Company NameChildrens Safety Alliance Ltd
Company StatusDissolved
Company Number06250030
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 10 months ago)
Dissolution Date10 March 2011 (13 years ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Robert Anthony Rostron
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address164 Dickens Lane
Poynton
Cheshire
SK12 1NU
Secretary NameLisa Jane Wright
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Villdale Avenue
Overton
SK2 5SQ

Location

Registered AddressLloyds House 18-22 Lloyd Street
Manchester
Lancashire
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2011Final Gazette dissolved following liquidation (1 page)
10 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2010Liquidators' statement of receipts and payments to 18 November 2010 (5 pages)
22 November 2010Liquidators statement of receipts and payments to 18 November 2010 (5 pages)
24 November 2009Statement of affairs with form 4.19 (6 pages)
24 November 2009Appointment of a voluntary liquidator (1 page)
24 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2009Statement of affairs with form 4.19 (6 pages)
24 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-19
(1 page)
24 November 2009Appointment of a voluntary liquidator (1 page)
12 November 2009Registered office address changed from First Floor 5-7 Brown Street Stockport Cheshire SK1 1RS on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from First Floor 5-7 Brown Street Stockport Cheshire SK1 1RS on 12 November 2009 (2 pages)
29 June 2009Return made up to 16/05/09; full list of members (3 pages)
29 June 2009Return made up to 16/05/09; full list of members (3 pages)
29 June 2009Appointment Terminated Secretary lisa wright (1 page)
29 June 2009Appointment terminated secretary lisa wright (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 March 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
16 March 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
25 September 2008Return made up to 16/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2008Return made up to 16/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2008Registered office changed on 15/01/08 from: first floor 517 brown street stockport cheshire SK1 1RS (1 page)
15 January 2008Registered office changed on 15/01/08 from: first floor 517 brown street stockport cheshire SK1 1RS (1 page)
14 September 2007Registered office changed on 14/09/07 from: 1ST floor lansdowne house 85 buxton road stockport SK2 6LR (1 page)
14 September 2007Registered office changed on 14/09/07 from: 1ST floor lansdowne house 85 buxton road stockport SK2 6LR (1 page)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
16 May 2007Incorporation (14 pages)
16 May 2007Incorporation (14 pages)