Company NameSafety Simply Ltd
Company StatusDissolved
Company Number06059458
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAnn Marie Glass
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(7 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 12 May 2009)
RoleAdministrator
Correspondence Address112 Prince Charles Avenue
Sittingbourne
Kent
ME10 4NJ
Director NameMr Steven Bryan Glass
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(7 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 12 May 2009)
RoleHealth & Safety Consultant
Country of ResidenceEngland
Correspondence Address112 Prince Charles Avenue
Sittingbourne
Kent
ME10 4NJ
Secretary NameAnn Marie Glass
NationalityBritish
StatusClosed
Appointed31 August 2007(7 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 12 May 2009)
RoleAdministrator
Correspondence Address112 Prince Charles Avenue
Sittingbourne
Kent
ME10 4NJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address11 Brunel Road
Clacton On Sea
CO15 4LU
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (1 page)
30 May 2008Return made up to 19/01/08; full list of members (7 pages)
21 April 2008Ad 31/08/07\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
7 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2007Nc inc already adjusted 22/10/07 (1 page)
30 September 2007New secretary appointed;new director appointed (2 pages)
21 September 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Secretary resigned (1 page)