About

Registered Number: 04396319
Date of Incorporation: 18/03/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: 8 Clegg Street, Whitefield, Manchester, M45 6AP

 

Established in 2002, Safe & Secure (UK) Ltd have registered office in Manchester, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. This company has 4 directors listed as Brooke, Stephanie, Brooke, Peter Antony, Charlton, Jacqueline, Yewdall-hall, Abbigal in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKE, Stephanie 18 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BROOKE, Peter Antony 18 March 2002 05 March 2007 1
CHARLTON, Jacqueline 05 March 2007 16 November 2009 1
YEWDALL-HALL, Abbigal 16 November 2009 19 July 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 31 May 2016
DISS40 - Notice of striking-off action discontinued 24 May 2016
AA - Annual Accounts 21 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 10 March 2015
TM02 - Termination of appointment of secretary 19 July 2014
AD01 - Change of registered office address 19 July 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 26 May 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AP03 - Appointment of secretary 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
AA - Annual Accounts 08 December 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 28 December 2008
363s - Annual Return 04 September 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 22 May 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
363s - Annual Return 16 April 2003
225 - Change of Accounting Reference Date 23 July 2002
NEWINC - New incorporation documents 18 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.