About

Registered Number: 02295061
Date of Incorporation: 12/09/1988 (35 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2016 (7 years and 10 months ago)
Registered Address: 1 St James Gate, Newcastle Upon Tyne, NE1 4AD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.