Company NameCairnsafe Limited
Company StatusDissolved
Company Number01740545
CategoryPrivate Limited Company
Incorporation Date19 July 1983(40 years, 9 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Barbara Ayrom Booth
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1994)
RoleEngineer
Correspondence AddressCeann Friezland Lane
Greenfield
Oldham
Lancashire
OL3 7EU
Director NameMr Kenneth Booth
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(8 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1997)
RoleEngineer
Correspondence AddressCeann Friezland Lane
Greenfield
Oldham
Lancashire
OL3 7EU
Secretary NameMrs Barbara Ayrom Booth
NationalityBritish
StatusResigned
Appointed18 October 1991(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressCeann Friezland Lane
Greenfield
Oldham
Lancashire
OL3 7EU
Director NameAndrew Bernard Gamble
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(10 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2000)
RoleFinancial Director
Correspondence Address19-23 Humberstone Road
Leicester
LE5 3GJ
Secretary NameAndrew Bernard Gamble
NationalityBritish
StatusResigned
Appointed01 February 1994(10 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2000)
RoleFinancial Director
Correspondence Address19-23 Humberstone Road
Leicester
LE5 3GJ
Director NameNicholas Clive Smallman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 1996)
RoleSales Director
Correspondence Address2 Elmstone Close
Hunt End
Redditch
Worcestershire
B97 5UR
Director NameMr Charles Francis Gamble
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Stint Cottage
Main Street, Wardley
Uppingham
Rutland
LE15 9AZ
Director NameMark Maurice Gamble
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Hoby Road
Thrussington
Leicestershire
LE7 4TH
Secretary NameMr Charles Francis Gamble
NationalityBritish
StatusResigned
Appointed30 June 2000(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Stint Cottage
Main Street, Wardley
Uppingham
Rutland
LE15 9AZ
Director NameRoger Joseph Clark
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(18 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Grange View
Linlithgow
West Lothian
EH47 7HY
Scotland
Secretary NameMr Ian King
NationalityBritish
StatusResigned
Appointed26 July 2001(18 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Eglinton Crescent
Edinburgh
EH12 5DD
Scotland

Location

Registered AddressC/O Franke Uk Limited
Manchester International Office
Centre Styal Road
Manchester
M22 5WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£243,388

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
28 October 2008Appointment terminated director roger clark (1 page)
28 October 2008Application for striking-off (1 page)
28 October 2008Appointment terminated secretary ian king (1 page)
24 January 2007Restoration by order of the court (4 pages)
26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
25 October 2001Application for striking-off (1 page)
17 October 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(6 pages)
29 August 2001Registered office changed on 29/08/01 from: talbot road north wellingborough northamptonshire NN8 1QR (1 page)
16 August 2001Secretary resigned;director resigned (1 page)
16 August 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
16 August 2001New director appointed (2 pages)
18 July 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 July 2001Re-registration of Memorandum and Articles (11 pages)
18 July 2001Certificate of change of name and re-registration from Public Limited Company to Private (2 pages)
18 July 2001Application for reregistration from PLC to private (1 page)
4 May 2001Director's particulars changed (1 page)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Full accounts made up to 30 June 2000 (6 pages)
3 January 2001Return made up to 18/10/00; full list of members (6 pages)
3 January 2001Secretary resigned;director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
1 February 2000Full accounts made up to 30 June 1999 (7 pages)
21 November 1999New director appointed (2 pages)
21 November 1999Return made up to 18/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/11/99
(7 pages)
15 January 1999Full accounts made up to 30 June 1998 (12 pages)
13 November 1998Return made up to 18/10/98; no change of members
  • 363(287) ‐ Registered office changed on 13/11/98
(4 pages)
13 February 1998Director resigned (1 page)
16 December 1997Full accounts made up to 30 June 1997 (12 pages)
10 November 1997Return made up to 18/10/97; full list of members (6 pages)
27 June 1997Particulars of mortgage/charge (4 pages)
20 November 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
21 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Particulars of mortgage/charge (4 pages)
5 April 1995New director appointed (2 pages)
14 March 1995Accounting reference date shortened from 31/07 to 30/06 (1 page)
3 March 1994Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 July 1988Registered office changed on 04/07/88 from: burlington works kay street openshaw manchester M11 2DX (1 page)
19 July 1983Incorporation (20 pages)