Company NameSafety Solutions Consultancy & Training Limited
Company StatusDissolved
Company Number04199524
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Unsworth
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(same day as company formation)
RoleSafety Consultant
Country of ResidenceEngland
Correspondence Address20 William Street
Hindley
Wigan
Lancashire
WN2 3PQ
Secretary NameRobert Pugh
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Wenlock Grove
Hindley
Wigan
Lancashire
WN2 3RS
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.solutionsforsafety.co.uk/
Email address[email protected]
Telephone01942 883269
Telephone regionWigan

Location

Registered AddressCity Airport (Manchester Barton) Liverpool Road
Eccles
Manchester
M30 7RU
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardIrlam

Shareholders

100 at £1Paul Unsworth
100.00%
Ordinary

Financials

Year2014
Net Worth£866
Cash£52
Current Liabilities£39,709

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2015Compulsory strike-off action has been suspended (1 page)
18 September 2015Compulsory strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
25 November 2014Registered office address changed from Dam House Astley Hall Drive Astley Manchester M29 7TX to City Airport (Manchester Barton) Liverpool Road Eccles Manchester M30 7RU on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Dam House Astley Hall Drive Astley Manchester M29 7TX to City Airport (Manchester Barton) Liverpool Road Eccles Manchester M30 7RU on 25 November 2014 (1 page)
2 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 June 2014Termination of appointment of Robert Pugh as a secretary (1 page)
30 June 2014Termination of appointment of Robert Pugh as a secretary (1 page)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 September 2012Registered office address changed from C/O Simpson Burgess Nash Ground Floor Maclaren House Lancastrian Office Centre Talbot Rd Old Traford Manchester M32 0FP on 18 September 2012 (1 page)
18 September 2012Registered office address changed from C/O Simpson Burgess Nash Ground Floor Maclaren House Lancastrian Office Centre Talbot Rd Old Traford Manchester M32 0FP on 18 September 2012 (1 page)
10 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
3 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
5 May 2010Director's details changed for Paul Unsworth on 11 April 2010 (2 pages)
5 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Paul Unsworth on 11 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 June 2009Return made up to 12/04/09; full list of members (3 pages)
25 June 2009Return made up to 12/04/09; full list of members (3 pages)
25 June 2009Registered office changed on 25/06/2009 from c/o simpson burgess nash ground floor maclaren house lancastrian office centre talbot rd old traford manchester M32 ofp (1 page)
25 June 2009Registered office changed on 25/06/2009 from c/o simpson burgess nash ground floor maclaren house lancastrian office centre talbot rd old traford manchester M32 ofp (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (12 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (12 pages)
11 August 2008Registered office changed on 11/08/2008 from beech house 23 ladies lane hindley wigan lancashire WN2 2QA (1 page)
11 August 2008Registered office changed on 11/08/2008 from beech house 23 ladies lane hindley wigan lancashire WN2 2QA (1 page)
14 May 2008Return made up to 12/04/08; full list of members (3 pages)
14 May 2008Return made up to 12/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
14 June 2007Return made up to 12/04/07; full list of members (2 pages)
14 June 2007Return made up to 12/04/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 May 2006Return made up to 12/04/06; full list of members (2 pages)
23 May 2006Return made up to 12/04/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
1 June 2005Return made up to 12/04/05; full list of members (2 pages)
1 June 2005Return made up to 12/04/05; full list of members (2 pages)
9 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 May 2004Return made up to 12/04/04; full list of members (6 pages)
6 May 2004Return made up to 12/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 May 2003Return made up to 12/04/03; full list of members (6 pages)
12 May 2003Return made up to 12/04/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
16 June 2002Return made up to 12/04/02; full list of members (6 pages)
16 June 2002Return made up to 12/04/02; full list of members (6 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
26 September 2001Registered office changed on 26/09/01 from: 20 william street hindley wigan lancashire WN2 3PQ (1 page)
26 September 2001Registered office changed on 26/09/01 from: 20 william street hindley wigan lancashire WN2 3PQ (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Ad 12/04/01--------- £ si 5@1=5 £ ic 1/6 (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Ad 12/04/01--------- £ si 94@1=94 £ ic 6/100 (2 pages)
26 April 2001Ad 12/04/01--------- £ si 5@1=5 £ ic 1/6 (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
26 April 2001Ad 12/04/01--------- £ si 94@1=94 £ ic 6/100 (2 pages)
26 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2001Registered office changed on 26/04/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
26 April 2001Director resigned (1 page)
12 April 2001Incorporation (13 pages)
12 April 2001Incorporation (13 pages)