About

Registered Number: 06554874
Date of Incorporation: 03/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (6 years ago)
Registered Address: 107 Churchwood, Griffithstown, Pontypool, NP4 5SY,

 

Based in Pontypool, Project Safety 1973 Ltd was setup in 2008, it's status at Companies House is "Dissolved". This business has 3 directors listed as Clegg, Robert Stephen, Uk Secretaries Ltd, Uk Directors Ltd in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEGG, Robert Stephen 04 April 2008 - 1
UK DIRECTORS LTD 03 April 2008 04 April 2008 1
Secretary Name Appointed Resigned Total Appointments
UK SECRETARIES LTD 03 April 2008 04 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 05 February 2018
CS01 - N/A 10 April 2017
AD01 - Change of registered office address 03 April 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 30 January 2013
AAMD - Amended Accounts 30 January 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AA - Annual Accounts 03 February 2011
AD01 - Change of registered office address 31 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 30 June 2009
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
NEWINC - New incorporation documents 03 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.