UKBizDB.co.uk

NORTH SAFETY PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as North Safety Products Limited. The company was founded 99 years ago and was given the registration number 00205423. The firm's registered office is in MANCHESTER. You can find them at Mount Street, , Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NORTH SAFETY PRODUCTS LIMITED
Company Number:00205423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 April 1925
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Mount Street, Manchester, M2 5NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mount Street, Manchester, M2 5NT

Director01 October 2014Active
30 Devereux Road, Windsor, SL4 1JJ

Secretary-Active
Lynmoor, Newmans Lane, West Moors, BH22 0LW

Secretary01 January 1999Active
74 Jervis Crescent, Streetley, Sutton Coldfield, B74 4PN

Secretary16 April 1999Active
1302 Scott Avenue, Winnetka, United States,

Secretary02 October 1998Active
16, Haagland, Vlissingen, Holland,

Secretary01 October 2001Active
15 Albury Drive, Norden, Rochdale, OL12 7SX

Secretary20 October 1999Active
21, Holborn Viaduct, London, EC1A 2DY

Corporate Secretary20 August 2010Active
114 Village Way, Ashford, TW15 2JU

Director03 April 1996Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 April 2012Active
Alderson House, Kirkby Mills, Kirkbymoorside, YO62 6NP

Director-Active
30 Devereux Road, Windsor, SL4 1JJ

Director25 April 1994Active
6 Oakwood Lane, Bowdon, Altrincham, WA14 3DL

Director25 January 1993Active
The Courtyard, Green Lane, Heywood, OL10 2EX

Director28 May 2010Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director14 April 2014Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director28 November 2012Active
Lynmoor, Newmans Lane, West Moors, BH22 0LW

Director01 January 1999Active
The Courtyard, Green Lane, Heywood, OL10 2EX

Director28 May 2010Active
74 Jervis Crescent, Streetley, Sutton Coldfield, B74 4PN

Director01 January 1999Active
The Barn, Brook House Farm Rainow, Macclesfield, SK10 5TJ

Director-Active
13 Beverley Close, Lingwood, Camberley, GU15 1HF

Director-Active
1302 Scott Avenue, Winnetka, United States,

Director02 October 1998Active
11571 Burr Oak Lane, Burr Ridge, United States,

Director02 October 1998Active
Hih Point, Cote Lane, Hayfield,

Director-Active
323 Lake Moultrie Drive, Bonneau, Usa, FOREIGN

Director-Active
Mount Street, Manchester, M2 5NT

Director01 October 2014Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director28 May 2010Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director14 July 2014Active
Wedgewood Dukes Covert, Bagshot, GU19 5HU

Director-Active
2 Dane Grove, Mickle Trafford, Chester, CH2 4DJ

Director01 November 1993Active
The Courtyard, Green Lane, Heywood, OL10 2EX

Director28 May 2010Active
Michaelsdreef 13, Middelburg, Zeeland, Netherlands,

Director20 March 2000Active
15 Albury Drive, Norden, Rochdale, OL12 7SX

Director20 October 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-11-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2016-08-08Restoration

Restoration order of court.

Download
2016-03-23Gazette

Gazette dissolved liquidation.

Download
2015-12-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2015-07-08Officers

Termination secretary company with name termination date.

Download
2014-12-24Address

Change registered office address company with date old address new address.

Download
2014-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-12-23Resolution

Resolution.

Download
2014-12-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2014-10-17Officers

Termination director company with name termination date.

Download
2014-10-17Officers

Appoint person director company with name date.

Download
2014-10-17Officers

Appoint person director company with name date.

Download
2014-10-17Officers

Termination director company with name termination date.

Download
2014-10-17Officers

Termination director company with name termination date.

Download
2014-07-31Accounts

Accounts with accounts type dormant.

Download
2014-07-22Officers

Appoint person director company with name date.

Download
2014-07-18Officers

Appoint person director company with name date.

Download
2014-07-07Officers

Termination director company with name.

Download
2014-07-07Officers

Termination director company with name.

Download
2014-04-02Auditors

Auditors resignation company.

Download
2014-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.