Company NameSafety4Most Limited
Company StatusDissolved
Company Number08471641
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)
Dissolution Date13 August 2019 (4 years, 8 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 NameMr Jonathan Frank Ireland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleHealth & Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameLynda Jane Cook
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2014(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Amersham Avenue
Langdon Hills
Basildon
Essex
SS16 6SJ
Director NameLynda Jane Cook
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales

Contact

Websitewww.safety4most.co.uk

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts24 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End24 May

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
16 May 2019Application to strike the company off the register (1 page)
29 November 2018Micro company accounts made up to 24 May 2018 (4 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 24 May 2017 (6 pages)
31 October 2017Previous accounting period extended from 30 April 2017 to 24 May 2017 (1 page)
31 October 2017Previous accounting period extended from 30 April 2017 to 24 May 2017 (1 page)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
8 March 2017Amended total exemption small company accounts made up to 30 April 2016 (6 pages)
8 March 2017Amended total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 December 2014Appointment of Lynda Jane Cook as a director on 16 December 2014 (2 pages)
16 December 2014Appointment of Lynda Jane Cook as a director on 16 December 2014 (2 pages)
6 October 2014Termination of appointment of Lynda Jane Cook as a director on 22 September 2014 (1 page)
6 October 2014Termination of appointment of Lynda Jane Cook as a director on 22 September 2014 (1 page)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
31 January 2014Appointment of Lynda Jane Cook as a director (2 pages)
31 January 2014Appointment of Lynda Jane Cook as a director (2 pages)
4 September 2013Registered office address changed from 17 Highland Avenue Queensferry Deeside Clwyd CH5 1XF Wales on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 17 Highland Avenue Queensferry Deeside Clwyd CH5 1XF Wales on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 17 Highland Avenue Queensferry Deeside Clwyd CH5 1XF Wales on 4 September 2013 (1 page)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)