Company NameNuclear Safety Management Limited
Company StatusDissolved
Company Number07965454
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 1 month ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Shakeel Ahmed
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(same day as company formation)
RoleSafety Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Kanwal Ahmed
50.00%
Ordinary
500 at £1Shakeel Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth£5,383
Cash£19,098
Current Liabilities£15,054

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
31 March 2015Application to strike the company off the register (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Registered office address changed from 7 Partridge Close Rochdale Lancashire OL11 5SP to Park House 200 Drake Street Rochdale Lancashire OL16 1PJ on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 7 Partridge Close Rochdale Lancashire OL11 5SP to Park House 200 Drake Street Rochdale Lancashire OL16 1PJ on 11 December 2014 (1 page)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
22 March 2013Director's details changed for Mr Shakeel Ahmed on 27 February 2013 (2 pages)
22 March 2013Director's details changed for Mr Shakeel Ahmed on 27 February 2013 (2 pages)
28 October 2012Registered office address changed from 4 Burnside Road Rochdale OL16 4AE England on 28 October 2012 (1 page)
28 October 2012Registered office address changed from 4 Burnside Road Rochdale OL16 4AE England on 28 October 2012 (1 page)
8 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
8 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
27 February 2012Incorporation (24 pages)
27 February 2012Incorporation (24 pages)