Company NameSouth East Safety Limited
Company StatusDissolved
Company Number05453297
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date27 April 2010 (13 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Christopher John Endicott
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Blackgate Road
Shoeburyness
Essex
SS3 9SP
Secretary NameClaire Elizabeth Morgan
NationalityBritish
StatusClosed
Appointed12 September 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 27 April 2010)
RoleCompany Director
Correspondence Address141 Bishopsteignton
Shoeburyness
Essex
SS3 8BQ
Director NameKerry Jane Endicott
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Lifstan Way
Southend On Sea
Essex
SS1 2YA
Secretary NameKerry Jane Endicott
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Lifstan Way
Southend On Sea
Essex
SS1 2YA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressKings Cote
151 Kings Road
Westcliff On Sea
Essex
SS0 8PP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£10,638
Cash£200
Current Liabilities£65,556

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
16 June 2009Return made up to 16/05/09; full list of members (3 pages)
16 June 2009Return made up to 16/05/09; full list of members (3 pages)
12 June 2009Registered office changed on 12/06/2009 from 151 kings road westcliff-on-sea essex SS0 8PP united kingdom (1 page)
12 June 2009Registered office changed on 12/06/2009 from 151 kings road westcliff-on-sea essex SS0 8PP united kingdom (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Registered office changed on 11/06/2009 from rutland house 90/92 baxter avenue southend on sea SS2 6HZ (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Registered office changed on 11/06/2009 from rutland house 90/92 baxter avenue southend on sea SS2 6HZ (1 page)
20 January 2009Return made up to 16/05/08; full list of members (4 pages)
20 January 2009Return made up to 16/05/08; full list of members (4 pages)
19 January 2009Director's change of particulars / christopher endicott / 16/05/2008 (1 page)
19 January 2009Director's Change of Particulars / christopher endicott / 16/05/2008 / HouseName/Number was: , now: 7; Street was: 118B eastern esplanade, now: blackgate road; Post Town was: southend on sea, now: shoeburyness; Region was: , now: essex; Post Code was: SS1 2YH, now: SS3 9SP; Country was: , now: united kingdom (1 page)
20 August 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 September 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 May 2007Return made up to 16/05/07; full list of members (3 pages)
23 May 2007Return made up to 16/05/07; full list of members (3 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned;director resigned (1 page)
21 September 2006Return made up to 16/05/06; full list of members (7 pages)
21 September 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Incorporation (17 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Incorporation (17 pages)