Company NameThe Safety Shower Company Limited
Company StatusDissolved
Company Number04946920
CategoryPrivate Limited Company
Incorporation Date29 October 2003(20 years, 6 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NameTryspace Ltd

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(12 years, 6 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
Appointed29 October 2004(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemary Cottage
Paddock Hill
Mobberley Knutsford
Cheshire
WA16 7DH
Secretary NameGeoffrey Burney
NationalityBritish
StatusResigned
Appointed29 October 2004(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2008)
RoleCompany Director
Correspondence Address5 Birchencliffe Farm
Pott Shrigley
Cheshire
SK10 5SE
Secretary NameIrene Bradbury-Jones
NationalityBritish
StatusResigned
Appointed31 August 2008(4 years, 10 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(7 years, 9 months 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(12 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 03 May 2016)
RoleCompany Director
Correspondence AddressWhitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.hughes-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

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 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)
11 September 2017Register(s) moved to registered inspection location 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)
29 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
7 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 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
(13 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)
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 Anthony Douglas Hughes as a director on 3 May 2016 (1 page)
10 May 2016Appointment of Mr Paul Darlington as a director on 3 May 2016 (2 pages)
10 May 2016Termination of appointment of Toni Marie Lock as a secretary on 3 May 2016 (1 page)
10 May 2016Termination of appointment of Toni Marie Lock as a secretary 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)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 29 October 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)
3 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 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)
17 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Mr Anthony Douglas Hughes on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Mr Anthony Douglas Hughes on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Anthony Douglas Hughes on 1 October 2009 (2 pages)
1 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
1 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
14 November 2008Return made up to 29/10/08; full list of members (3 pages)
14 November 2008Return made up to 29/10/08; full list of members (3 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (5 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)
27 October 2008Secretary appointed irene bradbury-jones (2 pages)
22 November 2007Return made up to 29/10/07; full list of members (2 pages)
22 November 2007Return made up to 29/10/07; full list of members (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 April 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 April 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 November 2006Return made up to 29/10/06; full list of members (6 pages)
9 November 2006Return made up to 29/10/06; full list of members (6 pages)
17 November 2005Return made up to 29/10/05; full list of members (6 pages)
17 November 2005Return made up to 29/10/05; full list of members (6 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 January 2005Return made up to 29/10/04; full list of members (6 pages)
26 January 2005Return made up to 29/10/04; full list of members (6 pages)
25 November 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
25 November 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
23 November 2004Compulsory strike-off action has been discontinued (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Compulsory strike-off action has been discontinued (1 page)
12 November 2004Registered office changed on 12/11/04 from: 152-160 city road london EC1V 2NX (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004Registered office changed on 12/11/04 from: 152-160 city road london EC1V 2NX (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
4 February 2004Company name changed tryspace LTD\certificate issued on 04/02/04 (3 pages)
4 February 2004Company name changed tryspace LTD\certificate issued on 04/02/04 (3 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003Secretary resigned (1 page)
29 October 2003Incorporation (8 pages)
29 October 2003Incorporation (8 pages)