About

Registered Number: 07594200
Date of Incorporation: 06/04/2011 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: Style House, Eldon Place, Bradford, BD1 3AZ,

 

Safeglaze (Milnrow) Ltd was registered on 06 April 2011 with its registered office in Bradford, it's status is listed as "Dissolved". There are 4 directors listed as Short, Richard Kenneth, Gallacher, Michael James, Coburn, Robert, Short, Richard Kenneth for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLACHER, Michael James 27 June 2018 - 1
COBURN, Robert 06 April 2011 27 June 2018 1
SHORT, Richard Kenneth 27 June 2018 26 October 2018 1
Secretary Name Appointed Resigned Total Appointments
SHORT, Richard Kenneth 24 October 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 06 November 2019
AA - Annual Accounts 28 October 2019
CS01 - N/A 08 April 2019
TM01 - Termination of appointment of director 07 March 2019
RESOLUTIONS - N/A 12 November 2018
MA - Memorandum and Articles 12 November 2018
MR01 - N/A 31 October 2018
AP01 - Appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
AP03 - Appointment of secretary 26 October 2018
PSC02 - N/A 17 July 2018
AA01 - Change of accounting reference date 04 July 2018
AD01 - Change of registered office address 04 July 2018
PSC07 - N/A 04 July 2018
TM01 - Termination of appointment of director 03 July 2018
AP01 - Appointment of director 03 July 2018
AP01 - Appointment of director 03 July 2018
AP01 - Appointment of director 03 July 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 08 September 2016
AD01 - Change of registered office address 30 August 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 09 April 2014
AD01 - Change of registered office address 13 March 2014
AA - Annual Accounts 26 September 2013
RP04 - N/A 16 July 2013
AD01 - Change of registered office address 12 June 2013
CERTNM - Change of name certificate 07 June 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 19 December 2012
CH01 - Change of particulars for director 17 July 2012
AD01 - Change of registered office address 17 July 2012
AD01 - Change of registered office address 09 May 2012
AR01 - Annual Return 12 April 2012
AA01 - Change of accounting reference date 06 May 2011
NEWINC - New incorporation documents 06 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.