)
16 May 2007Incorporation (16 pages)
16 May 2007Incorporation (16 pages)