Company NameSafety Culture Ltd
Company StatusDissolved
Company Number07586402
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameTim John Riley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House 171 Chorley New Road
Bolton
BL1 4QZ
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed31 March 2011(same day as company formation)
Correspondence AddressPembroke House 7 Brunswick Square
Bristol
BS2 8PE

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

100 at £0.01Tim John Riley
50.00%
Ordinary
60 at £0.01Linda Riley
30.00%
Ordinary A
40 at £0.01John Riley
20.00%
Ordinary A

Financials

Year2014
Net Worth£109,340
Cash£128,382
Current Liabilities£22,141

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 August 2017Final Gazette dissolved following liquidation (1 page)
8 August 2017Final Gazette dissolved following liquidation (1 page)
8 May 2017Return of final meeting in a members' voluntary winding up (7 pages)
8 May 2017Return of final meeting in a members' voluntary winding up (7 pages)
27 January 2017Registered office address changed from C/O Ideal Corporate Solutions Limited 3rd Floor St. Georges House St. Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages)
27 January 2017Registered office address changed from C/O Ideal Corporate Solutions Limited 3rd Floor St. Georges House St. Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages)
30 March 2016Registered office address changed from The Orchard Bogmarsh Holme Lacy Hereford HR2 6PH to C/O Ideal Corporate Solutions Limited 3rd Floor St. Georges House St. Georges Road Bolton BL1 2DD on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from The Orchard Bogmarsh Holme Lacy Hereford HR2 6PH to C/O Ideal Corporate Solutions Limited 3rd Floor St. Georges House St. Georges Road Bolton BL1 2DD on 30 March 2016 (2 pages)
29 March 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 March 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
24 March 2016Declaration of solvency (3 pages)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Declaration of solvency (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
16 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
6 October 2014Registered office address changed from 7 Norford Way Bamford Rochdale Lancashire OL11 5QS to The Orchard Bogmarsh Holme Lacy Hereford HR2 6PH on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 7 Norford Way Bamford Rochdale Lancashire OL11 5QS to The Orchard Bogmarsh Holme Lacy Hereford HR2 6PH on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 7 Norford Way Bamford Rochdale Lancashire OL11 5QS to The Orchard Bogmarsh Holme Lacy Hereford HR2 6PH on 6 October 2014 (1 page)
11 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2
(4 pages)
11 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2
(4 pages)
28 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 2.00
(4 pages)
28 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 2.00
(4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
25 April 2012Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page)
25 April 2012Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page)
12 April 2011Termination of appointment of Bristol Legal Services Limited as a secretary (2 pages)
12 April 2011Termination of appointment of Bristol Legal Services Limited as a secretary (2 pages)
31 March 2011Incorporation (40 pages)
31 March 2011Incorporation (40 pages)