Company NameH S H E Health & Safety Solutions Limited
Company StatusDissolved
Company Number06623889
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Anthony Cooney
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleSafety Advisor
Country of ResidenceEngland
Correspondence Address6 Top Tree Way
Thrybergh
Rotherham
South Yorkshire
S65 4ER
Director NameMr Matthew John Cooney
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleSafety Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6 Top Tree Way
Thrybergh
Rotherham
S65 4ER
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitehshe.co.uk
Email address[email protected]
Telephone01709 854151
Telephone regionRotherham

Location

Registered Address6 Top Tree Way
Thrybergh
Rotherham
South Yorkshire
S65 4ER
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishThrybergh
WardSilverwood
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Mark Anthony Cooney
50.00%
Ordinary
5 at £1Matthew John Cooney
50.00%
Ordinary

Financials

Year2014
Net Worth£4,293
Cash£47,078
Current Liabilities£64,733

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(4 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 September 2010Director's details changed for Matthew John Cooney on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Matthew John Cooney on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Mark Anthony Cooney on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Matthew John Cooney on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Mark Anthony Cooney on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Mark Anthony Cooney on 1 October 2009 (2 pages)
4 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 September 2009Return made up to 18/06/09; full list of members (5 pages)
11 September 2009Return made up to 18/06/09; full list of members (5 pages)
30 January 2009Registered office changed on 30/01/2009 from 51 clarkegrove road sheffield south yorkshire S10 2NH united kingdom (1 page)
30 January 2009Registered office changed on 30/01/2009 from 51 clarkegrove road sheffield south yorkshire S10 2NH united kingdom (1 page)
26 June 2008Director appointed matthew john cooney (1 page)
26 June 2008Director appointed mark anthony cooney (1 page)
26 June 2008Director appointed matthew john cooney (1 page)
26 June 2008Ad 18/06/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
26 June 2008Ad 18/06/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
26 June 2008Director appointed mark anthony cooney (1 page)
20 June 2008Appointment terminated director online nominees LIMITED (1 page)
20 June 2008Appointment terminated director online nominees LIMITED (1 page)
20 June 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
20 June 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
18 June 2008Incorporation (12 pages)
18 June 2008Incorporation (12 pages)