Middleton
Manchester
Lancashire
M24 1NE
Director Name | Mr Richard Worswick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Farmleigh Gardens Great Sankey Warrington Cheshire WA5 3FA |
Secretary Name | Miss Anna Marie Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Hall Drive Alkrington,Middleton Manchester M24 1NE |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at £1 | Michael Braddock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2,870 |
Current Liabilities | £15,756 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2015 | Final Gazette dissolved following liquidation (1 page) |
17 July 2015 | Final Gazette dissolved following liquidation (1 page) |
17 April 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 April 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 March 2015 | Termination of appointment of Anna Marie Higgins as a secretary on 24 April 2011 (2 pages) |
25 March 2015 | Termination of appointment of Anna Marie Higgins as a secretary on 24 April 2011 (2 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 21 November 2014 (8 pages) |
27 January 2015 | Liquidators statement of receipts and payments to 21 November 2014 (8 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 21 November 2014 (8 pages) |
23 January 2014 | Liquidators' statement of receipts and payments to 21 January 2013 (8 pages) |
23 January 2014 | Liquidators statement of receipts and payments to 21 January 2013 (8 pages) |
23 January 2014 | Liquidators' statement of receipts and payments to 21 January 2013 (8 pages) |
30 January 2013 | Liquidators statement of receipts and payments to 21 November 2012 (10 pages) |
30 January 2013 | Liquidators' statement of receipts and payments to 21 November 2012 (10 pages) |
30 January 2013 | Liquidators' statement of receipts and payments to 21 November 2012 (10 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2011 | Administrator's progress report to 22 November 2011 (9 pages) |
29 November 2011 | Administrator's progress report to 22 November 2011 (9 pages) |
22 November 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 November 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 September 2011 | Result of meeting of creditors (2 pages) |
1 September 2011 | Result of meeting of creditors (2 pages) |
1 September 2011 | Statement of administrator's proposal (35 pages) |
1 September 2011 | Statement of administrator's proposal (35 pages) |
18 August 2011 | Statement of administrator's proposal (36 pages) |
18 August 2011 | Statement of administrator's proposal (36 pages) |
17 August 2011 | Statement of affairs with form 2.14B (8 pages) |
17 August 2011 | Statement of affairs with form 2.14B (8 pages) |
11 July 2011 | Registered office address changed from Phoenix Works Lostock Lane Lostock Bolton BL6 4BP England on 11 July 2011 (2 pages) |
11 July 2011 | Registered office address changed from Phoenix Works Lostock Lane Lostock Bolton BL6 4BP England on 11 July 2011 (2 pages) |
8 July 2011 | Appointment of an administrator (1 page) |
8 July 2011 | Appointment of an administrator (1 page) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 May 2011 | Registered office address changed from Lane End Works 162 Middleton Road Royton Oldham Lancashire OL2 5LS United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Registered office address changed from Lane End Works 162 Middleton Road Royton Oldham Lancashire OL2 5LS United Kingdom on 10 May 2011 (1 page) |
14 February 2011 | Termination of appointment of Richard Worswick as a director (1 page) |
14 February 2011 | Termination of appointment of Richard Worswick as a director (1 page) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 July 2010 | Company name changed electronic safe solutions LIMITED\certificate issued on 27/07/10
|
27 July 2010 | Company name changed electronic safe solutions LIMITED\certificate issued on 27/07/10
|
15 July 2010 | Change of name notice (2 pages) |
15 July 2010 | Change of name notice (2 pages) |
12 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
13 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
29 April 2008 | Incorporation (12 pages) |
29 April 2008 | Incorporation (12 pages) |