Company NameHeight Safety Solutions Limited
Company StatusDissolved
Company Number05980022
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 6 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Peter John Bibby
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrovehurst Grove Road
Mollington
Chester
Cheshire
CH1 6LG
Wales
Director NameRobert Ernest Crowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50, Park Road North
Newton - Le - Willows
Merseyside
WA12 8TD
Secretary NameRobert Ernest Crowe
NationalityBritish
StatusClosed
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50, Park Road North
Newton - Le - Willows
Merseyside
WA12 8TD

Location

Registered AddressCammell Lairds Waterfront Park
Campbeltown Road
Birkenhead
Merseyside
CH41 9HP
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardRock Ferry
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£182,701
Cash£765
Current Liabilities£350

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
30 January 2012Application to strike the company off the register (3 pages)
30 January 2012Application to strike the company off the register (3 pages)
7 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(5 pages)
7 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(5 pages)
28 September 2011Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
28 September 2011Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Mr Peter John Bibby on 4 November 2009 (2 pages)
9 November 2010Director's details changed for Mr Peter John Bibby on 4 November 2009 (2 pages)
9 November 2010Director's details changed for Mr Peter John Bibby on 4 November 2009 (2 pages)
9 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr Peter John Bibby on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Peter John Bibby on 22 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 October 2009Director's details changed for Mr Peter John Bibby on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Robert Ernest Crowe on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Robert Ernest Crowe on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr Peter John Bibby on 30 October 2009 (2 pages)
21 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 December 2008Registered office changed on 19/12/2008 from orrell mount, 159, hawthorne road, bootle liverpool merseyside L20 6JU (1 page)
19 December 2008Registered office changed on 19/12/2008 from orrell mount, 159, hawthorne road, bootle liverpool merseyside L20 6JU (1 page)
9 December 2008Return made up to 27/10/08; full list of members (3 pages)
9 December 2008Return made up to 27/10/08; full list of members (3 pages)
27 October 2008Director's change of particulars / peter bibby / 21/10/2008 (1 page)
27 October 2008Director's Change of Particulars / peter bibby / 21/10/2008 / Honours was: , now: b a econ; HouseName/Number was: , now: preston grange; Street was: willaston grange hadlow road, now: mastiff lane; Area was: willaston, now: ; Post Town was: neston, now: malpas; Post Code was: CH64 2UN, now: SY14 7NQ (1 page)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 November 2007Return made up to 27/10/07; full list of members (2 pages)
13 November 2007Return made up to 27/10/07; full list of members (2 pages)
29 November 2006Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
29 November 2006Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
27 October 2006Incorporation (15 pages)
27 October 2006Incorporation (15 pages)