About

Registered Number: 00065554
Date of Incorporation: 02/04/1900 (125 years ago)
Company Status: Dissolved
Date of Dissolution: 18/01/2020 (5 years and 2 months ago)
Registered Address: RSM RESTRUCTURING ADVISORY LLP, St. Philips Point, Temple Row, Birmingham, B2 5AF

 

Established in 1900, Plant & Safety Inspection Services Ltd has its registered office in Birmingham, it's status is listed as "Dissolved". We don't know the number of employees at Plant & Safety Inspection Services Ltd. The organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Trevor 01 January 2000 01 April 2000 1
GUSTAVSON, Stig Gunnar 01 October 1991 01 April 2000 1
NELSEN, John Francis N/A 30 June 1992 1
REMFRY, Kenneth Leonard N/A 06 January 1996 1
SMOUT, Gregory William 01 August 2015 01 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 January 2020
WU15 - N/A 18 October 2019
WU07 - N/A 01 November 2018
WU07 - N/A 13 February 2018
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 September 2016
CS01 - N/A 12 September 2016
AD01 - Change of registered office address 07 September 2016
COCOMP - Order to wind up 10 August 2016
TM01 - Termination of appointment of director 08 June 2016
CH01 - Change of particulars for director 20 April 2016
CH03 - Change of particulars for secretary 20 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 18 September 2015
AP01 - Appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 18 August 2014
AP01 - Appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 19 August 2013
CERTNM - Change of name certificate 14 March 2013
RESOLUTIONS - N/A 13 March 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 06 August 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 11 August 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 25 July 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2007
363s - Annual Return 11 September 2007
AA - Annual Accounts 22 August 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 09 August 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 17 August 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 27 July 2003
287 - Change in situation or address of Registered Office 17 July 2003
288c - Notice of change of directors or secretaries or in their particulars 18 April 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
363s - Annual Return 10 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2002
CERTNM - Change of name certificate 19 June 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 09 August 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
287 - Change in situation or address of Registered Office 04 December 2000
363s - Annual Return 26 September 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
AA - Annual Accounts 27 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
395 - Particulars of a mortgage or charge 08 April 2000
RESOLUTIONS - N/A 07 April 2000
RESOLUTIONS - N/A 07 April 2000
RESOLUTIONS - N/A 07 April 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 April 2000
MEM/ARTS - N/A 07 April 2000
AUD - Auditor's letter of resignation 07 April 2000
395 - Particulars of a mortgage or charge 06 April 2000
395 - Particulars of a mortgage or charge 05 April 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
287 - Change in situation or address of Registered Office 24 December 1999
288b - Notice of resignation of directors or secretaries 24 December 1999
AAMD - Amended Accounts 11 November 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
363s - Annual Return 24 September 1999
AA - Annual Accounts 23 July 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 28 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 30 May 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 14 August 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
288 - N/A 09 June 1996
288 - N/A 08 June 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 13 September 1995
395 - Particulars of a mortgage or charge 03 March 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 17 August 1994
288 - N/A 17 August 1994
288 - N/A 17 August 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 23 September 1993
AA - Annual Accounts 20 October 1992
288 - N/A 17 October 1992
363s - Annual Return 15 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 November 1991
288 - N/A 11 November 1991
288 - N/A 11 November 1991
AUD - Auditor's letter of resignation 15 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1991
AA - Annual Accounts 08 September 1991
363a - Annual Return 08 September 1991
395 - Particulars of a mortgage or charge 18 January 1991
AA - Annual Accounts 15 November 1990
363a - Annual Return 15 November 1990
AA - Annual Accounts 28 November 1989
288 - N/A 28 November 1989
363 - Annual Return 28 November 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
288 - N/A 04 October 1988
288 - N/A 04 October 1988
288 - N/A 10 February 1988
AA - Annual Accounts 10 February 1988
363 - Annual Return 10 February 1988
288 - N/A 03 March 1987
363 - Annual Return 29 January 1987
AA - Annual Accounts 03 December 1986
AA - Annual Accounts 07 March 1980
AA - Annual Accounts 05 January 1979
AA - Annual Accounts 03 January 1979
AA - Annual Accounts 19 July 1977
AA - Annual Accounts 19 September 1976
AA - Annual Accounts 21 July 1975

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2000 Fully Satisfied

N/A

Debenture 01 April 2000 Fully Satisfied

N/A

Debenture 01 April 2000 Fully Satisfied

N/A

Mortgage debenture 14 February 1995 Fully Satisfied

N/A

Composite guarantee and debenture 10 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.