Company NameSafety Now Limited
DirectorBrona Anne Scullion
Company StatusLiquidation
Company Number05468799
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Brona Anne Scullion
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed30 May 2006(12 months after company formation)
Appointment Duration17 years, 10 months
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address38 Maxwell Avenue
Mancot
Deeside
Clwyd
CH5 2AT
Wales
Secretary NameMrs Brona Anne Scullion
NationalityIrish
StatusCurrent
Appointed18 October 2006(1 year, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address38 Maxwell Avenue
Mancot
Deeside
Clwyd
CH5 2AT
Wales
Director NameDavid Hennigar
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleEngineer
Correspondence Address15 Balfour Road
Ealing
Greater London
W13 9TN
Secretary NameSusanne Hennigar
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Birkbeck Road
Ealing
London
Greater London
W5 4ES
Secretary NamePatricia Scullion
NationalityIrish
StatusResigned
Appointed11 April 2006(10 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 May 2006)
RoleAccountants
Correspondence Address14 Longfellow Avenue
Hawarden
Deeside
Clwyd
CH5 3TJ
Wales
Secretary NameDirk Volscheuk
NationalitySouth African
StatusResigned
Appointed30 May 2006(12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 October 2006)
RoleQ Surveyor
Correspondence Address15 Balfour Road
Ealing
Greater London
W13 9TN
Director NameNia Manning
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(1 year, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 September 2007)
RoleManager
Correspondence AddressYsgubor Wen
Celyn Mali Road
Cilcain
Flintshire
CH7 5NW
Wales
Director NameMr Ross David Kirwan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2007(2 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 July 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 Maxwell Avenue
Mancot
Deeside
Clwyd
CH5 2AT
Wales
Secretary NameMr John Addison Hunt
NationalityBritish
StatusResigned
Appointed09 July 2008(3 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 15 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Canadian Avenue
Hoole
Chester
Cheshire
CH2 3HQ
Wales

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2008
Net Worth£322
Cash£37,969
Current Liabilities£87,968

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Next Accounts Due31 March 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due8 November 2016 (overdue)

Filing History

20 July 2009Order of court to wind up (2 pages)
20 July 2009Order of court to wind up (2 pages)
13 July 2009Order of court to wind up (1 page)
13 July 2009Order of court to wind up (1 page)
26 June 2009Appointment terminated secretary john hunt (1 page)
26 June 2009Appointment terminated secretary john hunt (1 page)
7 May 2009Registered office changed on 07/05/2009 from unit 1A interlinq business park queensferry deeside CH5 2DW (1 page)
7 May 2009Registered office changed on 07/05/2009 from unit 1A interlinq business park queensferry deeside CH5 2DW (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 February 2009Registered office changed on 26/02/2009 from bcr house 3 bredbury business park stockport cheshire SK6 2SN (1 page)
26 February 2009Registered office changed on 26/02/2009 from bcr house 3 bredbury business park stockport cheshire SK6 2SN (1 page)
21 January 2009Return made up to 25/10/08; full list of members (3 pages)
21 January 2009Return made up to 25/10/08; full list of members (3 pages)
13 August 2008Appointment terminated director ross kirwan (1 page)
13 August 2008Secretary appointed john hunt (1 page)
13 August 2008Appointment terminated director ross kirwan (1 page)
13 August 2008Secretary appointed john hunt (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 January 2008Return made up to 25/10/07; full list of members (7 pages)
14 January 2008New director appointed (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (1 page)
14 January 2008Return made up to 25/10/07; full list of members (7 pages)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2006New secretary appointed (2 pages)
7 November 2006Ad 18/10/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006Ad 18/10/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (1 page)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New director appointed (1 page)
8 June 2006New secretary appointed (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006Registered office changed on 11/05/06 from: 2 kingsley avenue london W13 oee (1 page)
11 May 2006Registered office changed on 11/05/06 from: 2 kingsley avenue london W13 oee (1 page)
11 May 2006New secretary appointed (1 page)
2 December 2005Registered office changed on 02/12/05 from: 15 balfour road, ealing london greater london W13 9TN (1 page)
2 December 2005Registered office changed on 02/12/05 from: 15 balfour road, ealing london greater london W13 9TN (1 page)
1 June 2005Incorporation (14 pages)
1 June 2005Incorporation (14 pages)