Founded in 1988, Safeguard Security Services (Northern) Ltd has its registered office in Newcastle Upon Tyne, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Hutchinson, Dorothy Anne, Vivers, Lesley, Vivers, Thomas.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUTCHINSON, Dorothy Anne | 01 September 2003 | 31 August 2009 | 1 |
VIVERS, Lesley | 16 November 1998 | 01 September 2003 | 1 |
VIVERS, Thomas | N/A | 21 May 1997 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 August 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 19 May 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 January 2016 | |
LIQ MISC OC - N/A | 21 January 2016 | |
4.40 - N/A | 21 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 05 June 2015 | |
AD01 - Change of registered office address | 26 February 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 June 2014 | |
2.24B - N/A | 13 May 2014 | |
2.34B - N/A | 17 April 2014 | |
2.24B - N/A | 10 October 2013 | |
2.31B - N/A | 10 October 2013 | |
2.24B - N/A | 19 July 2013 | |
F2.18 - N/A | 14 January 2013 | |
2.17B - N/A | 17 December 2012 | |
AD01 - Change of registered office address | 27 November 2012 | |
2.12B - N/A | 26 November 2012 | |
AR01 - Annual Return | 05 November 2012 | |
MG01 - Particulars of a mortgage or charge | 03 February 2012 | |
AA - Annual Accounts | 24 January 2012 | |
AR01 - Annual Return | 01 November 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 03 November 2010 | |
AA - Annual Accounts | 07 January 2010 | |
AR01 - Annual Return | 04 November 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 November 2009 | |
CH03 - Change of particulars for secretary | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
288b - Notice of resignation of directors or secretaries | 02 September 2009 | |
363a - Annual Return | 31 October 2008 | |
AA - Annual Accounts | 10 September 2008 | |
AA - Annual Accounts | 29 February 2008 | |
363a - Annual Return | 01 November 2007 | |
AA - Annual Accounts | 11 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2006 | |
363a - Annual Return | 06 November 2006 | |
395 - Particulars of a mortgage or charge | 21 March 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363a - Annual Return | 01 November 2005 | |
AA - Annual Accounts | 02 March 2005 | |
363s - Annual Return | 16 November 2004 | |
AA - Annual Accounts | 15 December 2003 | |
363s - Annual Return | 17 November 2003 | |
287 - Change in situation or address of Registered Office | 17 November 2003 | |
225 - Change of Accounting Reference Date | 17 November 2003 | |
288b - Notice of resignation of directors or secretaries | 03 October 2003 | |
288b - Notice of resignation of directors or secretaries | 03 October 2003 | |
288a - Notice of appointment of directors or secretaries | 03 October 2003 | |
288a - Notice of appointment of directors or secretaries | 03 October 2003 | |
RESOLUTIONS - N/A | 16 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 2003 | |
363s - Annual Return | 06 November 2002 | |
AA - Annual Accounts | 07 August 2002 | |
363s - Annual Return | 14 December 2001 | |
AA - Annual Accounts | 25 October 2001 | |
AA - Annual Accounts | 11 January 2001 | |
363s - Annual Return | 29 November 2000 | |
363s - Annual Return | 14 December 1999 | |
AA - Annual Accounts | 19 August 1999 | |
288b - Notice of resignation of directors or secretaries | 05 May 1999 | |
AA - Annual Accounts | 24 February 1999 | |
288a - Notice of appointment of directors or secretaries | 18 January 1999 | |
363s - Annual Return | 15 December 1998 | |
363s - Annual Return | 03 December 1997 | |
AA - Annual Accounts | 06 August 1997 | |
363s - Annual Return | 09 December 1996 | |
AA - Annual Accounts | 04 October 1996 | |
363s - Annual Return | 13 December 1995 | |
AA - Annual Accounts | 09 August 1995 | |
395 - Particulars of a mortgage or charge | 31 March 1995 | |
AA - Annual Accounts | 20 December 1994 | |
363s - Annual Return | 05 December 1994 | |
395 - Particulars of a mortgage or charge | 15 February 1994 | |
363s - Annual Return | 24 December 1993 | |
AA - Annual Accounts | 26 August 1993 | |
RESOLUTIONS - N/A | 01 February 1993 | |
RESOLUTIONS - N/A | 01 February 1993 | |
RESOLUTIONS - N/A | 01 February 1993 | |
AA - Annual Accounts | 01 February 1993 | |
363s - Annual Return | 17 December 1992 | |
AA - Annual Accounts | 10 February 1992 | |
363b - Annual Return | 18 November 1991 | |
MEM/ARTS - N/A | 04 September 1991 | |
CERTNM - Change of name certificate | 23 August 1991 | |
288 - N/A | 15 June 1991 | |
AA - Annual Accounts | 12 February 1991 | |
363a - Annual Return | 12 February 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 1990 | |
AA - Annual Accounts | 31 January 1990 | |
363 - Annual Return | 31 January 1990 | |
288 - N/A | 11 October 1988 | |
NEWINC - New incorporation documents | 12 September 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 January 2012 | Outstanding |
N/A |
Guarantee & debenture | 08 March 2006 | Outstanding |
N/A |
Fixed and floating charge | 21 March 1995 | Fully Satisfied |
N/A |
Debenture | 28 January 1994 | Outstanding |
N/A |