Company NameSafety Medical Solutions Limited
Company StatusDissolved
Company Number06136388
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Joe Barrett
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address90 Shearwater Road
Offerton
Stockport
Cheshire
SK2 5UX
Director NameMr Michael Barrett
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address71 Shearwater Road
Offerton
Stockport
Cheshire
SK2 5UZ
Secretary NameMr Joe Barrett
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address90 Shearwater Road
Offerton
Stockport
Cheshire
SK2 5UX
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressCo David E Hanley & Co
128 Buxton Road
Heaviley
Stockport
SK2 6PL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End04 March

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
27 August 2008Return made up to 05/03/08; full list of members (4 pages)
12 July 2007Particulars of mortgage/charge (31 pages)
25 March 2007Accounting reference date shortened from 31/03/08 to 04/03/08 (1 page)
20 March 2007New secretary appointed;new director appointed (2 pages)
20 March 2007New director appointed (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Registered office changed on 14/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)