Company NameSafe N Sure Limited
Company StatusDissolved
Company Number02404688
CategoryPrivate Limited Company
Incorporation Date17 July 1989(34 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEdward J Horrex
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleExecutive Manager
Correspondence Address8 Cottingham Avenue
Horsham
West Sussex
RH12 5HU
Director NameIrene Horrex
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address8 Cottingham Avenue
Horsham
West Sussex
RH12 5HQ
Director NamePaul Horrex
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleManager
Correspondence Address29 The Everglades
Hempstead
Gillingham
Kent
ME7 3PY
Secretary NameEdward J Horrex
NationalityBritish
StatusCurrent
Appointed31 October 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address8 Cottingham Avenue
Horsham
West Sussex
RH12 5HU

Location

Registered AddressLeonard Harris & Partners
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 April 2000Dissolved (1 page)
17 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
1 December 1999Liquidators statement of receipts and payments (5 pages)
8 June 1999Liquidators statement of receipts and payments (5 pages)
3 December 1998Liquidators statement of receipts and payments (5 pages)
9 June 1998Liquidators statement of receipts and payments (5 pages)
13 January 1998Liquidators statement of receipts and payments (5 pages)
10 November 1996Registered office changed on 10/11/96 from: 8,ifield road crawley west sussex RH11 7YY (1 page)
24 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)