Background WavePink WaveYellow Wave

PUBLIC SAFETY UNLIMITED (04172302)

PUBLIC SAFETY UNLIMITED (04172302) is a dissolved UK company. incorporated on 5 March 2001. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PUBLIC SAFETY UNLIMITED has been registered for 25 years. Current directors include MAZZEI, Thomas, VASSALLO, Enrico.

Company Number
04172302
Status
dissolved
Type
private-unlimited
Incorporated
5 March 2001
Age
25 years
Address
Unit 1 Green Park, Leeds, LS14 1FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MAZZEI, Thomas, VASSALLO, Enrico
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUBLIC SAFETY UNLIMITED

PUBLIC SAFETY UNLIMITED is an dissolved company incorporated on 5 March 2001 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PUBLIC SAFETY UNLIMITED was registered 25 years ago.(SIC: 70100)

Status

dissolved

Active since 25 years ago

Company No

04172302

PRIVATE-UNLIMITED Company

Age

25 Years

Incorporated 5 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 26 April 2016 (10 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 August 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

XATIRB2
From: 15 March 2001To: 29 August 2006
XATIRB2 LIMITED
From: 6 March 2001To: 15 March 2001
XATIRB4 LIMITED
From: 5 March 2001To: 6 March 2001
Contact
Address

Unit 1 Green Park Coal Road Leeds, LS14 1FB,

Previous Addresses

Britax Pmg Bessingby Industrial Estate Bessingby Way Bridlington North Humberside YO16 4SJ England
From: 7 March 2016To: 4 April 2017
C/O Annette Leavesley Britax Pmg Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ
From: 23 April 2014To: 7 March 2016
Lancaster House Moorfield Business Park Moorfield Road Leeds West Yorkshire LS19 7YA
From: 5 March 2001To: 23 April 2014
Timeline

25 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
May 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Oct 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Sept 11
Director Left
Nov 11
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Aug 14
Loan Secured
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Aug 16
Director Joined
Jul 17
Director Left
Jul 17
Loan Cleared
Sept 20
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BROADHURST, Gayle

Active
Heath Court, DoncasterDN4 9GE
Secretary
Appointed 09 Aug 2016

MAZZEI, Thomas

Active
Green Park, LeedsLS14 1FB
Born May 1962
Director
Appointed 27 Mar 2014

VASSALLO, Enrico

Active
Green Park, LeedsLS14 1FB
Born September 1968
Director
Appointed 14 Jun 2017

LEAVESLEY, Annette Susan

Resigned
Moorfield Business Park, LeedsLS19 7YA
Secretary
Appointed 22 Nov 2011
Resigned 27 Mar 2014

MAZZEI, Thomas

Resigned
Bessingby Industrial Estate, BridlingtonYO16 4SJ
Secretary
Appointed 27 Mar 2014
Resigned 09 Aug 2016

PUBLIC SAFETY HOLDINGS LIMITED

Resigned
Lancaster House, LeedsLS19 7YA
Corporate secretary
Appointed 03 Apr 2007
Resigned 22 Nov 2011

SETON HOUSE INTERNATIONAL SERVICES LIMITED

Resigned
Seton House, WarwickCV34 6DE
Corporate secretary
Appointed 05 Mar 2001
Resigned 03 Apr 2007

VICTORIA SQUARE SECRETARIES LIMITED

Resigned
1 Victoria Square, BirminghamB1 1BD
Corporate secretary
Appointed 05 Mar 2001
Resigned 05 Mar 2001

BROWN, Roy Frederick

Resigned
Westmorland House Westmorland Road, MaidenheadSL6 4HB
Born November 1956
Director
Appointed 03 Apr 2007
Resigned 31 Dec 2010

CAMPBELL, Robert

Resigned
Green Park, LeedsLS14 1FB
Born January 1967
Director
Appointed 15 Apr 2015
Resigned 14 Jun 2017

DUFFIELD, Stephen Leslie

Resigned
Jacknett Barn, SolihullB93 0DX
Born June 1951
Director
Appointed 05 Mar 2001
Resigned 03 Apr 2007

ELLSMORE, Mark Anthony

Resigned
Moor Cottage, HookRG27 0NB
Born March 1950
Director
Appointed 15 May 2001
Resigned 27 Jun 2002

ELLSMORE, Mark Anthony

Resigned
Moor Cottage, HookRG27 0NB
Born March 1950
Director
Appointed 05 Mar 2001
Resigned 13 Mar 2001

ENSALL, John

Resigned
Boughmore Road, SidmouthEX10 8SH
Born March 1959
Director
Appointed 30 Apr 2010
Resigned 20 Jan 2011

ENSALL, John James

Resigned
Boughmore Road, SidmouthEX10 8SH
Born March 1959
Director
Appointed 30 Apr 2010
Resigned 30 Apr 2010

HOULT, David Keith

Resigned
Bessingby Industrial Estate, BridlingtonYO16 4SJ
Born September 1972
Director
Appointed 08 Aug 2014
Resigned 24 Apr 2015

LEAVESLEY, Annette Susan

Resigned
Moorfield Business Park, LeedsLS19 7YA
Born November 1961
Director
Appointed 20 Jan 2011
Resigned 22 Nov 2011

MARSHALL, Christopher Edward

Resigned
Bessingby Industrial Estate, BridlingtonYO16 4SJ
Born February 1961
Director
Appointed 27 Mar 2014
Resigned 01 Jul 2016

MCCASLIN, Stuart David, Mr

Resigned
Victoria House 27 Victoria Road, Bidford On AvonB50 4AS
Born April 1957
Director
Appointed 05 Mar 2001
Resigned 03 Apr 2007

MILLINGTON, Anthony Geoffrey

Resigned
Moorfield Business Park, LeedsLS19 7YA
Born April 1964
Director
Appointed 17 Jul 2011
Resigned 27 Mar 2014

MILNER, Andrew Rex

Resigned
Moorfield Business Park, LeedsLS19 7YA
Born December 1961
Director
Appointed 20 Jan 2011
Resigned 27 Mar 2014

ROBERTSON, Douglas Grant

Resigned
Blackmore Grange, Hanley SwanWR8 0EE
Born November 1953
Director
Appointed 16 May 2002
Resigned 03 Apr 2007

SMITH, David Colin

Resigned
7 Southend Avenue, DarlingtonDL3 7HL
Born June 1955
Director
Appointed 03 Apr 2007
Resigned 22 Oct 2010

VICTORIA SQUARE DIRECTORS LIMITED

Resigned
1 Victoria Square, BirminghamB1 1BD
Corporate director
Appointed 05 Mar 2001
Resigned 05 Mar 2001

VICTORIA SQUARE SECRETARIES LIMITED

Resigned
1 Victoria Square, BirminghamB1 1BD
Corporate director
Appointed 05 Mar 2001
Resigned 05 Mar 2001

Persons with significant control

6

Joanna Berwind Creamer

Active
Hog Island Road, PhiladelphiaPA 19193
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2017

Charles Graham Berwind Ii

Active
Hog Island Road, PhiladelphiaPA 19193
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2017

Arthur Solmssen R.G. Jr.

Active
Hog Island Road, PhiladelphiaPA 19193
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2017

James Dwight Berwind

Active
Hog Island Road, PhiladelphiaPA 19193
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2017

Richard Paul Wild

Active
Hog Island Road, PhiladelphiaPA 19193
Born August 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2017

Jessica Berwind Brummett

Active
Hog Island Road, PhiladelphiaPA 19193
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2017
Fundings
Financials
Latest Activities

Filing History

132

Gazette Dissolved Liquidation
11 April 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
11 January 2021
LIQ13LIQ13
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 December 2019
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 December 2018
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
27 October 2017
600600
Resolution
27 October 2017
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
27 October 2017
LIQ01LIQ01
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Group
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Resolution
22 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Secretary Company With Name
22 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Auditors Resignation Company
9 December 2010
AUDAUD
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Legacy
28 May 2010
MG01MG01
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
29 October 2009
AA01Change of Accounting Reference Date
Legacy
20 April 2009
363aAnnual Return
Legacy
4 March 2009
287Change of Registered Office
Legacy
4 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Miscellaneous
3 January 2008
MISCMISC
Auditors Resignation Company
3 January 2008
AUDAUD
Legacy
11 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 May 2007
AAAnnual Accounts
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
287Change of Registered Office
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
363aAnnual Return
Memorandum Articles
15 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 2006
123Notice of Increase in Nominal Capital
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
288cChange of Particulars
Legacy
7 March 2006
287Change of Registered Office
Resolution
27 February 2006
RESOLUTIONSResolutions
Resolution
27 February 2006
RESOLUTIONSResolutions
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
27 March 2004
363aAnnual Return
Legacy
7 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
27 March 2003
363aAnnual Return
Auditors Resignation Company
2 October 2002
AUDAUD
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
16 July 2002
288bResignation of Director or Secretary
Resolution
25 June 2002
RESOLUTIONSResolutions
Resolution
25 June 2002
RESOLUTIONSResolutions
Resolution
25 June 2002
RESOLUTIONSResolutions
Resolution
25 June 2002
RESOLUTIONSResolutions
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
363aAnnual Return
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Resolution
29 March 2001
RESOLUTIONSResolutions
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
225Change of Accounting Reference Date
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Certificate Change Of Name Re Registration To Unlimited
15 March 2001
CERT4CERT4
Re Registration Memorandum Articles
15 March 2001
MARMAR
Legacy
15 March 2001
49(8)(b)49(8)(b)
Legacy
15 March 2001
49(8)(a)49(8)(a)
Legacy
15 March 2001
49(1)49(1)
Resolution
15 March 2001
RESOLUTIONSResolutions
Resolution
15 March 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 2001
NEWINCIncorporation