Company NameThe Emergency Safety Shower Company Limited
Company StatusDissolved
Company Number02831999
CategoryPrivate Limited Company
Incorporation Date30 June 1993(30 years, 9 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Darlington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2016(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Works Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS
Director NameMr Anthony Douglas Hughes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRosemary Cottage
Paddock Hill
Mobberley Knutsford
Cheshire
WA16 7DH
Secretary NameMrs Sandra Renshaw
NationalityBritish
StatusResigned
Appointed30 June 1993(same day as company formation)
RoleAccountant
Correspondence Address30 High Meadows
Romiley
Stockport
Cheshire
SK6 4QF
Secretary NameMr Colin Cliffe
NationalityBritish
StatusResigned
Appointed01 November 1999(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bakewell Road
Hazel Grove
Stockport
SK7 6JU
Secretary NameGeoffrey Burney
NationalityBritish
StatusResigned
Appointed22 July 2001(8 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2008)
RoleCompany Director
Correspondence Address5 Birchencliffe Farm
Pott Shrigley
Cheshire
SK10 5SE
Secretary NameIrene Bradbury-Jones
NationalityBritish
StatusResigned
Appointed31 August 2008(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2011)
RoleHR Manager
Correspondence Address5 Hollinwood Road
Disley
Stockport
Cheshire
SK12 2EE
Secretary NameStephen Dootson
NationalityBritish
StatusResigned
Appointed31 July 2011(18 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 24 December 2015)
RoleCompany Director
Correspondence AddressWhitefield Road Industrial Estate Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS
Secretary NameMrs Toni Marie Lock
StatusResigned
Appointed24 December 2015(22 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 May 2016)
RoleCompany Director
Correspondence AddressWhitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS

Contact

Websitehughes-safety-showers.co.uk
Telephone0161 4306618
Telephone regionManchester

Location

Registered AddressArden Works Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1J.d. Hughes Group PLC
50.00%
Ordinary
1 at £1J.d. Hughes Group PLC & Mr Anthony Douglas Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
7 August 2017Application to strike the company off the register (3 pages)
7 August 2017Application to strike the company off the register (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
30 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
16 May 2016Statement of company's objects (2 pages)
16 May 2016Registered office address changed from Whitefield Road Bredbury Stockport Cheshire SK6 2SS to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 16 May 2016 (1 page)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 May 2016Statement of company's objects (2 pages)
16 May 2016Registered office address changed from Whitefield Road Bredbury Stockport Cheshire SK6 2SS to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 16 May 2016 (1 page)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 May 2016Termination of appointment of Toni Marie Lock as a secretary on 3 May 2016 (1 page)
10 May 2016Appointment of Mr Paul Darlington as a director on 3 May 2016 (2 pages)
10 May 2016Appointment of Mr Paul Darlington as a director on 3 May 2016 (2 pages)
10 May 2016Termination of appointment of Anthony Douglas Hughes as a director on 3 May 2016 (1 page)
10 May 2016Termination of appointment of Toni Marie Lock as a secretary on 3 May 2016 (1 page)
10 May 2016Termination of appointment of Anthony Douglas Hughes as a director on 3 May 2016 (1 page)
12 January 2016Appointment of Mrs Toni Marie Lock as a secretary on 24 December 2015 (2 pages)
12 January 2016Termination of appointment of Stephen Dootson as a secretary on 24 December 2015 (1 page)
12 January 2016Termination of appointment of Stephen Dootson as a secretary on 24 December 2015 (1 page)
12 January 2016Appointment of Mrs Toni Marie Lock as a secretary on 24 December 2015 (2 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
18 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 August 2011Termination of appointment of Irene Bradbury-Jones as a secretary (2 pages)
15 August 2011Appointment of Stephen Dootson as a secretary (3 pages)
15 August 2011Appointment of Stephen Dootson as a secretary (3 pages)
15 August 2011Termination of appointment of Irene Bradbury-Jones as a secretary (2 pages)
28 July 2011Full accounts made up to 31 December 2010 (10 pages)
28 July 2011Full accounts made up to 31 December 2010 (10 pages)
10 September 2010Full accounts made up to 31 December 2009 (14 pages)
10 September 2010Full accounts made up to 31 December 2009 (14 pages)
25 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
4 August 2009Return made up to 30/06/09; full list of members (3 pages)
4 August 2009Return made up to 30/06/09; full list of members (3 pages)
1 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 January 2009Return made up to 30/06/08; full list of members (3 pages)
29 January 2009Return made up to 30/06/08; full list of members (3 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 October 2008Secretary appointed irene bradbury-jones (2 pages)
27 October 2008Appointment terminated secretary geoffrey burney (1 page)
27 October 2008Secretary appointed irene bradbury-jones (2 pages)
27 October 2008Appointment terminated secretary geoffrey burney (1 page)
31 January 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 January 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 July 2007Return made up to 30/06/07; full list of members (2 pages)
17 July 2007Return made up to 30/06/07; full list of members (2 pages)
22 August 2006Return made up to 30/06/06; full list of members (6 pages)
22 August 2006Return made up to 30/06/06; full list of members (6 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 August 2005Return made up to 30/06/05; full list of members (6 pages)
15 August 2005Return made up to 30/06/05; full list of members (6 pages)
1 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
25 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
24 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
24 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
24 June 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2003Return made up to 30/06/03; full list of members (6 pages)
16 July 2003Return made up to 30/06/03; full list of members (6 pages)
27 April 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
27 April 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
24 June 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
24 June 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
21 June 2002Return made up to 30/06/02; full list of members (6 pages)
21 June 2002Return made up to 30/06/02; full list of members (6 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned (1 page)
27 July 2001Return made up to 30/06/01; full list of members (6 pages)
27 July 2001Return made up to 30/06/01; full list of members (6 pages)
11 May 2001Full accounts made up to 30 September 2000 (10 pages)
11 May 2001Full accounts made up to 30 September 2000 (10 pages)
1 August 2000New secretary appointed (6 pages)
1 August 2000New secretary appointed (6 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Secretary resigned (1 page)
7 April 2000Full accounts made up to 30 September 1999 (9 pages)
7 April 2000Full accounts made up to 30 September 1999 (9 pages)
25 June 1999Return made up to 30/06/99; no change of members (4 pages)
25 June 1999Return made up to 30/06/99; no change of members (4 pages)
4 June 1999Full accounts made up to 30 September 1998 (9 pages)
4 June 1999Full accounts made up to 30 September 1998 (9 pages)
6 July 1998Return made up to 30/06/98; no change of members (4 pages)
6 July 1998Return made up to 30/06/98; no change of members (4 pages)
14 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 July 1997Return made up to 30/06/97; full list of members (6 pages)
8 July 1997Return made up to 30/06/97; full list of members (6 pages)
21 March 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
21 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
21 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1996Return made up to 30/06/96; no change of members (4 pages)
27 June 1996Return made up to 30/06/96; no change of members (4 pages)
14 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
14 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
21 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 April 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
21 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 April 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
30 June 1993Incorporation (13 pages)
30 June 1993Incorporation (13 pages)