Company NamePEB Safety Consultants Limited
Company StatusDissolved
Company Number06340414
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Paul Crompton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleSafety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
Secretary NameMiss Jane Terrett
NationalityBritish
StatusClosed
Appointed21 October 2008(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 21 May 2013)
RoleTrainee Radiographer
Correspondence Address8 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
Secretary NameMary Swan
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address48 Highfield Avenue
Appleton
Warrington
Cheshire
WA4 5DU

Location

Registered Address8 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013Application to strike the company off the register (3 pages)
22 January 2013Application to strike the company off the register (3 pages)
18 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
Statement of capital on 2012-08-18
  • GBP 1
(3 pages)
18 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
Statement of capital on 2012-08-18
  • GBP 1
(3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 January 2011Registered office address changed from 49 St. Marys Way Burghfield Common Reading Berkshire RG7 3YR England on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 49 st. Marys Way Burghfield Common Reading Berkshire RG7 3YR England on 14 January 2011 (1 page)
30 December 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
30 December 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
29 December 2010Secretary's details changed for Miss Jane Terrett on 1 August 2010 (1 page)
29 December 2010Director's details changed for Mr Kevin Paul Crompton on 1 August 2010 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 December 2010Director's details changed for Mr Kevin Paul Crompton on 1 August 2010 (2 pages)
29 December 2010Secretary's details changed for Miss Jane Terrett on 1 August 2010 (1 page)
29 December 2010Registered office address changed from 8 Beech Copse Heath End Road Baughurst Tadley Hampshire RG26 5QU on 29 December 2010 (1 page)
29 December 2010Registered office address changed from 8 Beech Copse Heath End Road Baughurst Tadley Hampshire RG26 5QU on 29 December 2010 (1 page)
29 December 2010Director's details changed for Mr Kevin Paul Crompton on 1 August 2010 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 December 2010Secretary's details changed for Miss Jane Terrett on 1 August 2010 (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
11 November 2009Annual return made up to 10 August 2009 (4 pages)
11 November 2009Annual return made up to 10 August 2009 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2009Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2009Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
21 October 2008Return made up to 10/08/08; full list of members (3 pages)
21 October 2008Appointment Terminated Secretary mary swan (1 page)
21 October 2008Return made up to 10/08/08; full list of members (3 pages)
21 October 2008Appointment terminated secretary mary swan (1 page)
21 October 2008Secretary appointed miss jane terrett (1 page)
21 October 2008Director's Change of Particulars / kevin crompton / 21/10/2008 / Title was: , now: mr; HouseName/Number was: 73, now: 6; Street was: arran road, now: poplar hall close; Post Town was: motherwell, now: colchester; Region was: lanarkshire, now: essex; Post Code was: ML1 3NB, now: CO1 1AH; Country was: scotland, now: england (2 pages)
21 October 2008Secretary appointed miss jane terrett (1 page)
21 October 2008Director's change of particulars / kevin crompton / 21/10/2008 (2 pages)
6 May 2008Registered office changed on 06/05/2008 from 48 highfield avenue warrington cheshire WA4 5DU (1 page)
6 May 2008Director's change of particulars / kevin crompton / 13/04/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from 48 highfield avenue warrington cheshire WA4 5DU (1 page)
6 May 2008Director's Change of Particulars / kevin crompton / 13/04/2008 / HouseName/Number was: , now: 73; Street was: 48 highfield avenue, now: arran road; Area was: appleton, now: ; Post Town was: warrington, now: motherwell; Region was: cheshire, now: lanarkshire; Post Code was: WA4 5DU, now: ML1 3NB; Country was: , now: scotland (1 page)
10 August 2007Incorporation (14 pages)
10 August 2007Incorporation (14 pages)