Company NameMesh-4-Safety Limited
Company StatusDissolved
Company Number05704849
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date18 June 2016 (7 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Patrick Jongbloet
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBelgian
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Forty Acres Road
Canterbury
Kent
CT2 7HJ
Director NameMartin John Moy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleHealth & Safety Consultant
Country of ResidenceEngland
Correspondence Address61 Roseleigh Avenue
Allington
Maidstone
Kent
ME16 0AS
Director NameMr Paul Spencer Craddock
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthdown Oast
Amsbury Farm East Street Hunton
Maidstone
Kent
ME15 0QY
Director NameMr Victor Adekunle Fanawopo
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Havelock Road
Dartford
Kent
DA1 3HZ
Secretary NameMr Victor Adekunle Fanawopo
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Havelock Road
Dartford
Kent
DA1 3HZ
Secretary NameResults Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 June 2006(3 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 12 January 2015)
Correspondence AddressRoper Yard Roper Road
Canterbury
Kent
CT2 7EX

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£39,976
Cash£28,093
Current Liabilities£4,725

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 June 2016Final Gazette dissolved following liquidation (1 page)
18 March 2016Return of final meeting in a members' voluntary winding up (4 pages)
22 December 2015Liquidators statement of receipts and payments to 11 December 2015 (8 pages)
22 December 2015Liquidators' statement of receipts and payments to 11 December 2015 (8 pages)
14 January 2015Termination of appointment of Results Secretarial Services Limited as a secretary on 12 January 2015 (1 page)
23 December 2014Registered office address changed from Roper Yard, Roper Road Canterbury Kent CT2 7EX to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 23 December 2014 (2 pages)
22 December 2014Declaration of solvency (3 pages)
22 December 2014Appointment of a voluntary liquidator (1 page)
3 September 2014Previous accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 50
(5 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 February 2010Director's details changed for Patrick Jongbloet on 10 February 2010 (2 pages)
24 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
24 February 2010Secretary's details changed for Results Secretarial Services Limited on 10 February 2010 (2 pages)
6 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
31 March 2009Return made up to 10/02/09; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
3 March 2008Return made up to 10/02/08; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
26 April 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2007Director's particulars changed (1 page)
31 July 2006Registered office changed on 31/07/06 from: 376 city road london EC1V 2QA (1 page)
27 June 2006New secretary appointed (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned;director resigned (1 page)
10 February 2006Incorporation (14 pages)