Company NameHomesafe Appliances (UK) Limited
Company StatusDissolved
Company Number05075714
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)
Previous NameHS 230 Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Leslie Ronald Dyson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2004(4 months after company formation)
Appointment Duration2 years, 4 months (closed 12 December 2006)
RoleCompany Director
Correspondence Address2 Dunlin Rise
Tytherington
Macclesfield
Cheshire
SK10 2SP
Secretary NameBeverley Dawn Dyson
NationalityBritish
StatusClosed
Appointed19 July 2004(4 months after company formation)
Appointment Duration2 years, 4 months (closed 12 December 2006)
RoleSecretary
Correspondence Address2 Dunlin Rise
Tytherington
Macclesfield
Cheshire
SK10 2SP
Director NameHeatons Directors Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address33-43 Price Street
Burslem
Stoke On Trent
Staffordshire
ST6 4EN
Secretary NameHeatons Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address7th Floor Phoenix House
Newhall Street
Birmingham
West Midlands
B3 3NH

Location

Registered AddressGrange House
Grange Lane
Winsford
Cheshire
CW7 2BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 March 2005Ad 22/11/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
4 August 2004Director resigned (1 page)
4 August 2004New secretary appointed (1 page)
4 August 2004New director appointed (1 page)
4 August 2004Secretary resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: 33-43 price street burslem stoke on trent staffordshire ST6 4JJ (1 page)
16 June 2004Company name changed hs 230 LIMITED\certificate issued on 16/06/04 (2 pages)
16 March 2004Incorporation (15 pages)