About

Registered Number: 04611256
Date of Incorporation: 06/12/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (5 years and 8 months ago)
Registered Address: Mayfield House 1 Nottingham Road, Long Eaton, Nottingham, NG10 1HQ

 

Established in 2002, Safe & Sound Day Nurseries Ltd have registered office in Nottingham, it's status is listed as "Dissolved". We do not know the number of employees at the company. There are 3 directors listed as Mason, Margaret, Cooper, Anne, Cooper, Brian Alfred for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Anne 06 December 2002 30 September 2011 1
COOPER, Brian Alfred 06 December 2002 30 September 2011 1
Secretary Name Appointed Resigned Total Appointments
MASON, Margaret 30 September 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 07 May 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 18 January 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 10 December 2014
AD01 - Change of registered office address 10 December 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 03 January 2014
CH01 - Change of particulars for director 03 January 2014
CH03 - Change of particulars for secretary 03 January 2014
AD01 - Change of registered office address 03 January 2014
AD01 - Change of registered office address 03 December 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 12 March 2013
AA01 - Change of accounting reference date 02 April 2012
AR01 - Annual Return 05 January 2012
AP01 - Appointment of director 05 October 2011
AD01 - Change of registered office address 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
TM02 - Termination of appointment of secretary 05 October 2011
AP03 - Appointment of secretary 05 October 2011
SH01 - Return of Allotment of shares 09 September 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 12 December 2003
225 - Change of Accounting Reference Date 08 May 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.