Company NameBe Safe Project Limited
Company StatusDissolved
Company Number05155989
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 2004(19 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 2 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 Kevin Sidney Everard
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RolePersonal Safety Consultan
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
Appointed30 March 2005(9 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priests Avenue
Romford
Essex
RM1 4RL
Director NameLowtax Nominees Limited (Corporation)
Date of BirthMay 1964 (Born 60 years ago)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence AddressMayflower House
High Street
Billericay
Essex
CM12 9TF
Director NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 June 2004(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

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
11 July 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
11 July 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Annual return made up to 17 June 2010 no member list (4 pages)
24 January 2011Annual return made up to 17 June 2010 no member list (4 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 September 2010Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page)
9 September 2010Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page)
23 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (10 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 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 2010Registered office address changed from 600 Galleywood Road Chelmsford Essex CM2 8BY on 4 February 2010 (1 page)
19 June 2009Annual return made up to 17/06/09 (2 pages)
19 June 2009Annual return made up to 17/06/09 (2 pages)
10 November 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
10 November 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
21 August 2008Annual return made up to 17/06/08 (2 pages)
21 August 2008Annual return made up to 17/06/08 (2 pages)
18 February 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
18 February 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
5 October 2007Annual return made up to 17/06/07 (2 pages)
5 October 2007Annual return made up to 17/06/07 (2 pages)
5 October 2007Secretary's particulars changed (1 page)
5 October 2007Secretary's particulars changed (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
23 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
23 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
23 June 2006Annual return made up to 17/06/06
  • 363(287) ‐ Registered office changed on 23/06/06
(4 pages)
23 June 2006Annual return made up to 17/06/06 (4 pages)
17 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
17 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
25 June 2005Annual return made up to 17/06/05
  • 363(287) ‐ Registered office changed on 25/06/05
(4 pages)
25 June 2005Annual return made up to 17/06/05 (4 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Registered office changed on 12/07/04 from: mayflower house, high street billericay essex CM12 9FT (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Registered office changed on 12/07/04 from: mayflower house, high street billericay essex CM12 9FT (1 page)
17 June 2004Incorporation (17 pages)
17 June 2004Incorporation (17 pages)