About

Registered Number: 01582259
Date of Incorporation: 24/08/1981 (42 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 3 months ago)
Registered Address: Unit 2, Waller Road, Hopton Park, Devizes, Wiltshire, SN10 2JP,

 

Mine Safety Appliances Company Ltd was founded on 24 August 1981 with its registered office in Devizes, Wiltshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. There are 2 directors listed for Mine Safety Appliances Company Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAUGHERTY JR, James Michael 27 February 2017 - 1
HERRING, Ronald Nelson 15 July 2013 17 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 14 November 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 12 April 2017
AP01 - Appointment of director 03 March 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
AA - Annual Accounts 26 October 2016
AD01 - Change of registered office address 17 June 2016
AD01 - Change of registered office address 16 June 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AR01 - Annual Return 23 June 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 19 July 2013
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 18 July 2013
AP01 - Appointment of director 18 July 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 05 April 2011
AP01 - Appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
363s - Annual Return 02 June 2007
AA - Annual Accounts 17 May 2007
287 - Change in situation or address of Registered Office 25 May 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 09 May 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 24 January 2002
225 - Change of Accounting Reference Date 24 January 2002
363s - Annual Return 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288c - Notice of change of directors or secretaries or in their particulars 09 October 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 30 May 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 18 April 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 30 September 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
363s - Annual Return 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 22 September 1995
287 - Change in situation or address of Registered Office 22 September 1995
363s - Annual Return 02 May 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 16 May 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 19 May 1993
AA - Annual Accounts 02 October 1992
363s - Annual Return 07 May 1992
363b - Annual Return 26 September 1991
AA - Annual Accounts 24 September 1991
363 - Annual Return 03 January 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 05 December 1989
AA - Annual Accounts 02 October 1989
363 - Annual Return 18 October 1988
AA - Annual Accounts 28 September 1988
AA - Annual Accounts 23 October 1987
363 - Annual Return 14 July 1987
AA - Annual Accounts 24 September 1986
363 - Annual Return 07 June 1986
NEWINC - New incorporation documents 24 August 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.