Active - Proposal to Strike off
Company Information for SAFELINE UK LIMITED
TELFORD WAY, MIDDLEWICH AND INDUSTRIAL PARK, MIDDLEWICH, CHESHIRE, CW10 0HX,
|
Company Registration Number
04404643
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SAFELINE UK LIMITED | |
Legal Registered Office | |
TELFORD WAY MIDDLEWICH AND INDUSTRIAL PARK MIDDLEWICH CHESHIRE CW10 0HX Other companies in CW10 | |
Company Number | 04404643 | |
---|---|---|
Company ID Number | 04404643 | |
Date formed | 2002-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-03-27 | |
Return next due | 2018-04-10 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-02-12 15:13:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANE SUSAN FREELEY |
||
ANTHONY JOHN EADEN |
||
PETER JOHN WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ASHLEY RICHARDSON |
Director | ||
ANTHONY JOHN EADEN |
Company Secretary | ||
JAMES ATTWOOD |
Company Secretary | ||
JAMES ATTWOOD |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Nominated Secretary | ||
CREDITREFORM LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAR ENGINEERING LIMITED | Company Secretary | 2008-09-12 | CURRENT | 2002-09-13 | Dissolved 2016-01-19 | |
MAR ENGINEERING LIMITED | Director | 2008-04-04 | CURRENT | 2002-09-13 | Dissolved 2016-01-19 | |
SAFELINE MANUFACTURING LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
SPANSET LIMITED | Director | 2011-07-01 | CURRENT | 1969-08-21 | Active | |
MAR ENGINEERING LIMITED | Director | 2008-04-04 | CURRENT | 2002-09-13 | Dissolved 2016-01-19 | |
WORK AT HEIGHT SAFETY ASSOCIATION | Director | 2005-07-11 | CURRENT | 2005-07-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | Application to strike the company off the register | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/03/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 27/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WARD / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHLEY RICHARDSON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN EADEN / 04/04/2010 | |
288b | Appointment terminate, secretary anthony john eaden logged form | |
288a | Secretary appointed jane susan freeley logged form | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
225 | PREVSHO FROM 31/03/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MRS JANE SUSAN FREELEY | |
288b | APPOINTMENT TERMINATED SECRETARY ANTHONY EADEN | |
225 | PREVSHO FROM 31/05/2008 TO 31/03/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
RES13 | DIVISION 02/04/2008 | |
RES13 | APPROVE AGREEMENT 04/04/2008 | |
RES01 | ADOPT ARTICLES 04/04/2008 | |
122 | S-DIV | |
288a | DIRECTOR AND SECRETARY APPOINTED ANTHONY JOHN EADEN | |
288a | DIRECTOR APPOINTED PETER JOHN WARD | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES ATTWOOD | |
287 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM RIVERSIDE DEVELOPMENT EASTWOOD TRADING ESTATE ROTHERHAM SOUTH YORKSHIRE S65 1SU | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03 | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/04/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.65 | 9 |
MortgagesNumMortOutstanding | 0.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.71 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products not elsewhere classified
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products not elsewhere classified) as SAFELINE UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73269098 | Articles of iron or steel, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |