CE SAFETY 1ST LTD
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 3HR

Company number 06946803
Status Liquidation
Incorporation Date 29 June 2009
Company Type Private Limited Company
Address SILKE & CO LIMITED, 1ST FLOOR CONSORT HOUSE, DONCASTER, DN1 3HR
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from 7 Park Farm Road Foxhills Ind Estate Scunthorpe North Lincolnshire DN15 8QP England to 1st Floor Consort House Waterdale Doncaster DN1 3HR on 5 October 2016; Appointment of a voluntary liquidator. The most likely internet sites of CE SAFETY 1ST LTD are www.cesafety1st.co.uk, and www.ce-safety-1st.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Ce Safety 1st Ltd is a Private Limited Company. The company registration number is 06946803. Ce Safety 1st Ltd has been working since 29 June 2009. The present status of the company is Liquidation. The registered address of Ce Safety 1st Ltd is Silke Co Limited 1st Floor Consort House Doncaster Dn1 3hr. . STEAD, Wayne Paul is a Director of the company. Secretary DELANEY, Marie Louise has been resigned. Director CRUMMAY, Patrick Joseph has been resigned. Director DELANEY, Marie Louise has been resigned. Director KERSHAW, David Andrew has been resigned. Director MAVIN, Andrew Arthur has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
STEAD, Wayne Paul
Appointed Date: 04 December 2015
58 years old

Resigned Directors

Secretary
DELANEY, Marie Louise
Resigned: 29 January 2016
Appointed Date: 29 June 2009

Director
CRUMMAY, Patrick Joseph
Resigned: 01 January 2014
Appointed Date: 01 July 2013
67 years old

Director
DELANEY, Marie Louise
Resigned: 29 January 2016
Appointed Date: 29 June 2009
53 years old

Director
KERSHAW, David Andrew
Resigned: 10 March 2014
Appointed Date: 01 January 2014
64 years old

Director
MAVIN, Andrew Arthur
Resigned: 04 November 2014
Appointed Date: 01 January 2014
62 years old

CE SAFETY 1ST LTD Events

12 Oct 2016
Notice to Registrar of Companies of Notice of disclaimer
05 Oct 2016
Registered office address changed from 7 Park Farm Road Foxhills Ind Estate Scunthorpe North Lincolnshire DN15 8QP England to 1st Floor Consort House Waterdale Doncaster DN1 3HR on 5 October 2016
03 Oct 2016
Appointment of a voluntary liquidator
03 Oct 2016
Statement of affairs with form 4.19
03 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-15

...
... and 30 more events
18 Nov 2010
Total exemption small company accounts made up to 30 June 2010
18 Nov 2010
Registered office address changed from 40 Bellwin Drive Flixborough Industrial Estate, Flixborough Scunthorpe North Lincolnshire DN15 8SN on 18 November 2010
14 Aug 2010
Particulars of a mortgage or charge / charge no: 1
22 Jul 2010
Annual return made up to 29 June 2010 with full list of shareholders
29 Jun 2009
Incorporation

CE SAFETY 1ST LTD Charges

10 August 2010
Debenture
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…