Company NameSite Safety Manufacturing Limited
DirectorPeter William Gray
Company StatusDissolved
Company Number03576365
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 10 months ago)

Directors

Director NameMr Peter William Gray
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Greatstone Close
Edgerton
Bolton
Lancashire
BL7 9UY
Secretary NameSally Anne Fielding
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Annes House High Street
Chapeltown
Turton
Bolton
BL7 0NE
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSovereign House
Queen Street
Manchester
Lancashire
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 June 2002Dissolved (1 page)
21 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 2002Liquidators statement of receipts and payments (5 pages)
22 January 2002Liquidators statement of receipts and payments (5 pages)
25 July 2001Liquidators statement of receipts and payments (5 pages)
18 January 2001Liquidators statement of receipts and payments (5 pages)
7 August 2000Liquidators statement of receipts and payments (5 pages)
19 July 1999Statement of affairs (12 pages)
19 July 1999Appointment of a voluntary liquidator (2 pages)
19 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 1999Registered office changed on 05/07/99 from: ashberry house 41 new hall lane heaton bolton lancashire BL1 5LW (1 page)
26 April 1999Particulars of mortgage/charge (7 pages)
13 April 1999Particulars of mortgage/charge (7 pages)
27 January 1999Secretary resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998Director resigned (1 page)
5 June 1998Incorporation (15 pages)