About

Registered Number: 03341249
Date of Incorporation: 27/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2020 (3 years and 8 months ago)
Registered Address: St Ann's Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN

 

Founded in 1997, Thinking Safe Ltd has its registered office in Salisbury, Wiltshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. Dean, Lisa, Dean, Julian Benedict, Dean, Lisa, Dean, Toni Ann Victoria, Gibbs, Stephen, Huckerby, Roger John, Jones, Edward Lewis, Reid, Robert Caldwell are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Julian Benedict 27 March 1997 - 1
DEAN, Lisa 31 December 2012 19 October 2017 1
DEAN, Toni Ann Victoria 27 March 1997 30 March 2004 1
GIBBS, Stephen 31 December 2012 22 January 2018 1
HUCKERBY, Roger John 01 June 2003 15 December 2009 1
JONES, Edward Lewis 01 April 2002 03 October 2008 1
REID, Robert Caldwell 14 August 2013 14 April 2017 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Lisa 16 December 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 August 2020
LIQ14 - N/A 27 May 2020
LIQ03 - N/A 31 December 2019
CVA4 - N/A 02 March 2019
AD01 - Change of registered office address 16 January 2019
RESOLUTIONS - N/A 09 January 2019
LIQ02 - N/A 09 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2019
CVA1 - N/A 07 March 2018
TM01 - Termination of appointment of director 31 January 2018
CS01 - N/A 24 January 2018
PSC07 - N/A 24 January 2018
TM01 - Termination of appointment of director 01 November 2017
AA - Annual Accounts 10 May 2017
TM01 - Termination of appointment of director 27 April 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 16 September 2015
MR01 - N/A 19 March 2015
AR01 - Annual Return 26 January 2015
SH01 - Return of Allotment of shares 26 January 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 31 January 2014
CH01 - Change of particulars for director 31 January 2014
CH03 - Change of particulars for secretary 31 January 2014
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 21 August 2013
CH01 - Change of particulars for director 21 August 2013
AR01 - Annual Return 23 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 28 January 2012
CH01 - Change of particulars for director 28 January 2012
SH01 - Return of Allotment of shares 28 January 2012
AA01 - Change of accounting reference date 10 January 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 20 April 2010
AP03 - Appointment of secretary 20 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
AA - Annual Accounts 03 February 2010
TM01 - Termination of appointment of director 17 December 2009
363a - Annual Return 17 April 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 22 September 2008
RESOLUTIONS - N/A 30 June 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 18 April 2006
287 - Change in situation or address of Registered Office 18 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 April 2006
353 - Register of members 18 April 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
AA - Annual Accounts 28 October 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
287 - Change in situation or address of Registered Office 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
363s - Annual Return 07 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
395 - Particulars of a mortgage or charge 25 June 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 02 May 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
123 - Notice of increase in nominal capital 15 April 2002
CERTNM - Change of name certificate 11 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 16 April 1999
CERTNM - Change of name certificate 02 March 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 31 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1998
288b - Notice of resignation of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
287 - Change in situation or address of Registered Office 15 April 1997
NEWINC - New incorporation documents 27 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2015 Outstanding

N/A

Debenture 14 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.