TRAFFIC SAFETY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

TRAFFIC SAFETY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03178812

Incorporation date

26/03/1996

Size

Full

Contacts

Registered address

Registered address

7th Floor Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1996)
dot icon20/12/2017
Final Gazette dissolved following liquidation
dot icon20/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon14/08/2016
Registered office address changed from No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2016-08-15
dot icon09/08/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/08/2016
Statement of affairs with form 4.19
dot icon08/08/2016
Appointment of a voluntary liquidator
dot icon08/08/2016
Resolutions
dot icon23/04/2016
Termination of appointment of Pauline Anne Norstrom as a director on 2016-04-18
dot icon19/04/2016
Termination of appointment of Michael James Newton as a director on 2016-04-19
dot icon19/04/2016
Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 2016-04-17
dot icon19/04/2016
Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 2016-04-17
dot icon11/03/2016
Registered office address changed from 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 2016-03-12
dot icon11/03/2016
Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 2016-03-12
dot icon28/02/2016
Previous accounting period extended from 2015-06-30 to 2015-12-31
dot icon12/01/2016
Appointment of Mr Michael James Newton as a director on 2016-01-13
dot icon10/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon08/04/2015
Full accounts made up to 2014-06-30
dot icon12/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/06/2014
Auditor's resignation
dot icon15/06/2014
Auditor's resignation
dot icon07/01/2014
Full accounts made up to 2013-06-30
dot icon05/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/05/2013
Full accounts made up to 2012-06-30
dot icon27/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/01/2013
Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 2013-01-28
dot icon27/01/2013
Secretary's details changed for Mrs Helen Pamela Doroszkiewicz on 2013-01-28
dot icon25/01/2012
Termination of appointment of Ronald Coleman as a director
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2011-06-30
dot icon23/10/2011
Resolutions
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon11/10/2011
Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary
dot icon18/05/2011
Termination of appointment of Sarah Bentley Buchanan as a secretary
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2010-06-30
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon16/03/2010
Termination of appointment of Andrew Finn as a director
dot icon26/01/2010
Appointment of Mrs Pauline Anne Norstrom as a director
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Director's details changed for Ronald Frederick Coleman on 2010-01-26
dot icon04/05/2009
Full accounts made up to 2008-06-30
dot icon04/01/2009
Return made up to 31/12/08; full list of members
dot icon04/01/2009
Appointment terminated director adam wiseberg
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon10/03/2008
Director appointed adam wiseberg
dot icon01/01/2008
Return made up to 31/12/07; full list of members
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon01/01/2007
Return made up to 31/12/06; full list of members
dot icon25/09/2006
Registered office changed on 26/09/06 from: 11 oak street pendlebury swinton manchester lancashire M27 4FL
dot icon11/04/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon22/01/2006
Return made up to 31/12/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon06/04/2004
Return made up to 27/03/04; full list of members
dot icon24/02/2004
New director appointed
dot icon12/02/2004
Director resigned
dot icon12/02/2004
Secretary resigned
dot icon12/02/2004
Director resigned
dot icon12/02/2004
Director resigned
dot icon28/01/2004
Registered office changed on 29/01/04 from: ashton house granville street aylesbury buckinghamshire HP20 2JR
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New secretary appointed
dot icon29/12/2003
Declaration of satisfaction of mortgage/charge
dot icon02/09/2003
Accounts for a small company made up to 2002-12-31
dot icon30/04/2003
Return made up to 27/03/03; full list of members
dot icon17/10/2002
Accounts for a small company made up to 2001-12-31
dot icon09/07/2002
Particulars of mortgage/charge
dot icon03/04/2002
Return made up to 27/03/02; full list of members
dot icon10/01/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon12/11/2001
Accounts for a small company made up to 2001-03-31
dot icon17/04/2001
Return made up to 27/03/01; full list of members
dot icon08/11/2000
Accounts for a small company made up to 2000-03-31
dot icon18/04/2000
Return made up to 27/03/00; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-03-31
dot icon15/04/1999
Return made up to 27/03/99; no change of members
dot icon02/08/1998
Accounts for a small company made up to 1998-03-31
dot icon07/04/1998
Return made up to 27/03/98; full list of members
dot icon12/02/1998
New director appointed
dot icon08/02/1998
New director appointed
dot icon08/02/1998
New director appointed
dot icon03/12/1997
Accounts for a small company made up to 1997-03-31
dot icon20/10/1997
New secretary appointed
dot icon20/10/1997
Secretary resigned
dot icon14/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Resolutions
dot icon25/06/1997
Ad 11/04/97--------- £ si 98@1=98 £ ic 100/198
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Return made up to 27/03/97; full list of members
dot icon14/05/1996
Certificate of change of name
dot icon12/05/1996
Registered office changed on 13/05/96 from: 83 leonard street london EC2A 4QS
dot icon12/05/1996
New secretary appointed;new director appointed
dot icon12/05/1996
New director appointed
dot icon12/05/1996
Secretary resigned
dot icon12/05/1996
Director resigned
dot icon26/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LUCIENE JAMES LIMITED
Corporate Director
26/03/1996 - 10/04/1996
381
RACHEL FUTERMAN LIMITED
Corporate Secretary
26/03/1996 - 10/04/1996
67
Petrie, Nigel Fredrick Thomas Hugh
Director
18/12/2003 - 16/04/2016
67
Kulleseid, Peter James
Director
18/12/2003 - 30/12/2004
12
Wiseberg, Adam Harris
Director
18/02/2008 - 18/12/2008
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRAFFIC SAFETY SYSTEMS LIMITED

TRAFFIC SAFETY SYSTEMS LIMITED is an(a) Dissolved company incorporated on 26/03/1996 with the registered office located at 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRAFFIC SAFETY SYSTEMS LIMITED?

toggle

TRAFFIC SAFETY SYSTEMS LIMITED is currently Dissolved. It was registered on 26/03/1996 and dissolved on 20/12/2017.

Where is TRAFFIC SAFETY SYSTEMS LIMITED located?

toggle

TRAFFIC SAFETY SYSTEMS LIMITED is registered at 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU.

What does TRAFFIC SAFETY SYSTEMS LIMITED do?

toggle

TRAFFIC SAFETY SYSTEMS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for TRAFFIC SAFETY SYSTEMS LIMITED?

toggle

The latest filing was on 20/12/2017: Final Gazette dissolved following liquidation.