About

Registered Number: 04946920
Date of Incorporation: 29/10/2003 (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,

 

Established in 2003, The Safety Shower Company Ltd are based in Stockport, it's status at Companies House is "Dissolved". The companies directors are Dootson, Stephen, Lock, Toni Marie. 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
TM01 - Termination of appointment of director 10 May 2016
TM02 - Termination of appointment of secretary 10 May 2016
AP03 - Appointment of secretary 12 January 2016
TM02 - Termination of appointment of secretary 12 January 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 30 October 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
363a - Annual Return 22 November 2007
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 09 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 November 2004
DISS40 - Notice of striking-off action discontinued 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
287 - Change in situation or address of Registered Office 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
GAZ1 - First notification of strike-off action in London Gazette 26 October 2004
CERTNM - Change of name certificate 04 February 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 29 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.