Company NameFirst Aid & Safety Training (UK) Ltd
Company StatusDissolved
Company Number06533549
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date9 January 2014 (10 years, 3 months ago)
Previous NameNorth West First Aid Ltd

Business Activity

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

Directors

Director NameMr Neil Craig Pyne
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Mount Hollins Lane
Bury
Lancashire
BL9 8DG
Secretary NameSusan Murfin-Woznicka
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address92 Hampsfell Drive
Morecambe
Lancashire
LA4 4TP
Director NameMr Adrian Harrison
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Hampsfell Drive
Morecambe
Lancashire
LA4 4TP
Director NameMr Andrew Stephen Manwaring
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Hampsfell Drive
Morecambe
Lancashire
LA4 4TP

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

85 at £1Neil Craig Pyne
85.00%
Ordinary
3 at £1Adrian Harrison
3.00%
Ordinary
12 at £1Andrew Manwaring
12.00%
Ordinary

Financials

Year2014
Net Worth£13,281
Cash£9,057
Current Liabilities£15,176

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2014Final Gazette dissolved following liquidation (1 page)
9 January 2014Final Gazette dissolved following liquidation (1 page)
9 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
9 October 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
1 November 2012Insolvency:re sec of state replacement of liq (1 page)
1 November 2012Insolvency:re sec of state replacement of liq (1 page)
10 October 2012Liquidators' statement of receipts and payments to 3 August 2012 (14 pages)
10 October 2012Liquidators' statement of receipts and payments to 3 August 2012 (14 pages)
10 October 2012Liquidators statement of receipts and payments to 3 August 2012 (14 pages)
10 October 2012Liquidators statement of receipts and payments to 3 August 2012 (14 pages)
10 July 2012Court order insolvency:- replacement of liquidators (7 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages)
10 July 2012Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages)
10 July 2012Court order insolvency:- replacement of liquidators (7 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
16 August 2011Registered office address changed from 231-233 Marine Road Central Morecambe Lancashire LA4 4BQ England on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from 231-233 Marine Road Central Morecambe Lancashire LA4 4BQ England on 16 August 2011 (2 pages)
12 August 2011Appointment of a voluntary liquidator (1 page)
12 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-04
(1 page)
12 August 2011Statement of affairs with form 4.19 (12 pages)
12 August 2011Statement of affairs with form 4.19 (12 pages)
12 August 2011Appointment of a voluntary liquidator (1 page)
12 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2011Termination of appointment of Adrian Harrison as a director (1 page)
27 June 2011Termination of appointment of Adrian Harrison as a director (1 page)
27 June 2011Termination of appointment of Andrew Manwaring as a director (1 page)
27 June 2011Termination of appointment of Andrew Manwaring as a director (1 page)
6 May 2011Appointment of Mr Adrian Harrison as a director (2 pages)
6 May 2011Registered office address changed from 92 Hampsfell Drive Morecambe Lancashire LA4 4TP on 6 May 2011 (1 page)
6 May 2011Appointment of Mr Andrew Stephen Manwaring as a director (2 pages)
6 May 2011Termination of appointment of Susan Murfin-Woznicka as a secretary (1 page)
6 May 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(3 pages)
6 May 2011Director's details changed for Neil Craig Pyne on 1 April 2011 (2 pages)
6 May 2011Director's details changed for Neil Craig Pyne on 1 April 2011 (2 pages)
6 May 2011Registered office address changed from 92 Hampsfell Drive Morecambe Lancashire LA4 4TP on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 92 Hampsfell Drive Morecambe Lancashire LA4 4TP on 6 May 2011 (1 page)
6 May 2011Director's details changed for Neil Craig Pyne on 1 April 2011 (2 pages)
6 May 2011Termination of appointment of Susan Murfin-Woznicka as a secretary (1 page)
6 May 2011Appointment of Mr Adrian Harrison as a director (2 pages)
6 May 2011Appointment of Mr Andrew Stephen Manwaring as a director (2 pages)
6 May 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(3 pages)
28 April 2011Company name changed north west first aid LTD\certificate issued on 28/04/11
  • CONNOT ‐ Change of name notice
(3 pages)
28 April 2011Company name changed north west first aid LTD\certificate issued on 28/04/11
  • CONNOT ‐
(3 pages)
7 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-18
(1 page)
7 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-18
(1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 March 2009Return made up to 13/03/09; full list of members (3 pages)
24 March 2009Return made up to 13/03/09; full list of members (3 pages)
13 March 2008Incorporation (21 pages)
13 March 2008Incorporation (21 pages)