About

Registered Number: 01697763
Date of Incorporation: 09/02/1983 (41 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2020 (3 years and 7 months ago)
Registered Address: Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

 

Safeprint Ltd was founded on 09 February 1983 with its registered office in Gloucestershire, it's status in the Companies House registry is set to "Dissolved". This organisation has 5 directors. 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
MURRAY PLAYFAIR, Janet Elizabeth 01 June 1993 - 1
CORNELL, David Ward N/A 01 June 1993 1
HUMBY TECK, Caroline Lesley N/A 17 November 2001 1
JONES, Glyn N/A 12 September 2008 1
Secretary Name Appointed Resigned Total Appointments
COLES, Charles Roberts 12 September 2008 22 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 August 2020
LIQ13 - N/A 27 May 2020
LIQ03 - N/A 06 April 2020
AD01 - Change of registered office address 13 February 2019
RESOLUTIONS - N/A 12 February 2019
LIQ01 - N/A 12 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2019
MR04 - N/A 17 November 2018
MR04 - N/A 17 November 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 02 July 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 02 September 2014
AD01 - Change of registered office address 02 September 2014
AD01 - Change of registered office address 02 September 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 07 August 2012
AR01 - Annual Return 03 February 2012
TM02 - Termination of appointment of secretary 03 February 2012
TM02 - Termination of appointment of secretary 17 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 18 August 2010
AA01 - Change of accounting reference date 30 April 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 03 November 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 22 December 2008
395 - Particulars of a mortgage or charge 10 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 14 April 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 03 March 2004
AA - Annual Accounts 05 March 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 04 March 2002
287 - Change in situation or address of Registered Office 27 February 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 13 August 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 27 August 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 15 September 1995
AA - Annual Accounts 26 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 August 1994
363s - Annual Return 21 October 1993
288 - N/A 09 September 1993
AA - Annual Accounts 31 August 1993
AA - Annual Accounts 10 September 1992
363s - Annual Return 20 August 1992
AA - Annual Accounts 05 March 1992
363b - Annual Return 11 September 1991
AA - Annual Accounts 14 January 1991
363a - Annual Return 14 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1990
395 - Particulars of a mortgage or charge 03 July 1990
AA - Annual Accounts 18 May 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 1990
288 - N/A 07 February 1990
363 - Annual Return 08 December 1989
AA - Annual Accounts 14 February 1989
363 - Annual Return 02 November 1988
AA - Annual Accounts 09 August 1988
363 - Annual Return 09 August 1988
363 - Annual Return 16 June 1987
288 - N/A 02 June 1987
287 - Change in situation or address of Registered Office 29 May 1987
AA - Annual Accounts 27 November 1986
NEWINC - New incorporation documents 09 February 1983

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 January 2010 Fully Satisfied

N/A

Legal charge 02 October 2008 Fully Satisfied

N/A

Debenture 19 June 1990 Fully Satisfied

N/A

Mortgage 15 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.