About

Registered Number: 07225927
Date of Incorporation: 16/04/2010 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2017 (8 years and 2 months ago)
Registered Address: Britax, Bessingby Industrial Estate, Bridlington, North Humberside, YO16 4SJ

 

Having been setup in 2010, Public Safety Equipment Pensions Ltd are based in Bridlington, North Humberside, it's status is listed as "Dissolved". Public Safety Equipment Pensions Ltd has 4 directors listed as Mazzei, Thomas, Brown, Roy Frederick, Leavesley, Annette Susan, Public Safety Holdings Limited at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAZZEI, Thomas 27 March 2014 - 1
BROWN, Roy Frederick 16 April 2010 31 December 2010 1
LEAVESLEY, Annette Susan 15 December 2011 27 March 2014 1
PUBLIC SAFETY HOLDINGS LIMITED 31 December 2010 24 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 08 November 2016
RESOLUTIONS - N/A 23 September 2015
4.70 - N/A 23 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 September 2015
AR01 - Annual Return 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AP01 - Appointment of director 16 April 2015
AP01 - Appointment of director 11 August 2014
AR01 - Annual Return 23 April 2014
AD01 - Change of registered office address 23 April 2014
AA - Annual Accounts 14 April 2014
AP01 - Appointment of director 03 April 2014
AP03 - Appointment of secretary 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM02 - Termination of appointment of secretary 03 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 27 April 2012
TM02 - Termination of appointment of secretary 25 April 2012
AR01 - Annual Return 24 April 2012
AP03 - Appointment of secretary 15 December 2011
TM01 - Termination of appointment of director 07 September 2011
AP01 - Appointment of director 07 September 2011
AA - Annual Accounts 19 May 2011
AA01 - Change of accounting reference date 12 May 2011
AR01 - Annual Return 18 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM02 - Termination of appointment of secretary 07 January 2011
AP04 - Appointment of corporate secretary 07 January 2011
TM02 - Termination of appointment of secretary 06 January 2011
AP01 - Appointment of director 06 January 2011
TM01 - Termination of appointment of director 13 December 2010
NEWINC - New incorporation documents 16 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.