Lodge Lane
Singleton
Lancashire
FY6 8LT
Secretary Name | Alan Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1997(14 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 10 May 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Singleton Hall Lodge Lane Singleton Lancashire FY6 8LT |
Director Name | Michael William Gibbons |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1997(14 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 10 May 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lakenheath Drive Bolton BL1 7RJ |
Director Name | Mr Reginald George Hardie |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2015(32 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 10 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 1, Cambridge House Bramhall Road South Bramhall Stockport Cheshire SK7 2DU |
Director Name | David Thomas Guest |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 103 Worcester Lane Pedmore Stourbridge West Midlands DY9 0SL |
Director Name | Mr George Gordon Lambert |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(9 years, 1 month after company formation) |
Appointment Duration | 4 days (resigned 17 January 1992) |
Role | Consultant |
Correspondence Address | 20 Tatenhill Gardens Doncaster South Yorkshire DN4 6TL |
Director Name | Mrs Evelyn Overton |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(9 years, 1 month after company formation) |
Appointment Duration | 4 days (resigned 17 January 1992) |
Role | Company Director |
Correspondence Address | The Eagles Nest 68 Jackson Edge Road Disley Stockport Cheshire SK12 2JR |
Director Name | Mr Norman Henry Overton |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(9 years, 1 month after company formation) |
Appointment Duration | 4 days (resigned 17 January 1992) |
Role | Company Director |
Correspondence Address | The Eagles Nest 68 Jackson Edge Road Disley Stockport Cheshire SK12 2JR |
Director Name | Mr Graham Phelps Pilsbury |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(9 years, 1 month after company formation) |
Appointment Duration | 4 days (resigned 17 January 1992) |
Role | Company Director |
Correspondence Address | Thorniloe Heathfield Fullshaw Park Wilmslow Cheshire SK9 1QQ |
Director Name | Peter John Ward |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(9 years, 1 month after company formation) |
Appointment Duration | 4 days (resigned 17 January 1992) |
Role | Company Director |
Correspondence Address | Wychlands Pedmore Stourbridge West Midlands DY9 0SH |
Secretary Name | David Thomas Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(9 years, 1 month after company formation) |
Appointment Duration | 4 days (resigned 17 January 1992) |
Role | Company Director |
Correspondence Address | 103 Worcester Lane Pedmore Stourbridge West Midlands DY9 0SL |
Director Name | Henry Forrest Boyle |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 41 Grieve Croft Bothwell Glasgow Lanarkshire G71 8LU Scotland |
Director Name | Arthur Dynes |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Dormers 93 Burkes Road Beaconsfield Buckinghamshire HP9 1EW |
Secretary Name | Henry Forrest Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 41 Grieve Croft Bothwell Glasgow Lanarkshire G71 8LU Scotland |
Secretary Name | Ewen McLaren Fyfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 March 1997) |
Role | Company Director |
Correspondence Address | 33 Crarae Avenue Bearsden Glasgow G61 1HY Scotland |
Director Name | Mr David John Roache |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 1997) |
Role | Inance Director |
Correspondence Address | Penn House Malthouse Lane North End Leamington Spa Warwickshire CV33 0TY |
Director Name | Richard James Searle |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Paddock Orchard Long Mill Lane Platt Kent TN15 8NB |
Registered Address | Apartment 1, Cambridge House Bramhall Lane South Bramhall Stockport Cheshire SK7 2DU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
5k at £1 | Vienna Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 December 1983 | Delivered on: 6 January 1984 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts floating charge over (see doc M13). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2016 | Application to strike the company off the register (3 pages) |
8 February 2016 | Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to Apartment 1, Cambridge House Bramhall Lane South Bramhall Stockport Cheshire SK7 2DU on 8 February 2016 (1 page) |
8 February 2016 | Appointment of Mr Reginald George Hardie as a director on 17 September 2015 (2 pages) |
8 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
18 September 2015 | Company name changed alpha safety LIMITED\certificate issued on 18/09/15
|
3 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 January 2015 | Secretary's details changed for Alan Wright on 30 October 2014 (1 page) |
27 January 2015 | Director's details changed for Alan Wright on 30 October 2014 (2 pages) |
27 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
28 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 January 2012 | Secretary's details changed for Alan Wright on 13 January 2012 (2 pages) |
27 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Director's details changed for Alan Wright on 13 January 2012 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
26 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Alan Wright on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Michael William Gibbons on 26 January 2010 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: c/o armstrong watson & co 15 victoria place carlisle CA1 1EW (1 page) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
16 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
28 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
10 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 February 2003 | Return made up to 13/01/03; full list of members
|
24 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
6 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
7 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
25 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
10 July 2000 | Resolutions
|
9 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
9 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
10 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 3RD floor 60 gray's inn road london WC1X 8NJ (1 page) |
1 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
6 February 1998 | Return made up to 13/01/98; full list of members (6 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
2 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New secretary appointed (2 pages) |
13 February 1997 | Return made up to 13/01/97; no change of members (4 pages) |
6 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
10 September 1996 | Withdrawal of application for striking off (1 page) |
10 September 1996 | Compulsory strike-off action has been discontinued (1 page) |
9 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
28 May 1996 | Application for striking-off (1 page) |
8 February 1996 | Return made up to 13/01/96; no change of members (4 pages) |
6 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
10 May 1995 | Accounts for a dormant company made up to 2 January 1994 (3 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Accounts for a dormant company made up to 2 January 1994 (3 pages) |
26 April 1995 | Return made up to 13/01/95; full list of members (8 pages) |
20 March 1995 | New director appointed (2 pages) |