Company Name4Safeplay.com Limited
Company StatusDissolved
Company Number06544412
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)
Previous Name4Safeplay Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJeremy Charles Edward Brown
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Private Walk
Dee Banks
Chester
Cheshire
CH3 5XB
Wales
Director NameDenise Desmond
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99-101 Boughton
Chester
Cheshire
CH3 5BH
Wales
Director NameNicholas Roberts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFertree Cottage Fir Tree Lane
Chester
Cheshire
CH3 7DN
Wales
Secretary NameDenise Desmond
NationalityIrish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99-101 Boughton
Chester
Cheshire
CH3 5BH
Wales
Director NameAbergan Reed Ltd (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address99-101 Boughton
Chester
Cheshire
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 95
(5 pages)
14 June 2010Director's details changed for Jeremy Brown on 21 March 2010 (2 pages)
14 June 2010Director's details changed for Jeremy Brown on 21 March 2010 (2 pages)
14 June 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 95
(5 pages)
14 June 2010Director's details changed for Nicholas Roberts on 21 March 2010 (2 pages)
14 June 2010Director's details changed for Nicholas Roberts on 21 March 2010 (2 pages)
19 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 June 2009Return made up to 26/03/09; full list of members (4 pages)
16 June 2009Return made up to 26/03/09; full list of members (4 pages)
28 April 2008Director and secretary appointed denise desmond (2 pages)
28 April 2008Director and secretary appointed denise desmond (2 pages)
11 April 2008Company name changed 4SAFEPLAY LIMITED\certificate issued on 15/04/08 (2 pages)
11 April 2008Company name changed 4SAFEPLAY LIMITED\certificate issued on 15/04/08 (2 pages)
7 April 2008Director appointed nicholas roberts (2 pages)
7 April 2008Director appointed nicholas roberts (2 pages)
7 April 2008Director appointed jeremy brown (2 pages)
7 April 2008Director appointed jeremy brown (2 pages)
29 March 2008Registered office changed on 29/03/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
29 March 2008Ad 26/03/08 gbp si 89@1=89 gbp ic 1/90 (2 pages)
29 March 2008Appointment Terminated Director abergan reed LTD (1 page)
29 March 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
29 March 2008Appointment terminated director abergan reed LTD (1 page)
29 March 2008Registered office changed on 29/03/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
29 March 2008Ad 26/03/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages)
29 March 2008Appointment Terminated Secretary abergan reed nominees LIMITED (1 page)
26 March 2008Incorporation (14 pages)
26 March 2008Incorporation (14 pages)