Company NameThe Health & Safety Consultancy (UK) Limited
Company StatusDissolved
Company Number05647132
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameJon Lowrence
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(same day as company formation)
RoleConsultant
Correspondence Address12 Crowmere Road
Shrewsbury
Salop
SY2 5HS
Wales
Secretary NameMerle Iris Lowrence
NationalityBritish
StatusClosed
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address81 Swan Bank
Talke
Stoke On Trent
Staffordshire
ST7 1PR

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved following liquidation (1 page)
28 June 2010Liquidators statement of receipts and payments to 1 June 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 1 June 2010 (5 pages)
28 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2010Liquidators statement of receipts and payments to 1 June 2010 (5 pages)
6 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
6 February 2010Liquidators statement of receipts and payments to 30 January 2010 (5 pages)
13 August 2009Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
13 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
13 February 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
13 February 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
13 February 2008Appointment of a voluntary liquidator (1 page)
13 February 2008Appointment of a voluntary liquidator (1 page)
7 February 2008Statement of affairs (5 pages)
7 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2008Statement of affairs (5 pages)
4 February 2008Registered office changed on 04/02/08 from: 12 crowmere road shrewsbury SY2 5HS (1 page)
4 February 2008Registered office changed on 04/02/08 from: 12 crowmere road shrewsbury SY2 5HS (1 page)
6 February 2007Return made up to 07/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2007Return made up to 07/12/06; full list of members (6 pages)
27 November 2006Registered office changed on 27/11/06 from: 14 spring bank bollington macclesfield cheshire SK10 5LQ (1 page)
27 November 2006Registered office changed on 27/11/06 from: 14 spring bank bollington macclesfield cheshire SK10 5LQ (1 page)
3 July 2006Registered office changed on 03/07/06 from: 160 elliott street tyldesley manchester M29 8DS (1 page)
3 July 2006Registered office changed on 03/07/06 from: 160 elliott street tyldesley manchester M29 8DS (1 page)
26 January 2006Particulars of mortgage/charge (8 pages)
26 January 2006Particulars of mortgage/charge (8 pages)
18 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2005Incorporation (12 pages)
7 December 2005Incorporation (12 pages)