Company NameSafety Trading Limited
Company StatusDissolved
Company Number07287612
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Paul Rene McLaughlin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(same day as company formation)
RoleSales Agent
Country of ResidenceEngland
Correspondence AddressBedford House Warings
60 Chorley New Road
Bolton
Lancashire
BL1 4DA
Secretary NameMr Paul Rene McLaughlin
StatusClosed
Appointed01 August 2010(1 month, 2 weeks after company formation)
Appointment Duration8 years (closed 21 August 2018)
RoleCompany Director
Correspondence AddressBedford House Warings
60 Chorley New Road
Bolton
Lancashire
BL1 4DA
Director NameMr David Beckler
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 45 Langham Road
Bowdon
Altrincham
Cheshire
WA14 3NS
Director NameMr David William Henshall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Wensley Drive
Hazel Grove
Stockport
Cheshire
SK7 6EW
Secretary NameMr David Beckler
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 45 Langham Road
Bowdon
Altrincham
Cheshire
WA14 3NS
Director NameMs Patricia Cunningham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed20 February 2012(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 June 2016)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressBedford House Warings
60 Chorley New Road
Bolton
Lancashire
BL1 4DA

Contact

Websitesafetytrading.co.uk
Email address[email protected]
Telephone08443100151
Telephone regionUnknown

Location

Registered AddressBedford House Warings
60 Chorley New Road
Bolton
Lancashire
BL1 4DA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£3,370
Cash£2,984
Current Liabilities£1,245

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
23 May 2018Application to strike the company off the register (3 pages)
26 June 2017Notification of Paul Rene Mclaughlin as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Paul Rene Mclaughlin as a person with significant control on 1 January 2017 (2 pages)
26 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
26 June 2017Notification of Paul Rene Mclaughlin as a person with significant control on 1 January 2017 (2 pages)
26 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
13 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
13 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
11 August 2016Termination of appointment of Patricia Cunningham as a director on 18 June 2016 (1 page)
11 August 2016Termination of appointment of Patricia Cunningham as a director on 18 June 2016 (1 page)
1 July 2016Register(s) moved to registered office address Bedford House Warings 60 Chorley New Road Bolton Lancashire BL1 4DA (1 page)
1 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 300
(7 pages)
1 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 300
(7 pages)
1 July 2016Register(s) moved to registered office address Bedford House Warings 60 Chorley New Road Bolton Lancashire BL1 4DA (1 page)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 July 2015Register inspection address has been changed to 9 Chelmer Close Westhoughton Bolton Lancashire BL5 3TY (1 page)
14 July 2015Register inspection address has been changed to 9 Chelmer Close Westhoughton Bolton Lancashire BL5 3TY (1 page)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 300
(4 pages)
14 July 2015Register(s) moved to registered inspection location 9 Chelmer Close Westhoughton Bolton Lancashire BL5 3TY (1 page)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 300
(4 pages)
14 July 2015Register(s) moved to registered inspection location 9 Chelmer Close Westhoughton Bolton Lancashire BL5 3TY (1 page)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 August 2014Director's details changed for Mr Paul Rene Mclaughlin on 1 July 2014 (2 pages)
12 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 300
(4 pages)
12 August 2014Registered office address changed from 60 Chorley New Road Bolton BL1 4DA England to Bedford House Warings 60 Chorley New Road Bolton Lancashire BL1 4DA on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 60 Chorley New Road Bolton BL1 4DA England to Bedford House Warings 60 Chorley New Road Bolton Lancashire BL1 4DA on 12 August 2014 (1 page)
12 August 2014Director's details changed for Mr Paul Rene Mclaughlin on 1 July 2014 (2 pages)
12 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 300
(4 pages)
12 August 2014Director's details changed for Mr Paul Rene Mclaughlin on 1 July 2014 (2 pages)
6 August 2014Registered office address changed from 8 Stockport Road Marple Cheshire SK6 6BJ United Kingdom to 60 Chorley New Road Bolton BL1 4DA on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 8 Stockport Road Marple Cheshire SK6 6BJ United Kingdom to 60 Chorley New Road Bolton BL1 4DA on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 8 Stockport Road Marple Cheshire SK6 6BJ United Kingdom to 60 Chorley New Road Bolton BL1 4DA on 6 August 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 300
(4 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 300
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 February 2012Appointment of Ms Patricia Cunningham as a director (2 pages)
21 February 2012Appointment of Ms Patricia Cunningham as a director (2 pages)
21 November 2011Termination of appointment of David Henshall as a director (1 page)
21 November 2011Termination of appointment of David Henshall as a director (1 page)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
28 August 2010Appointment of Mr Paul Rene Mclaughlin as a secretary (1 page)
28 August 2010Appointment of Mr Paul Rene Mclaughlin as a secretary (1 page)
28 August 2010Termination of appointment of David Beckler as a director (1 page)
28 August 2010Termination of appointment of David Beckler as a secretary (1 page)
28 August 2010Termination of appointment of David Beckler as a director (1 page)
28 August 2010Termination of appointment of David Beckler as a secretary (1 page)
17 June 2010Incorporation (24 pages)
17 June 2010Incorporation (24 pages)