About

Registered Number: 01391953
Date of Incorporation: 02/10/1978 (45 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 7 months ago)
Registered Address: Votec House The Vo-Tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN,

 

Channel Safety Ltd was founded on 02 October 1978 and are based in Newbury in Berkshire, it's status in the Companies House registry is set to "Dissolved". Yu, Leo, Channon, Barrie, Mazalon, Peter, Westbrook, Steven, Doyle, Irene Ann are the current directors of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Irene Ann N/A 29 April 1997 1
Secretary Name Appointed Resigned Total Appointments
YU, Leo 01 January 2018 - 1
CHANNON, Barrie 10 December 2010 28 February 2013 1
MAZALON, Peter 28 February 2013 08 April 2015 1
WESTBROOK, Steven 08 April 2015 01 January 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 24 July 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 01 May 2018
PSC01 - N/A 05 January 2018
PSC07 - N/A 05 January 2018
PSC02 - N/A 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
AP01 - Appointment of director 05 January 2018
AP03 - Appointment of secretary 05 January 2018
TM02 - Termination of appointment of secretary 05 January 2018
CH01 - Change of particulars for director 05 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 03 May 2017
AR01 - Annual Return 17 May 2016
AD01 - Change of registered office address 17 May 2016
MR04 - N/A 20 April 2016
MR04 - N/A 20 April 2016
MR04 - N/A 20 April 2016
MR04 - N/A 20 April 2016
AA - Annual Accounts 04 April 2016
AA01 - Change of accounting reference date 11 August 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 05 May 2015
MR04 - N/A 10 April 2015
MR04 - N/A 10 April 2015
AP01 - Appointment of director 09 April 2015
AP01 - Appointment of director 09 April 2015
AP03 - Appointment of secretary 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
TM02 - Termination of appointment of secretary 09 April 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 08 May 2013
AP03 - Appointment of secretary 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 16 February 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 14 June 2011
SH19 - Statement of capital 26 April 2011
RESOLUTIONS - N/A 14 April 2011
CAP-SS - N/A 14 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 April 2011
SH06 - Notice of cancellation of shares 14 April 2011
RESOLUTIONS - N/A 13 January 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 07 January 2011
TM02 - Termination of appointment of secretary 07 January 2011
TM01 - Termination of appointment of director 07 January 2011
AP03 - Appointment of secretary 07 January 2011
AP01 - Appointment of director 07 January 2011
MG01 - Particulars of a mortgage or charge 21 December 2010
MG01 - Particulars of a mortgage or charge 15 December 2010
MG01 - Particulars of a mortgage or charge 14 December 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 21 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 09 April 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 21 July 2008
363s - Annual Return 03 November 2007
AA - Annual Accounts 07 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
363s - Annual Return 03 June 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
AA - Annual Accounts 31 January 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 07 May 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 21 March 2001
225 - Change of Accounting Reference Date 05 December 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 12 May 2000
225 - Change of Accounting Reference Date 17 March 2000
MEM/ARTS - N/A 21 December 1999
RESOLUTIONS - N/A 20 December 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 1999
RESOLUTIONS - N/A 13 December 1999
RESOLUTIONS - N/A 05 December 1999
RESOLUTIONS - N/A 05 December 1999
RESOLUTIONS - N/A 05 December 1999
AUD - Auditor's letter of resignation 05 December 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
CERTNM - Change of name certificate 17 November 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 29 April 1999
AA - Annual Accounts 26 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
363s - Annual Return 21 May 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
AA - Annual Accounts 14 August 1997
169 - Return by a company purchasing its own shares 31 July 1997
RESOLUTIONS - N/A 04 June 1997
363s - Annual Return 03 June 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
AA - Annual Accounts 03 September 1996
288 - N/A 29 July 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 18 August 1995
RESOLUTIONS - N/A 24 July 1995
RESOLUTIONS - N/A 24 July 1995
123 - Notice of increase in nominal capital 24 July 1995
363s - Annual Return 04 May 1995
363s - Annual Return 22 April 1994
AA - Annual Accounts 15 March 1994
AA - Annual Accounts 16 June 1993
363s - Annual Return 07 June 1993
363s - Annual Return 26 April 1992
AA - Annual Accounts 14 April 1992
AA - Annual Accounts 10 May 1991
363a - Annual Return 10 May 1991
363 - Annual Return 12 July 1990
287 - Change in situation or address of Registered Office 29 June 1990
AA - Annual Accounts 29 June 1990
395 - Particulars of a mortgage or charge 19 February 1990
AA - Annual Accounts 25 July 1989
363 - Annual Return 25 July 1989
395 - Particulars of a mortgage or charge 28 December 1988
363 - Annual Return 21 October 1988
AA - Annual Accounts 22 August 1988
AA - Annual Accounts 13 November 1987
363 - Annual Return 13 November 1987
AA - Annual Accounts 11 December 1986
363 - Annual Return 11 December 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 10 December 2010 Fully Satisfied

N/A

Guarantee & debenture 10 December 2010 Fully Satisfied

N/A

Guarantee & debenture 10 December 2010 Fully Satisfied

N/A

Legal charge 31 January 1990 Fully Satisfied

N/A

Legal charge 13 December 1988 Fully Satisfied

N/A

Debenture 24 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.