Company NameFirst For Safety (NW) Ltd
Company StatusDissolved
Company Number04624771
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date15 December 2012 (11 years, 4 months ago)
Previous NameHemmings Properties Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAmanda Hemmings
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address95 Milner Road
Wirral
CH60 5RX
Wales
Secretary NameRosalind Alice Hemmings
NationalityBritish
StatusClosed
Appointed19 August 2004(1 year, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 15 December 2012)
RoleRetired
Correspondence Address95 Milner Road
Heswall
Wirral
Merseyside
CH60 5RX
Wales
Secretary NameClaire Jones
NationalityBritish
StatusResigned
Appointed14 May 2003(4 months, 3 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 06 June 2003)
RoleCompany Director
Correspondence Address26 Renfrew Drive
Wirral
CH62 8DW
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameGarcon Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address8 Alexandra Road
Crosby
Liverpool
Merseyside
L23 7TF
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address116 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£13,114
Cash£11,375
Current Liabilities£232,451

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 December 2012Final Gazette dissolved following liquidation (1 page)
15 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2012Final Gazette dissolved following liquidation (1 page)
24 July 2008Registered office changed on 24/07/2008 from 60 hamilton square birkenhead merseyside CH41 5AT (1 page)
24 July 2008Registered office changed on 24/07/2008 from 60 hamilton square birkenhead merseyside CH41 5AT (1 page)
10 January 2007Dissolution deferment (1 page)
10 January 2007Completion of winding up (1 page)
10 January 2007Dissolution deferment (1 page)
10 January 2007Completion of winding up (1 page)
23 June 2006Order of court to wind up (1 page)
23 June 2006Order of court to wind up (1 page)
10 August 2005Appt. Of provisional liquidator (7 pages)
10 August 2005Appt. Of provisional liquidator (7 pages)
21 January 2005Return made up to 23/12/04; full list of members (6 pages)
21 January 2005Return made up to 23/12/04; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 September 2004New secretary appointed (1 page)
1 September 2004New secretary appointed (1 page)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)
12 January 2004Return made up to 23/12/03; full list of members (6 pages)
12 January 2004Return made up to 23/12/03; full list of members (6 pages)
26 November 2003Director's particulars changed (1 page)
26 November 2003Director's particulars changed (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
6 June 2003Particulars of mortgage/charge (5 pages)
6 June 2003Particulars of mortgage/charge (5 pages)
19 May 2003New secretary appointed (1 page)
19 May 2003New secretary appointed (1 page)
14 April 2003Company name changed hemmings properties LIMITED\certificate issued on 13/04/03 (2 pages)
14 April 2003Company name changed hemmings properties LIMITED\certificate issued on 13/04/03 (2 pages)
10 January 2003Ad 23/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 January 2003Ad 23/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 January 2003New secretary appointed (1 page)
9 January 2003New director appointed (1 page)
9 January 2003New director appointed (1 page)
9 January 2003New secretary appointed (1 page)
3 January 2003Registered office changed on 03/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Registered office changed on 03/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
3 January 2003Secretary resigned (1 page)
23 December 2002Incorporation (12 pages)
23 December 2002Incorporation (12 pages)