Company NameBe Safe Personal Safety Consultants Limited
Company StatusDissolved
Company Number04680554
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Kevin Sidney Everard
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(1 week after company formation)
Appointment Duration8 years, 7 months (closed 18 October 2011)
RolePersonal Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRedlands 68a Longmead Avenue
Great Baddow
Chelmsford
Essex
CM2 7EY
Director NameMr David Morris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(4 years after company formation)
Appointment Duration4 years, 7 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priests Avenue
Romford
Essex
RM1 4RL
Director NameMrs Helen Morris
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(5 years after company formation)
Appointment Duration3 years, 7 months (closed 18 October 2011)
RoleCompany Director
Correspondence Address12 Priests Avenue
Romford
Essex
RM1 4RL
Director NameLowtax Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address2 Adelaide House Corby Gate
Business Park Priors Haw Road
Corby
Northamptonshire
NN17 5JG
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressWeir Cottage
2 Laindon Road
Billericay
Essex
CM12 9LD

Location

Registered AddressRedlands 68a Longmead Avenue
Great Baddow
Chelmsford
Essex
CM2 7EY
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£4,654
Cash£111,823
Current Liabilities£127,964

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
22 June 2011Application to strike the company off the register (3 pages)
22 June 2011Application to strike the company off the register (3 pages)
16 May 2011Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page)
16 May 2011Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 102
(7 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 102
(7 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
4 February 2010Registered office address changed from 600 Galleywood Road Chelmsford Essex CM2 8BY on 4 February 2010 (1 page)
4 February 2010Director's details changed for Kevin Sidney Everard on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Kevin Sidney Everard on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Kevin Sidney Everard on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from 600 Galleywood Road Chelmsford Essex CM2 8BY on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 600 Galleywood Road Chelmsford Essex CM2 8BY on 4 February 2010 (1 page)
20 October 2009Capitals not rolled up (1 page)
20 October 2009Capitals not rolled up (1 page)
25 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
25 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 March 2009Return made up to 27/02/09; full list of members (4 pages)
23 March 2009Return made up to 27/02/09; full list of members (4 pages)
15 October 2008Director appointed mrs helen morris (1 page)
15 October 2008Director appointed mrs helen morris (1 page)
25 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 April 2008Return made up to 27/02/08; full list of members (4 pages)
22 April 2008Return made up to 27/02/08; full list of members (4 pages)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
17 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 May 2007Return made up to 27/02/07; full list of members (3 pages)
2 May 2007Return made up to 27/02/07; full list of members (3 pages)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Secretary's particulars changed (1 page)
10 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
25 April 2006Return made up to 27/02/06; full list of members (3 pages)
25 April 2006Return made up to 27/02/06; full list of members (3 pages)
16 August 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 August 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
26 May 2005Return made up to 27/02/05; full list of members (6 pages)
26 May 2005Return made up to 27/02/05; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Registered office changed on 16/06/04 from: 8 atridge chase billericay essex CM12 0HR (1 page)
16 June 2004Director's particulars changed (1 page)
16 June 2004Registered office changed on 16/06/04 from: 8 atridge chase billericay essex CM12 0HR (1 page)
24 March 2004Return made up to 27/02/04; full list of members (6 pages)
24 March 2004Return made up to 27/02/04; full list of members (6 pages)
26 February 2004Secretary's particulars changed (1 page)
26 February 2004Secretary's particulars changed (1 page)
15 July 2003Secretary's particulars changed (1 page)
15 July 2003Secretary's particulars changed (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
19 March 2003Ad 06/03/03--------- £ si 1@1=1 £ ic 99/100 (3 pages)
19 March 2003Ad 06/03/03--------- £ si 98@1=98 £ ic 1/99 (3 pages)
19 March 2003Ad 06/03/03--------- £ si 1@1=1 £ ic 99/100 (3 pages)
19 March 2003Registered office changed on 19/03/03 from: mayflower house high street billericay essex CN12 9FT (1 page)
19 March 2003Registered office changed on 19/03/03 from: mayflower house high street billericay essex CN12 9FT (1 page)
19 March 2003Ad 06/03/03--------- £ si 98@1=98 £ ic 1/99 (3 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
27 February 2003Incorporation (7 pages)