Company NameSafe Logistics Limited
Company StatusDissolved
Company Number00526560
CategoryPrivate Limited Company
Incorporation Date5 December 1953(70 years, 5 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NameGeoffrey Reyner Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gordon Joseph Haynes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(52 years after company formation)
Appointment Duration3 years, 7 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sebastian Close
Mellor
Stockport
Cheshire
SK6 5GB
Director NameMr Stephen John Haynes
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(52 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 21 July 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Grangethorpe Drive
Burnage
Manchester
M19 2LG
Director NameJonathan William Leslie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(52 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 21 July 2009)
RoleManager
Correspondence Address40 Lime Grove
Cheadle
Cheshire
SK8 1PF
Director NameMichael Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(52 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 21 July 2009)
RoleFinance Director
Correspondence Address63 Fields Road
Haslingden
Rossendale
Lancashire
BB4 6QA
Secretary NameTerence Roberts
NationalityBritish
StatusClosed
Appointed02 April 2007(53 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 21 July 2009)
RoleCompany Director
Correspondence Address8 Wensley Drive
Accrington
Lancashire
BB5 6SB
Director NameJohn Austin Johnson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(37 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 October 2001)
RoleCompany Director
Correspondence Address56 Grosvenor Street
Denton
Manchester
Lancashire
M34 3GA
Director NameMr Keith George Moston
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(37 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hobart Close
Bramhall
Stockport
Cheshire
SK7 1NW
Director NameDavid Nicholas Reyner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(37 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2002)
RoleCompany Director
Correspondence Address34 Cherry Tree Lane
Great Moor
Stockport
Cheshire
SK6 4ER
Director NameJonathan Mark Reyner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(37 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hall Moss Farm
Hall Moss Lane
Bramhall
Cheshire
SK7 1RB
Director NameRobert Frederick Reyner
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(37 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 20 December 2005)
RoleCompany Director
Correspondence Address9 Paddock Chase
Poynton
Cheshire
SK12 1XR
Director NameShirley Ann Reyner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(37 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 20 December 2005)
RoleCompany Director
Correspondence Address9 Paddock Chase
Poynton
Stockport
Cheshire
SK12 1XR
Secretary NameDavid Nicholas Reyner
NationalityBritish
StatusResigned
Appointed06 March 1991(37 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 August 1999)
RoleCompany Director
Correspondence Address34 Cherry Tree Lane
Great Moor
Stockport
Cheshire
SK6 4ER
Director NameJack Samuel Rigby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(42 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Miller Street
Radcliffe
Manchester
M26 4JG
Secretary NameJack Samuel Rigby
NationalityBritish
StatusResigned
Appointed01 August 1999(45 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Miller Street
Radcliffe
Manchester
M26 4JG
Director NamePaul Roy Bohanna
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(49 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 2005)
RoleDistribution Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Albert Street
Milnrow
Rochdale
OL16 3NS
Secretary NameMrs Denise Alison Haynes
NationalityBritish
StatusResigned
Appointed20 December 2005(52 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Sebastian Close
Mellor
Stockport
Cheshire
SK6 5GB

Location

Registered AddressC/O Pkf Uk Llp
Sovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£116,888
Cash£1,834
Current Liabilities£1,662,510

Accounts

Latest Accounts20 December 2005 (18 years, 4 months ago)
Accounts CategorySmall
Accounts Year End20 December

Filing History

7 April 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2008Notice of automatic end of Administration (10 pages)
22 October 2008Administrator's progress report to 19 September 2008 (10 pages)
2 April 2008Administrator's progress report to 18 April 2008 (16 pages)
6 November 2007Administrator's progress report (12 pages)
17 July 2007Statement of administrator's proposal (43 pages)
17 July 2007Result of meeting of creditors (2 pages)
7 June 2007Statement of affairs (7 pages)
7 June 2007Statement of administrator's proposal (37 pages)
14 May 2007Registered office changed on 14/05/07 from: c/o topping partnership, 9TH floor, 8 exchange quay salford quays M5 3EJ (1 page)
3 May 2007Appointment of an administrator (1 page)
5 April 2007Accounts for a small company made up to 20 December 2005 (8 pages)
4 April 2007New secretary appointed (1 page)
4 April 2007Secretary resigned (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
18 May 2006Registered office changed on 18/05/06 from: malta mill mills hill road middleton manchester (1 page)
12 April 2006Return made up to 06/03/06; full list of members (6 pages)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Accounting reference date extended from 30/11/05 to 20/12/05 (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Registered office changed on 05/01/06 from: earl mill dowry street hathershaw oldham lancashire OL8 2PF (1 page)
10 May 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2005Accounts for a medium company made up to 30 November 2004 (16 pages)
23 March 2005Accounts for a medium company made up to 30 November 2003 (17 pages)
9 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2004Particulars of mortgage/charge (9 pages)
13 November 2004Particulars of mortgage/charge (9 pages)
5 May 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2004Accounts for a medium company made up to 30 November 2002 (18 pages)
2 July 2003New director appointed (2 pages)
27 April 2003Return made up to 06/03/03; full list of members (8 pages)
16 August 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
31 July 2002£ ic 27540/20655 09/07/02 £ sr 6885@1=6885 (1 page)
12 June 2002Director resigned (1 page)
18 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2001Director resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: royal mill newton st droylsden manchester M35 7HP (1 page)
20 March 2001Accounts for a medium company made up to 30 November 2000 (16 pages)
19 March 2001Return made up to 06/03/01; full list of members (8 pages)
9 May 2000Accounts for a medium company made up to 30 November 1999 (16 pages)
3 May 2000Return made up to 06/03/00; full list of members (8 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999New secretary appointed (2 pages)
7 April 1999Accounts for a medium company made up to 30 November 1998 (16 pages)
4 March 1999Return made up to 06/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1998Return made up to 06/03/98; no change of members (6 pages)
16 February 1998Accounts for a medium company made up to 30 November 1997 (16 pages)
27 May 1997Return made up to 06/03/97; full list of members (8 pages)
19 February 1997Accounts for a medium company made up to 30 November 1996 (15 pages)
5 July 1996New director appointed (2 pages)
18 April 1996Return made up to 06/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1996Accounts for a small company made up to 30 November 1995 (15 pages)
27 April 1995Return made up to 06/03/95; no change of members (6 pages)
27 March 1995Accounts for a medium company made up to 30 November 1994 (16 pages)
17 December 1992Particulars of mortgage/charge (4 pages)
27 July 1988Memorandum and Articles of Association (12 pages)
5 December 1953Certificate of incorporation (1 page)