WR SAFETY GROUP LIMITED
Status | DISSOLVED |
Company No. | 03970112 |
Category | Private Limited Company |
Incorporated | 11 Apr 2000 |
Age | 24 years, 1 month, 21 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2015 |
Years | 8 years, 5 months, 4 days |
SUMMARY
WR SAFETY GROUP LIMITED is an dissolved private limited company with number 03970112. It was incorporated 24 years, 1 month, 21 days ago, on 11 April 2000 and it was dissolved 8 years, 5 months, 4 days ago, on 29 December 2015. The company address is Kwintet House Sykeside Drive, Altham Business Park Kwintet House Sykeside Drive, Altham Business Park, Accrington, BB5 5YE, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 29 Dec 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Sep 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type dormant
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Move registers to sail company
Date: 25 Apr 2014
Category: Address
Type: AD03
Documents
Resolution
Date: 07 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Scobie Rokke
Documents
Termination secretary company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Clarkson
Documents
Termination director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Clarkson
Documents
Termination director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Wright
Documents
Termination director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mikael Sternberg
Documents
Appoint person director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Paul Teagle
Documents
Accounts with accounts type dormant
Date: 28 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Termination director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Busk Andersen
Documents
Accounts with accounts type dormant
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Appoint person secretary company with name
Date: 20 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Clarkson
Documents
Termination secretary company with name
Date: 20 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Horne
Documents
Change registered office address company with date old address
Date: 10 Oct 2011
Action Date: 10 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-10
Old address: C/O Wenaas Uk Ltd Harfreys Road Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LS England
Documents
Appoint person director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas William Scobie Rokke
Documents
Appoint person director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Busk Andersen
Documents
Appoint person director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mikael Sternberg
Documents
Appoint person director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Peter Wright
Documents
Appoint person director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Clarkson
Documents
Termination director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Glasscoe
Documents
Accounts with accounts type dormant
Date: 08 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Accounts with accounts type dormant
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 13 Sep 2010
Action Date: 13 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-13
Old address: C/O Wenaas Uk Edison Way Gapton Hall Indutrial Estate Great Yarmouth Norfolk NR31 0ND
Documents
Termination director company with name
Date: 13 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Wright
Documents
Appoint person director company with name
Date: 13 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony John Glasscoe
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Accounts with accounts type dormant
Date: 15 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael emslie
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed richard wright
Documents
Accounts with accounts type dormant
Date: 22 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Accounts with made up date
Date: 02 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/07; no change of members
Documents
Accounts with made up date
Date: 13 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/06; full list of members
Documents
Legacy
Date: 16 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 16/08/05 from: 141 king street great yarmouth norfolk NR30 2PQ
Documents
Accounts with made up date
Date: 16 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/05; full list of members
Documents
Accounts with made up date
Date: 11 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Resolution
Date: 17 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/04; full list of members
Documents
Accounts with made up date
Date: 01 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/03; full list of members
Documents
Certificate change of name company
Date: 20 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed overall protection LIMITED\certificate issued on 20/11/02
Documents
Accounts with made up date
Date: 08 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/02; full list of members
Documents
Accounts with made up date
Date: 04 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/01; full list of members
Documents
Legacy
Date: 22 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/01 to 31/12/00
Documents
Legacy
Date: 08 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 06 Sep 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ebcourt LIMITED\certificate issued on 07/09/00
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 24/07/00 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
ENTERPRISE TRANSFORMATION CONSULTING LIMITED
FAIRFIELD WATERY LANE,MILTON KEYNES,MK19 6DZ
Number: | 09086846 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE FARM BARN NORTH,SOUTHWICK,PO17 6EX
Number: | 09484693 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,RADIUS HOUSE,,WATFORD,WD17 1HP
Number: | 09763012 |
Status: | ACTIVE |
Category: | Private Limited Company |
WAGTAIL COTTAGE WYLYE ROAD,SALISBURY,SP3 4NN
Number: | 07274284 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIN SEQUENCE CONSULTING LIMITED
C/O 10TH FLOOR,GLASGOW,G3 8HB
Number: | SC618182 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYMARK BUILDING CONTRACTORS ROMSEY LIMITED
12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA
Number: | 06598702 |
Status: | LIQUIDATION |
Category: | Private Limited Company |