About

Registered Number: 04658667
Date of Incorporation: 06/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2015 (8 years and 7 months ago)
Registered Address: Newleigh House, 22 Lincoln Road, Tuxford Newark, Nottinghamshire, NG22 0HP

 

Established in 2003, Priority Safety Systems Ltd have registered office in Nottinghamshire, it has a status of "Dissolved". We don't currently know the number of employees at the business. The companies directors are listed as Mccarthy, Ann, Kemp Management Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Ann 06 February 2003 25 August 2004 1
KEMP MANAGEMENT LIMITED 01 November 2004 01 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2015
L64.07 - Release of Official Receiver 11 June 2015
COCOMP - Order to wind up 20 January 2015
AA - Annual Accounts 16 January 2015
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 24 February 2014
AR01 - Annual Return 29 April 2013
TM02 - Termination of appointment of secretary 29 April 2013
TM02 - Termination of appointment of secretary 29 April 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 21 February 2011
CH04 - Change of particulars for corporate secretary 21 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH04 - Change of particulars for corporate secretary 16 February 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 22 September 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 21 April 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 08 February 2005
395 - Particulars of a mortgage or charge 13 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 09 March 2004
287 - Change in situation or address of Registered Office 09 January 2004
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
NEWINC - New incorporation documents 06 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.