Company NameSafety Equipment Centre (Huddersfield) Limited
DirectorsAnthony Hugh Stocks and Christine Anne Stocks
Company StatusLiquidation
Company Number01551057
CategoryPrivate Limited Company
Incorporation Date16 March 1981(43 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony Hugh Stocks
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(10 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address8 Claremont Court
Headingley
Leeds
LS6 4DP
Director NameChristine Anne Stocks
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(20 years after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address255 Meltham Road
Netherton
Huddersfield
West Yorkshire
HD4 7HL
Secretary NameChristine Anne Stocks
NationalityBritish
StatusCurrent
Appointed15 March 2001(20 years after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address255 Meltham Road
Netherton
Huddersfield
West Yorkshire
HD4 7HL
Director NameMr Brian Garside
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(10 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 March 2001)
RoleCompany Director
Correspondence Address26 Far View Bank
Almondbury
Huddersfield
West Yorkshire
HD5 8EP
Secretary NameMr Brian Garside
NationalityBritish
StatusResigned
Appointed01 February 1992(10 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 March 2001)
RoleCompany Director
Correspondence Address26 Far View Bank
Almondbury
Huddersfield
West Yorkshire
HD5 8EP

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2008
Net Worth£57,132
Cash£23,755
Current Liabilities£39,330

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Next Accounts Due31 August 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due15 February 2017 (overdue)

Filing History

17 June 2010Liquidators' statement of receipts and payments to 28 April 2010 (6 pages)
17 June 2010Liquidators' statement of receipts and payments to 28 April 2010 (6 pages)
17 June 2010Liquidators statement of receipts and payments to 28 April 2010 (6 pages)
6 May 2009Statement of affairs with form 4.19 (6 pages)
6 May 2009Statement of affairs with form 4.19 (6 pages)
6 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2009Appointment of a voluntary liquidator (1 page)
6 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2009Appointment of a voluntary liquidator (1 page)
15 April 2009Registered office changed on 15/04/2009 from 13 bridge street lockwood huddersfield west yorkshire HD4 6EL (1 page)
15 April 2009Registered office changed on 15/04/2009 from 13 bridge street lockwood huddersfield west yorkshire HD4 6EL (1 page)
4 March 2009Return made up to 01/02/09; full list of members (4 pages)
4 March 2009Return made up to 01/02/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
7 February 2008Return made up to 01/02/08; full list of members (3 pages)
7 February 2008Return made up to 01/02/08; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
2 March 2007Return made up to 01/02/07; full list of members (3 pages)
2 March 2007Return made up to 01/02/07; full list of members (3 pages)
28 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
25 February 2005Return made up to 01/02/05; full list of members (7 pages)
25 February 2005Return made up to 01/02/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
12 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
12 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
12 February 2004Return made up to 01/02/04; full list of members (7 pages)
12 February 2004Return made up to 01/02/04; full list of members (7 pages)
1 March 2003Return made up to 01/02/03; full list of members (7 pages)
1 March 2003Return made up to 01/02/03; full list of members (7 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (1 page)
25 January 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (1 page)
25 January 2003Declaration of satisfaction of mortgage/charge (1 page)
25 January 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (1 page)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 March 2002Return made up to 01/02/02; full list of members (7 pages)
8 March 2002Return made up to 01/02/02; full list of members (7 pages)
14 February 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
14 February 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
17 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
17 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
6 April 2001Secretary resigned;director resigned (1 page)
6 April 2001Secretary resigned;director resigned (1 page)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001New secretary appointed;new director appointed (2 pages)
12 February 2001Return made up to 01/02/01; full list of members (6 pages)
12 February 2001Return made up to 01/02/01; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 30 November 1999 (5 pages)
22 February 2000Accounts for a small company made up to 30 November 1999 (5 pages)
9 February 2000Return made up to 01/02/00; full list of members (6 pages)
9 February 2000Return made up to 01/02/00; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
8 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
8 February 1999Return made up to 01/02/99; no change of members (4 pages)
8 February 1999Return made up to 01/02/99; no change of members (4 pages)
18 February 1998Return made up to 01/02/98; no change of members (4 pages)
18 February 1998Return made up to 01/02/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 30 November 1997 (5 pages)
3 February 1998Accounts for a small company made up to 30 November 1997 (5 pages)
27 February 1997Return made up to 01/02/97; full list of members (6 pages)
27 February 1997Return made up to 01/02/97; full list of members (6 pages)
26 February 1997Accounts for a small company made up to 30 November 1996 (7 pages)
26 February 1997Accounts for a small company made up to 30 November 1996 (7 pages)
20 February 1996Accounts for a small company made up to 30 November 1995 (6 pages)
20 February 1996Accounts for a small company made up to 30 November 1995 (6 pages)
17 February 1996Return made up to 01/02/96; no change of members (4 pages)
17 February 1996Return made up to 01/02/96; no change of members (4 pages)
13 April 1981Allotment of shares (2 pages)
13 April 1981Allotment of shares (2 pages)