Company NameSafe Self Storage Limited
Company StatusDissolved
Company Number02453382
CategoryPrivate Limited Company
Incorporation Date18 December 1989(34 years, 4 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous Names6

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Gordon Joseph Haynes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(2 years, 3 months after company formation)
Appointment Duration22 years, 11 months (closed 10 March 2015)
RoleCompany Director/Consultant
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameChristopher John Bleasby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years after company formation)
Appointment Duration12 months (resigned 16 December 1992)
RoleCompany Director
Correspondence Address9 River Bank Way
Glossop
Derbyshire
SK13 8SN
Secretary NameMr James Charles Eagle
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hospital Road
Swinton
Manchester
Lancashire
M27 4EY
Secretary NamePeter Gordon Bertenshaw
NationalityBritish
StatusResigned
Appointed14 June 1994(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address87 Constantine Street
Greenacres
Oldham
Greater Manchester
OL4 3HE
Secretary NameKevin Spiller
NationalityBritish
StatusResigned
Appointed09 April 1996(6 years, 3 months after company formation)
Appointment Duration5 months (resigned 09 September 1996)
RoleCompany Accountant
Correspondence Address56 Westminster Avenue
Radcliffe
Manchester
M26 3QL
Secretary NameTerence Roberts
NationalityBritish
StatusResigned
Appointed09 September 1996(6 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 July 2009)
RoleAccountant
Correspondence Address8 Wensley Drive
Accrington
Lancashire
BB5 6SB

Location

Registered AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Michael Storfer
50.00%
Ordinary
1 at £1Mr Gordon Joseph Haynes
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
13 November 2014Application to strike the company off the register (3 pages)
13 November 2014Application to strike the company off the register (3 pages)
22 October 2014Registered office address changed from C/O Topping Partnership, 9th Floor, 8 Exchange Quay Salford Quays Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 22 October 2014 (1 page)
22 October 2014Registered office address changed from C/O Topping Partnership, 9th Floor, 8 Exchange Quay Salford Quays Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 22 October 2014 (1 page)
20 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
20 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
3 June 2013Accounts made up to 31 March 2013 (2 pages)
3 June 2013Accounts made up to 31 March 2013 (2 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
20 December 2012Accounts made up to 31 March 2012 (6 pages)
20 December 2012Accounts made up to 31 March 2012 (6 pages)
17 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
21 December 2011Accounts made up to 31 March 2011 (6 pages)
21 December 2011Accounts made up to 31 March 2011 (6 pages)
17 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
8 December 2010Change of name notice (2 pages)
8 December 2010Company name changed meek distribution LTD\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
8 December 2010Change of name notice (2 pages)
8 December 2010Company name changed meek distribution LTD\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
7 December 2010Accounts made up to 31 March 2010 (3 pages)
7 December 2010Accounts made up to 31 March 2010 (3 pages)
2 February 2010Accounts made up to 31 March 2009 (6 pages)
2 February 2010Accounts made up to 31 March 2009 (6 pages)
25 January 2010Director's details changed for Mr Gordon Joseph Haynes on 17 December 2009 (2 pages)
25 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr Gordon Joseph Haynes on 17 December 2009 (2 pages)
28 July 2009Appointment terminated secretary terence roberts (1 page)
28 July 2009Appointment terminated secretary terence roberts (1 page)
26 March 2009Return made up to 18/12/08; full list of members (3 pages)
26 March 2009Return made up to 18/12/08; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Return made up to 18/12/07; full list of members (2 pages)
15 January 2008Return made up to 18/12/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2007Return made up to 18/12/06; full list of members (2 pages)
3 January 2007Return made up to 18/12/06; full list of members (2 pages)
3 April 2006Registered office changed on 03/04/06 from: c/o topping partnership, 9TH floor, 8 exchange quay salford quays salford M5 3EJ (1 page)
3 April 2006Registered office changed on 03/04/06 from: malta mill mills hill road middleton M24 2FD (1 page)
3 April 2006Registered office changed on 03/04/06 from: malta mill mills hill road middleton M24 2FD (1 page)
3 April 2006Registered office changed on 03/04/06 from: c/o topping partnership, 9TH floor, 8 exchange quay salford quays salford M5 3EJ (1 page)
9 February 2006Return made up to 18/12/05; full list of members (6 pages)
9 February 2006Return made up to 18/12/05; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 June 2005Company name changed safe logistics LTD.\certificate issued on 24/06/05 (2 pages)
24 June 2005Company name changed safe logistics LTD.\certificate issued on 24/06/05 (2 pages)
5 April 2005Company name changed cheshire scanning services limit ed\certificate issued on 05/04/05 (2 pages)
5 April 2005Company name changed cheshire scanning services limit ed\certificate issued on 05/04/05 (2 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2005Return made up to 18/12/04; full list of members (6 pages)
14 January 2005Return made up to 18/12/04; full list of members (6 pages)
28 April 2004Company name changed brandford stock management limit ed\certificate issued on 28/04/04 (2 pages)
28 April 2004Company name changed brandford stock management limit ed\certificate issued on 28/04/04 (2 pages)
30 January 2004Return made up to 18/12/03; full list of members (6 pages)
30 January 2004Return made up to 18/12/03; full list of members (6 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 December 2002Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2002Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2001Return made up to 18/12/01; full list of members (6 pages)
10 December 2001Return made up to 18/12/01; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 February 2001Accounts made up to 31 March 2000 (3 pages)
2 February 2001Accounts made up to 31 March 2000 (3 pages)
18 December 2000Return made up to 18/12/00; full list of members (6 pages)
18 December 2000Return made up to 18/12/00; full list of members (6 pages)
10 December 1999Return made up to 18/12/99; full list of members (6 pages)
10 December 1999Return made up to 18/12/99; full list of members (6 pages)
25 October 1999Accounts made up to 31 March 1999 (4 pages)
25 October 1999Accounts made up to 31 March 1999 (4 pages)
8 January 1999 (4 pages)
8 January 1999 (4 pages)
23 December 1998Return made up to 18/12/98; full list of members (6 pages)
23 December 1998Return made up to 18/12/98; full list of members (6 pages)
1 June 1998 (4 pages)
1 June 1998 (4 pages)
30 December 1997Return made up to 18/12/97; no change of members
  • 363(287) ‐ Registered office changed on 30/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1997Return made up to 18/12/97; no change of members
  • 363(287) ‐ Registered office changed on 30/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Return made up to 18/12/96; no change of members (4 pages)
15 May 1997Return made up to 18/12/96; no change of members (4 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
4 February 1997 (5 pages)
4 February 1997 (5 pages)
24 September 1996Return made up to 18/12/94; full list of members (6 pages)
24 September 1996Return made up to 18/12/94; full list of members (6 pages)
27 July 1995 (7 pages)
27 July 1995 (7 pages)
1 May 1995Particulars of mortgage/charge (3 pages)
1 May 1995Particulars of mortgage/charge (3 pages)