Company NameMaestro Safety Equipment Limited
Company StatusDissolved
Company Number06333861
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Paul Darlington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2016(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 15 January 2019)
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
Appointed06 August 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRosemary Cottage
Paddock Hill
Mobberley Knutsford
Cheshire
WA16 7DH
Secretary NameGeoffrey Burney
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleAccountant
Correspondence Address5 Birchencliffe Farm
Pott Shrigley
Cheshire
SK10 5SE
Secretary NameIrene Bradbury-Jones
NationalityBritish
StatusResigned
Appointed31 August 2008(1 year 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(3 years, 12 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(8 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 May 2016)
RoleCompany Director
Correspondence AddressComet Works, Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Contact

Websitemaestrose.com
Email address[email protected]
Telephone0161 4069726
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

Shareholders

1 at £1Hughes Safety Showers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£64,691
Gross Profit£20,200
Net Worth£74,879
Cash£3,820
Current Liabilities£11,554

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

26 January 2012Delivered on: 30 January 2012
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
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)
30 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 May 2016Registered office address changed from Comet Works, 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 2016Statement of company's objects (2 pages)
12 May 2016Full accounts made up to 31 December 2015 (13 pages)
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 Toni Marie Lock as a secretary on 3 May 2016 (1 page)
7 May 2016Satisfaction of charge 1 in full (4 pages)
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)
2 October 2015Full accounts made up to 31 December 2014 (12 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
11 June 2014Full accounts made up to 31 December 2013 (13 pages)
29 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
25 June 2013Full accounts made up to 31 December 2012 (13 pages)
28 August 2012Full accounts made up to 31 December 2011 (13 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
30 January 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
8 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 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 (15 pages)
10 September 2010Full accounts made up to 31 December 2009 (15 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
25 August 2010Registered office address changed from 6Th Floor 8 Exchange Quay Manchester M5 3EJ on 25 August 2010 (1 page)
4 September 2009Return made up to 21/08/09; full list of members (3 pages)
2 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 October 2008Secretary appointed irene bradbury-jones (2 pages)
27 October 2008Appointment terminated secretary geoffrey burney (1 page)
22 August 2008Return made up to 21/08/08; full list of members (3 pages)
21 August 2008Return made up to 06/08/08; full list of members (3 pages)
22 August 2007Registered office changed on 22/08/07 from: alberton house st marys parsonage manchester M3 2WJ (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
22 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
6 August 2007Incorporation (8 pages)