About

Registered Number: 05385437
Date of Incorporation: 08/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2019 (4 years and 5 months ago)
Registered Address: 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

Safehouse Manned Security Ltd was registered on 08 March 2005 and has its registered office in Walsall, West Midlands, it has a status of "Dissolved". The current directors of this company are listed as Bryan Smith, Christopher, Davies, Ian Russel at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYAN SMITH, Christopher 11 May 2006 - 1
DAVIES, Ian Russel 02 February 2018 16 April 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2019
LIQ14 - N/A 20 August 2019
AD01 - Change of registered office address 05 July 2018
RESOLUTIONS - N/A 01 July 2018
LIQ02 - N/A 01 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2018
TM01 - Termination of appointment of director 18 April 2018
CS01 - N/A 09 March 2018
AP01 - Appointment of director 07 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 15 March 2010
CH04 - Change of particulars for corporate secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
287 - Change in situation or address of Registered Office 30 July 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 11 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 March 2009
353 - Register of members 11 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
AA - Annual Accounts 13 October 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
363a - Annual Return 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
NEWINC - New incorporation documents 08 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.