Company NameSafehands Consultants Limited
Company StatusDissolved
Company Number09806759
CategoryPrivate Limited Company
Incorporation Date2 October 2015(8 years, 6 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Andrew Park
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address429 - 433 Walmersley Road
Bury
BL9 5EU
Director NameMr Michael Park
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address429 - 433 Walmersley Road
Bury
BL9 5EU

Location

Registered Address429 - 433 Walmersley Road
Bury
BL9 5EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

4 November 2015Delivered on: 9 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
12 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
28 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
28 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
5 December 2016Registered office address changed from Suite 140 Peel House 30 the Downs Altrincham Cheshire WA14 2PX England to 429 - 433 Walmersley Road Bury BL9 5EU on 5 December 2016 (1 page)
5 December 2016Registered office address changed from Suite 140 Peel House 30 the Downs Altrincham Cheshire WA14 2PX England to 429 - 433 Walmersley Road Bury BL9 5EU on 5 December 2016 (1 page)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
23 November 2015Registered office address changed from 17 Carnoustie Drive Ramsbottom Bury Lancashire BL0 9QL England to Suite 140 Peel House 30 the Downs Altrincham Cheshire WA14 2PX on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 17 Carnoustie Drive Ramsbottom Bury Lancashire BL0 9QL England to Suite 140 Peel House 30 the Downs Altrincham Cheshire WA14 2PX on 23 November 2015 (1 page)
9 November 2015Registration of charge 098067590001, created on 4 November 2015 (23 pages)
9 November 2015Registration of charge 098067590001, created on 4 November 2015 (23 pages)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)