About

Registered Number: 05453205
Date of Incorporation: 16/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2016 (7 years and 9 months ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Based in Manchester, Safeguarding Children Services Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. Badby, Rebecca Ann, Boston, Martin, Allison, Elaine, Keene, Terina Jane, Mccullough, Andrew Paul, O'farrell, Anthony Bernard, Oprey, Daryl, Quennell, Jacqueline Ellen are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADBY, Rebecca Ann 12 September 2011 - 1
BOSTON, Martin 24 April 2009 - 1
ALLISON, Elaine 16 May 2005 25 May 2005 1
KEENE, Terina Jane 17 May 2008 12 March 2012 1
MCCULLOUGH, Andrew Paul 25 May 2005 16 May 2008 1
O'FARRELL, Anthony Bernard 23 May 2005 12 June 2006 1
OPREY, Daryl 27 April 2006 16 May 2008 1
QUENNELL, Jacqueline Ellen 16 May 2005 17 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 10 April 2016
4.68 - Liquidator's statement of receipts and payments 01 September 2015
4.68 - Liquidator's statement of receipts and payments 05 August 2014
4.68 - Liquidator's statement of receipts and payments 27 August 2013
AD01 - Change of registered office address 11 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2013
4.40 - N/A 10 July 2013
AD01 - Change of registered office address 06 February 2013
RESOLUTIONS - N/A 05 February 2013
4.20 - N/A 05 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 February 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 28 May 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 23 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AP01 - Appointment of director 05 July 2010
TM01 - Termination of appointment of director 01 July 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
AA - Annual Accounts 11 January 2010
RESOLUTIONS - N/A 14 September 2009
287 - Change in situation or address of Registered Office 30 June 2009
363a - Annual Return 05 June 2009
395 - Particulars of a mortgage or charge 11 February 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
AA - Annual Accounts 03 July 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
363a - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 16 July 2007
225 - Change of Accounting Reference Date 01 March 2007
287 - Change in situation or address of Registered Office 09 February 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
363s - Annual Return 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
AA - Annual Accounts 13 July 2006
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
NEWINC - New incorporation documents 16 May 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 May 2010 Outstanding

N/A

Charge 06 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.