About

Registered Number: 04941944
Date of Incorporation: 23/10/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 7 months ago)
Registered Address: Arden Works Whitefield Road, Bredbury, Stockport, Cheshire, SK6 2SS,

 

Safety Showers Ltd was setup in 2003. There are 2 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOOTSON, Stephen 31 July 2011 24 December 2015 1
LOCK, Toni Marie 24 December 2015 03 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 07 August 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 07 November 2016
RESOLUTIONS - N/A 16 May 2016
AD01 - Change of registered office address 16 May 2016
CC04 - Statement of companies objects 16 May 2016
AP01 - Appointment of director 10 May 2016
TM02 - Termination of appointment of secretary 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
AP03 - Appointment of secretary 12 January 2016
TM02 - Termination of appointment of secretary 12 January 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 14 December 2011
AP03 - Appointment of secretary 15 August 2011
TM02 - Termination of appointment of secretary 15 August 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 23 October 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 06 November 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 26 January 2005
225 - Change of Accounting Reference Date 25 October 2004
225 - Change of Accounting Reference Date 15 March 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
287 - Change in situation or address of Registered Office 29 January 2004
CERTNM - Change of name certificate 05 January 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
NEWINC - New incorporation documents 23 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.