Company NameKazrus Safety Consultancy Ltd
Company StatusDissolved
Company Number06902601
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 11 months ago)
Dissolution Date22 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Daniel Joseph Murray
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(same day as company formation)
RoleSafety Consultantt
Country of ResidenceScotland
Correspondence Address36 Wellside Wynd
Kingswells
Aberdeen
Aberdeenshire
AB15 8EZ
Scotland

Location

Registered AddressInquesta Corporate Recovery & Insolvency
St John's Terrace 11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

1 at £1Daniel Joseph Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£100,842
Cash£130,677
Current Liabilities£41,574

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 August 2015Final Gazette dissolved following liquidation (1 page)
22 August 2015Final Gazette dissolved following liquidation (1 page)
22 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2015Return of final meeting in a members' voluntary winding up (12 pages)
22 May 2015Return of final meeting in a members' voluntary winding up (12 pages)
22 October 2014Registered office address changed from Barclays Chambers 1 Derby Street Leigh Lancashire WN7 4PF to St John's Terrace 11-15 New Road Manchester M26 1LS on 22 October 2014 (2 pages)
22 October 2014Registered office address changed from Barclays Chambers 1 Derby Street Leigh Lancashire WN7 4PF to St John's Terrace 11-15 New Road Manchester M26 1LS on 22 October 2014 (2 pages)
17 October 2014Appointment of a voluntary liquidator (1 page)
17 October 2014Declaration of solvency (3 pages)
17 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-07
(1 page)
17 October 2014Appointment of a voluntary liquidator (1 page)
17 October 2014Declaration of solvency (3 pages)
25 September 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
28 August 2014Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
8 December 2010Director's details changed for Mr Daniel Joseph Murray on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Mr Daniel Joseph Murray on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Mr Daniel Joseph Murray on 8 December 2010 (2 pages)
13 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 August 2010Director's details changed for Mr Daniel Joseph Murray on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Daniel Joseph Murray on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Daniel Joseph Murray on 2 August 2010 (2 pages)
24 May 2010Director's details changed for Mr Daniel Joseph Murray on 12 May 2010 (2 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Mr Daniel Joseph Murray on 12 May 2010 (2 pages)
12 May 2009Incorporation (18 pages)
12 May 2009Incorporation (18 pages)