CHLORIDE SAFETY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CHLORIDE SAFETY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02010174

Incorporation date

14/04/1986

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1986)
dot icon21/04/2018
Final Gazette dissolved following liquidation
dot icon21/01/2018
Return of final meeting in a members' voluntary winding up
dot icon19/12/2017
Liquidators' statement of receipts and payments to 2017-08-30
dot icon29/08/2017
Appointment of a voluntary liquidator
dot icon29/08/2017
Removal of liquidator by court order
dot icon04/12/2016
Termination of appointment of Gordon Moore as a director on 2016-11-08
dot icon01/12/2016
Appointment of Mehmet Erkilic as a director on 2016-11-08
dot icon16/10/2016
Termination of appointment of Grant William Fraser as a director on 2016-10-07
dot icon13/10/2016
Appointment of Gordon Moore as a director on 2016-10-07
dot icon27/09/2016
Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 1 More London Place London SE1 2AF on 2016-09-28
dot icon25/09/2016
Appointment of a voluntary liquidator
dot icon25/09/2016
Resolutions
dot icon17/08/2016
Resolutions
dot icon10/08/2016
Statement of capital following an allotment of shares on 2016-08-04
dot icon22/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon22/02/2016
Register(s) moved to registered office address Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
dot icon31/01/2016
Termination of appointment of Sisec Limited as a secretary on 2016-01-29
dot icon13/12/2015
Auditor's resignation
dot icon03/09/2015
Termination of appointment of Andrew Nigel Lloyd as a director on 2015-07-31
dot icon14/05/2015
Appointment of Mr Grant William Fraser as a director on 2015-02-03
dot icon13/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/04/2015
Termination of appointment of David Jason Lloyd Protheroe as a director on 2015-02-03
dot icon01/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon19/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon12/06/2013
Termination of appointment of Howard Carpenter as a director
dot icon12/06/2013
Appointment of Mr Andrew Nigel Lloyd as a director
dot icon19/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/05/2013
Director's details changed for Mr Howard Frederick Carpenter on 2013-05-08
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon09/09/2012
Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 2012-09-10
dot icon13/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon07/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/10/2011
Director's details changed for Mr. David Jason Lloyd Protheroe on 2011-09-17
dot icon10/10/2011
Director's details changed for Mr. David Jason Lloyd Protheroe on 2011-09-17
dot icon10/10/2011
Director's details changed for Mr. Howard Frederick Carpenter on 2011-09-17
dot icon03/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon27/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/10/2010
Appointment of Mr Howard Frederick Carpenter as a director
dot icon07/10/2010
Termination of appointment of Allan Richards as a director
dot icon09/03/2010
Register(s) moved to registered inspection location
dot icon09/03/2010
Register inspection address has been changed
dot icon03/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon29/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/03/2009
Return made up to 31/01/09; full list of members
dot icon21/09/2008
Secretary appointed sisec LIMITED
dot icon14/07/2008
Appointment terminated secretary eps secretaries LIMITED
dot icon07/05/2008
Full accounts made up to 2007-12-31
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon31/01/2008
Location of register of members
dot icon18/07/2007
Full accounts made up to 2006-12-31
dot icon07/02/2007
Return made up to 31/01/07; full list of members
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 31/01/06; full list of members
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon19/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon13/09/2005
Location of register of members
dot icon16/08/2005
Director resigned
dot icon14/08/2005
New director appointed
dot icon10/08/2005
New director appointed
dot icon10/08/2005
Director resigned
dot icon09/08/2005
Registered office changed on 10/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX
dot icon04/08/2005
Secretary resigned
dot icon04/08/2005
New secretary appointed
dot icon05/05/2005
Secretary resigned
dot icon25/04/2005
New secretary appointed
dot icon02/03/2005
Return made up to 31/01/05; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon22/07/2004
Director resigned
dot icon22/07/2004
New director appointed
dot icon16/02/2004
Return made up to 31/01/04; full list of members
dot icon11/12/2003
Full accounts made up to 2002-12-31
dot icon17/08/2003
New director appointed
dot icon17/08/2003
Director resigned
dot icon23/03/2003
Return made up to 31/01/03; full list of members
dot icon20/02/2003
Full accounts made up to 2001-12-31
dot icon05/08/2002
Secretary's particulars changed
dot icon08/05/2002
Full accounts made up to 2001-03-31
dot icon14/04/2002
Return made up to 31/01/02; full list of members
dot icon28/03/2002
Director resigned
dot icon28/03/2002
New director appointed
dot icon14/11/2001
New director appointed
dot icon03/11/2001
Director resigned
dot icon22/07/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon09/05/2001
Return made up to 31/01/01; full list of members
dot icon20/02/2001
Full accounts made up to 2000-03-31
dot icon10/01/2001
New secretary appointed
dot icon10/01/2001
New director appointed
dot icon10/01/2001
Registered office changed on 11/01/01 from: abford house 15 wilton road london SW1V 1LT
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Secretary resigned
dot icon10/01/2001
Secretary resigned
dot icon02/01/2001
Auditor's resignation
dot icon27/12/2000
Auditor's resignation
dot icon17/05/2000
Director resigned
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New director appointed
dot icon08/05/2000
Director resigned
dot icon08/05/2000
Director resigned
dot icon08/05/2000
Director resigned
dot icon02/04/2000
Certificate of change of name
dot icon15/02/2000
Return made up to 31/01/00; full list of members
dot icon21/12/1999
Full accounts made up to 1999-03-31
dot icon22/02/1999
Return made up to 31/01/99; full list of members
dot icon22/02/1999
Director's particulars changed
dot icon15/11/1998
Full accounts made up to 1998-03-31
dot icon11/11/1998
Director resigned
dot icon02/03/1998
Secretary's particulars changed;director's particulars changed
dot icon05/02/1998
Return made up to 31/01/98; full list of members
dot icon12/11/1997
Full accounts made up to 1997-03-31
dot icon11/09/1997
Director resigned
dot icon11/09/1997
New director appointed
dot icon08/05/1997
Director resigned
dot icon15/04/1997
Director's particulars changed
dot icon13/02/1997
Return made up to 31/01/97; full list of members
dot icon25/10/1996
Full accounts made up to 1996-03-31
dot icon22/09/1996
Director resigned
dot icon22/09/1996
New director appointed
dot icon21/03/1996
Declaration of satisfaction of mortgage/charge
dot icon21/03/1996
Declaration of satisfaction of mortgage/charge
dot icon10/02/1996
Return made up to 31/01/96; full list of members
dot icon21/08/1995
Full accounts made up to 1995-03-31
dot icon22/03/1995
Declaration of satisfaction of mortgage/charge
dot icon22/03/1995
Declaration of satisfaction of mortgage/charge
dot icon16/03/1995
New director appointed
dot icon05/03/1995
Memorandum and Articles of Association
dot icon28/02/1995
Return made up to 31/01/95; full list of members
dot icon11/01/1995
Return made up to 08/11/94; full list of members
dot icon09/01/1995
Resolutions
dot icon04/01/1995
Memorandum and Articles of Association
dot icon04/01/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Particulars of mortgage/charge
dot icon29/12/1994
Particulars of mortgage/charge
dot icon19/12/1994
New director appointed
dot icon19/12/1994
New director appointed
dot icon19/12/1994
New director appointed
dot icon19/12/1994
New director appointed
dot icon19/12/1994
New director appointed
dot icon19/12/1994
New secretary appointed
dot icon19/12/1994
Registered office changed on 20/12/94 from: 26,exchange street east liverpool L2 3PH
dot icon19/12/1994
Accounting reference date shortened from 30/04 to 31/03
dot icon19/12/1994
Declaration of assistance for shares acquisition
dot icon19/12/1994
Auditor's resignation
dot icon05/12/1994
£ ic 940828/881656 21/11/94 £ sr 59172@1=59172
dot icon24/11/1994
Ad 21/11/94--------- £ si 440828@1=440828 £ ic 500000/940828
dot icon24/11/1994
Resolutions
dot icon24/11/1994
Resolutions
dot icon24/11/1994
Memorandum and Articles of Association
dot icon24/11/1994
Resolutions
dot icon24/11/1994
Resolutions
dot icon24/11/1994
£ nc 2000000/2500000 21/11/94
dot icon21/11/1994
Resolutions
dot icon21/11/1994
Resolutions
dot icon21/11/1994
Resolutions
dot icon24/10/1994
Full accounts made up to 1994-04-30
dot icon08/02/1994
Return made up to 08/11/93; no change of members
dot icon20/12/1993
Full accounts made up to 1993-04-30
dot icon11/01/1993
Return made up to 08/11/92; full list of members
dot icon06/01/1993
Full accounts made up to 1992-04-30
dot icon21/05/1992
Resolutions
dot icon21/05/1992
Resolutions
dot icon21/05/1992
Ad 30/04/92--------- £ si 490000@1=490000 £ ic 10000/500000
dot icon21/05/1992
£ nc 10000/2000000 30/04/92
dot icon15/12/1991
Return made up to 08/11/91; no change of members
dot icon19/11/1991
Full accounts made up to 1991-04-30
dot icon12/03/1991
Return made up to 08/11/90; no change of members
dot icon30/01/1991
Full accounts made up to 1990-04-30
dot icon02/04/1990
Full accounts made up to 1989-04-30
dot icon29/03/1990
Return made up to 08/11/89; full list of members
dot icon07/03/1989
Full accounts made up to 1988-04-30
dot icon07/03/1989
Return made up to 25/01/89; full list of members
dot icon29/12/1988
New director appointed
dot icon08/05/1988
Accounts made up to 1987-04-30
dot icon05/05/1988
Registered office changed on 06/05/88 from: 217 warbreck moor aintree liverpool L9 0HU
dot icon09/02/1988
Particulars of mortgage/charge
dot icon08/02/1988
Wd 13/01/88 ad 28/09/87--------- £ si 500@1=500 £ ic 9500/10000
dot icon24/01/1988
Return made up to 12/10/87; full list of members
dot icon10/09/1987
Particulars of mortgage/charge
dot icon02/07/1986
Director resigned
dot icon01/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/05/1986
Registered office changed on 02/05/86 from: 124-128 city road london EC1V 2NJ
dot icon14/04/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Allan
Director
29/06/2005 - 01/08/2010
141
Williams, Susan
Director
13/12/1994 - 14/12/2000
30
EPS SECRETARIES LIMITED
Corporate Secretary
29/06/2005 - 29/06/2008
621
Drakesmith, Nicholas Timon
Director
28/06/2004 - 29/06/2005
80
Hodgkinson, Keith Harry
Director
13/12/1994 - 30/03/2000
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHLORIDE SAFETY SYSTEMS LIMITED

CHLORIDE SAFETY SYSTEMS LIMITED is an(a) Dissolved company incorporated on 14/04/1986 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHLORIDE SAFETY SYSTEMS LIMITED?

toggle

CHLORIDE SAFETY SYSTEMS LIMITED is currently Dissolved. It was registered on 14/04/1986 and dissolved on 21/04/2018.

Where is CHLORIDE SAFETY SYSTEMS LIMITED located?

toggle

CHLORIDE SAFETY SYSTEMS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CHLORIDE SAFETY SYSTEMS LIMITED do?

toggle

CHLORIDE SAFETY SYSTEMS LIMITED operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

What is the latest filing for CHLORIDE SAFETY SYSTEMS LIMITED?

toggle

The latest filing was on 21/04/2018: Final Gazette dissolved following liquidation.