Company NameSafety Technical Services Limited
Company StatusDissolved
Company Number03006057
CategoryPrivate Limited Company
Incorporation Date4 January 1995(29 years, 4 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Cronin Gordon
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1995(same day as company formation)
RoleSafety Equipment Designer
Country of ResidenceEngland
Correspondence Address10 Hollytree Road
Liverpool
Merseyside
L25 5PA
Secretary NameEileen Diane Gordon
NationalityBritish
StatusClosed
Appointed04 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Hollytree Road
Liverpool
Merseyside
L25 5PA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Mr Peter Cronin Gordon
50.00%
Ordinary
500 at £1Mrs Eileen Dianne Gordon
50.00%
Ordinary

Financials

Year2014
Net Worth£1,171
Current Liabilities£42,587

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved following liquidation (1 page)
7 July 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
7 April 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
28 July 2014Liquidators' statement of receipts and payments to 1 July 2014 (19 pages)
28 July 2014Liquidators statement of receipts and payments to 1 July 2014 (19 pages)
28 July 2014Liquidators statement of receipts and payments to 1 July 2014 (19 pages)
28 July 2014Liquidators' statement of receipts and payments to 1 July 2014 (19 pages)
30 August 2013Liquidators' statement of receipts and payments to 1 July 2013 (21 pages)
30 August 2013Liquidators statement of receipts and payments to 1 July 2013 (21 pages)
30 August 2013Liquidators statement of receipts and payments to 1 July 2013 (21 pages)
30 August 2013Liquidators' statement of receipts and payments to 1 July 2013 (21 pages)
11 July 2013Appointment of a voluntary liquidator (1 page)
11 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 July 2013Registered office address changed from C/O Begbies Traynor No 1 Old Hall Street Liverpool Merseyside L3 9HF on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from C/O Begbies Traynor No 1 Old Hall Street Liverpool Merseyside L3 9HF on 11 July 2013 (2 pages)
11 July 2013Appointment of a voluntary liquidator (1 page)
11 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2013Appointment of a voluntary liquidator (1 page)
25 January 2013Statement of affairs with form 4.19 (5 pages)
25 January 2013Statement of affairs with form 4.19 (5 pages)
25 January 2013Appointment of a voluntary liquidator (1 page)
25 January 2013Registered office address changed from St Ann's Mount 166 Prescot Road St Helens Merseyside WA10 3TS on 25 January 2013 (2 pages)
25 January 2013Registered office address changed from St Ann's Mount 166 Prescot Road St Helens Merseyside WA10 3TS on 25 January 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 January 2012Director's details changed for Mr Peter Cronin Gordon on 1 December 2011 (2 pages)
19 January 2012Director's details changed for Mr Peter Cronin Gordon on 1 December 2011 (2 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 1,000
(4 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 1,000
(4 pages)
19 January 2012Secretary's details changed for Eileen Diane Gordon on 1 December 2011 (2 pages)
19 January 2012Secretary's details changed for Eileen Diane Gordon on 1 December 2011 (2 pages)
19 January 2012Director's details changed for Mr Peter Cronin Gordon on 1 December 2011 (2 pages)
19 January 2012Secretary's details changed for Eileen Diane Gordon on 1 December 2011 (2 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 1,000
(4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2011Secretary's details changed for Eileen Diane Gordon on 1 September 2010 (2 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
31 January 2011Secretary's details changed for Eileen Diane Gordon on 1 September 2010 (2 pages)
31 January 2011Secretary's details changed for Eileen Diane Gordon on 1 September 2010 (2 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
28 January 2011Director's details changed for Mr Peter Cronin Gordon on 1 September 2010 (2 pages)
28 January 2011Director's details changed for Mr Peter Cronin Gordon on 1 September 2010 (2 pages)
28 January 2011Director's details changed for Mr Peter Cronin Gordon on 1 September 2010 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr Peter Cronin Gordon on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr Peter Cronin Gordon on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr Peter Cronin Gordon on 1 October 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 October 2009Registered office address changed from Clock Tower House Trueman Street Liverpool Merseyside L3 2BA on 28 October 2009 (1 page)
28 October 2009Registered office address changed from Clock Tower House Trueman Street Liverpool Merseyside L3 2BA on 28 October 2009 (1 page)
5 January 2009Return made up to 04/01/09; full list of members (3 pages)
5 January 2009Return made up to 04/01/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Return made up to 04/01/08; full list of members (3 pages)
3 June 2008Return made up to 04/01/08; full list of members (3 pages)
22 May 2008Return made up to 04/01/07; full list of members (6 pages)
22 May 2008Return made up to 04/01/07; full list of members (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 February 2007Registered office changed on 15/02/07 from: cobham murphy 116 duke street liverpool L1 5JW (1 page)
15 February 2007Registered office changed on 15/02/07 from: cobham murphy 116 duke street liverpool L1 5JW (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2006Return made up to 04/01/06; full list of members (5 pages)
8 March 2006Return made up to 04/01/06; full list of members (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2005Return made up to 04/01/05; full list of members (6 pages)
18 January 2005Return made up to 04/01/05; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2004Return made up to 04/01/04; full list of members (6 pages)
19 January 2004Return made up to 04/01/04; full list of members (6 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 February 2003Return made up to 04/01/03; full list of members (6 pages)
3 February 2003Return made up to 04/01/03; full list of members (6 pages)
26 January 2002Return made up to 04/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(6 pages)
26 January 2002Return made up to 04/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(6 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2001Return made up to 04/01/01; full list of members (6 pages)
15 January 2001Return made up to 04/01/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 March 2000Return made up to 04/02/00; full list of members (6 pages)
27 March 2000Return made up to 04/02/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 January 1999Return made up to 04/01/99; full list of members (6 pages)
18 January 1999Return made up to 04/01/99; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 April 1998Return made up to 04/01/98; full list of members (6 pages)
20 April 1998Return made up to 04/01/98; full list of members (6 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
4 December 1997Registered office changed on 04/12/97 from: broseley house 116 bradshawgate leigh lancashire WN7 4NT (1 page)
4 December 1997Registered office changed on 04/12/97 from: broseley house 116 bradshawgate leigh lancashire WN7 4NT (1 page)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
14 March 1997Registered office changed on 14/03/97 from: oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page)
14 March 1997Registered office changed on 14/03/97 from: oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page)
13 January 1997Return made up to 04/01/97; no change of members (4 pages)
13 January 1997Return made up to 04/01/97; no change of members (4 pages)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
5 November 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1996Return made up to 04/01/96; full list of members (6 pages)
22 January 1996Return made up to 04/01/96; full list of members (6 pages)