Company NameTreadsafe Limited
Company StatusDissolved
Company Number05855119
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NamePFL Import/Export (UK) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Paul Francis Lynam
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(1 month after company formation)
Appointment Duration5 years, 2 months (closed 18 October 2011)
RoleShoe Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressWheatstone Cottage Chalk Street
Rettendon Common
Essex
CM3 8DB
Secretary NameJeffery Caleb Hunter
NationalityBritish
StatusClosed
Appointed26 July 2006(1 month after company formation)
Appointment Duration5 years, 2 months (closed 18 October 2011)
RoleCompany Director
Correspondence Address38 Havengore
Basildon
Essex
SS13 1JT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
6 August 2010Director's details changed for Paul Francis Lynam on 1 June 2010 (2 pages)
6 August 2010Director's details changed for Paul Francis Lynam on 1 June 2010 (2 pages)
6 August 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 1
(4 pages)
6 August 2010Director's details changed for Paul Francis Lynam on 1 June 2010 (2 pages)
6 August 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 1
(4 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 August 2009Registered office changed on 14/08/2009 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page)
14 August 2009Return made up to 22/06/09; full list of members (3 pages)
14 August 2009Registered office changed on 14/08/2009 from 16 heronsgate trading estate paycocke road basildon essex SS14 3EU (1 page)
14 August 2009Return made up to 22/06/09; full list of members (3 pages)
14 August 2009Registered office changed on 14/08/2009 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page)
14 August 2009Registered office changed on 14/08/2009 from 16 heronsgate trading estate paycocke road basildon essex SS14 3EU (1 page)
13 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
13 October 2008Accounts made up to 30 June 2008 (1 page)
23 July 2008Return made up to 22/06/08; full list of members (3 pages)
23 July 2008Return made up to 22/06/08; full list of members (3 pages)
26 November 2007Company name changed pfl import/export (uk) LTD\certificate issued on 26/11/07 (2 pages)
26 November 2007Company name changed pfl import/export (uk) LTD\certificate issued on 26/11/07 (2 pages)
23 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
23 August 2007Accounts made up to 30 June 2007 (1 page)
30 July 2007Return made up to 22/06/07; full list of members (6 pages)
30 July 2007Return made up to 22/06/07; full list of members (6 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006New director appointed (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
22 June 2006Incorporation (9 pages)
22 June 2006Incorporation (9 pages)