HIGHWAY SAFETY SYSTEMS LIMITED

58 Sheldon Avenue 58 Sheldon Avenue, Wigan, WN6 0LW, Lancashire, United Kingdom
StatusDISSOLVED
Company No.01462303
CategoryPrivate Limited Company
Incorporated21 Nov 1979
Age44 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution07 Sep 2010
Years13 years, 8 months, 8 days

SUMMARY

HIGHWAY SAFETY SYSTEMS LIMITED is an dissolved private limited company with number 01462303. It was incorporated 44 years, 5 months, 24 days ago, on 21 November 1979 and it was dissolved 13 years, 8 months, 8 days ago, on 07 September 2010. The company address is 58 Sheldon Avenue 58 Sheldon Avenue, Wigan, WN6 0LW, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 May 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 May 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Wain

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2009

Action Date: 25 Oct 2009

Category: Address

Type: AD01

Old address: Unit 4a Holmes Chapel Business Park Manor Lane Holmes Chapel Cheshire CW4 8AF

Change date: 2009-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 23/01/04 from: highway house botany business, park lower macclesfield road, whaley bridge stockport, cheshire SK23 7DQ

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 15/01/02 from: mevril spring works, whaley bridge, high peak, cheshire SK12 7JG

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 21/06/00--------- £ si 2000@1

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 13/07/01

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/98; change of members

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 22/07/98

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Resolution

Date: 10 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Oct 1997

Category: Capital

Type: 123

Description: £ nc 100000/125000 29/09/97

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/97; no change of members

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 10/06/97 from: douglas bank house, wigan lane, wigan, lancs WN1 27B

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 1996

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/95; no change of members

Documents

View document PDF

Legacy

Date: 12 Sep 1995

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 28 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/94; no change of members

Documents

View document PDF

Legacy

Date: 28 Jun 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 1993

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 1992

Category: Address

Type: 287

Description: Registered office changed on 04/09/92 from: 15 bridgman terrace, wigan, lancs, WN1 1TB

Documents

View document PDF

Legacy

Date: 18 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 15/06/91; change of members

Documents

View document PDF

Legacy

Date: 28 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/06/90; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 1990

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 1989

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 24 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Resolution

Date: 17 Aug 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Aug 1988

Category: Capital

Type: PUC 2

Description: Wd 04/07/88 ad 01/06/88--------- £ si 50000@1=50000 £ ic 48000/98000

Documents

View document PDF

Legacy

Date: 16 Aug 1988

Category: Capital

Type: 123

Description: £ nc 50000/100000

Documents

View document PDF

Legacy

Date: 02 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; no change of members

Documents

View document PDF

Legacy

Date: 06 May 1988

Category: Gazette

Type: AC05

Description: First gazette

Documents

View document PDF

Legacy

Date: 15 Apr 1987

Category: Annual-return

Type: 363

Description: Annual return made up to 30/11/85

Documents

View document PDF

Legacy

Date: 15 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/08/84; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 15 Jul 1986

Category: Address

Type: 287

Description: Registered office changed on 15/07/86 from: st james house, charlotte street, manchester M1 4DZ

Documents

View document PDF

Legacy

Date: 01 Feb 1985

Category: Annual-return

Type: 363

Description: Annual return made up to 04/06/81

Documents

View document PDF


Some Companies

CORE GYM LTD

800/UNIT 2 HARROGATE ROAD,BRADFORD,BD10 0QS

Number:09173381
Status:ACTIVE
Category:Private Limited Company

D. F. WISEMAN LIMITED

APPLEDRAM BARNS,CHICHESTER,PO20 7EQ

Number:01103121
Status:ACTIVE
Category:Private Limited Company
Number:06987098
Status:ACTIVE
Category:Private Limited Company

HASAN SWEETS AND BAKER LIMITED

52 ABEL STREET,BURNLEY,BB10 1QU

Number:09383801
Status:ACTIVE
Category:Private Limited Company

M THOMAS WATER SERVICES LTD

UNIT 22 ELY DISTRIBUTION CENTRE,CARDIFF,CF5 5NJ

Number:04034298
Status:ACTIVE
Category:Private Limited Company

TBOCO LTD

2 CHESTNUT COTTAGE BUNWELL ROAD,NORWICH,NR18 9LH

Number:09834874
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source