Company NameSafe Logistics Group Ltd
Company StatusDissolved
Company Number02549498
CategoryPrivate Limited Company
Incorporation Date17 October 1990(33 years, 6 months ago)
Dissolution Date28 June 2011 (12 years, 9 months ago)
Previous NameWheelchange Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gordon Joseph Haynes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(13 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sebastian Close
Mellor
Stockport
Cheshire
SK6 5GB
Secretary NameTerence Roberts
NationalityBritish
StatusClosed
Appointed09 July 2004(13 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 28 June 2011)
RoleCompany Director
Correspondence Address8 Wensley Drive
Accrington
Lancashire
BB5 6SB
Director NameMr Stephen John Haynes
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(15 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 28 June 2011)
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(15 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 28 June 2011)
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(15 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 28 June 2011)
RoleFinance Director
Correspondence Address63 Fields Road
Haslingden
Rossendale
Lancashire
BB4 6QA
Director NameAndrew David Meek
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 09 July 2004)
RoleCompany Director
Correspondence AddressCroft Head Farm
Knacks Lane Prickshaw
Rochdale
Lancashire
OL11 8XN
Director NameMrs Mair Meek
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 09 July 2004)
RoleAccounts Clerk
Correspondence AddressCroft Head Farm
Knacks Lane
Prickshaw Rochdale
Lancashire
OL11 8XN
Secretary NameAndrew David Meek
NationalityBritish
StatusResigned
Appointed17 October 1991(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 09 July 2004)
RoleCompany Director
Correspondence AddressCroft Head Farm
Knacks Lane Prickshaw
Rochdale
Lancashire
OL11 8XN

Location

Registered AddressPkf 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£300,002
Cash£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
12 February 2010Restoration by order of the court (4 pages)
12 February 2010Restoration by order of the court (4 pages)
12 June 2009Final Gazette dissolved following liquidation (1 page)
12 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 2008Liquidators' statement of receipts and payments to 31 October 2008 (5 pages)
12 November 2008Liquidators statement of receipts and payments to 31 October 2008 (5 pages)
28 May 2008Liquidators' statement of receipts and payments to 31 October 2008 (5 pages)
28 May 2008Liquidators statement of receipts and payments to 31 October 2008 (5 pages)
4 June 2007Registered office changed on 04/06/07 from: c/o topping partnership, 9TH floor, 8 exchange quay salford quays salford M5 3EJ (1 page)
4 June 2007Registered office changed on 04/06/07 from: c/o topping partnership, 9TH floor, 8 exchange quay salford quays salford M5 3EJ (1 page)
24 May 2007Appointment of a voluntary liquidator (1 page)
24 May 2007Statement of affairs (5 pages)
24 May 2007Appointment of a voluntary liquidator (1 page)
24 May 2007Statement of affairs (5 pages)
18 May 2007Appointment of a voluntary liquidator (1 page)
18 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2007Appointment of a voluntary liquidator (1 page)
18 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2007Accounts made up to 31 March 2006 (7 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
20 October 2006Return made up to 17/10/06; full list of members (3 pages)
20 October 2006Return made up to 17/10/06; full list of members (3 pages)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
27 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 April 2006Registered office changed on 03/04/06 from: malta mill mills hill road middleton manchester greater manchester M24 2FD (1 page)
3 April 2006Registered office changed on 03/04/06 from: malta mill mills hill road middleton manchester greater manchester M24 2FD (1 page)
22 November 2005Return made up to 17/10/05; full list of members (6 pages)
22 November 2005Return made up to 17/10/05; full list of members (6 pages)
25 May 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
25 May 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 April 2005Company name changed wheelchange LIMITED\certificate issued on 13/04/05 (2 pages)
13 April 2005Company name changed wheelchange LIMITED\certificate issued on 13/04/05 (2 pages)
12 January 2005Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(6 pages)
12 January 2005Return made up to 17/10/04; full list of members (6 pages)
2 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(24 pages)
2 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(24 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Declaration of assistance for shares acquisition (7 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Declaration of assistance for shares acquisition (8 pages)
19 July 2004Director resigned (1 page)
19 July 2004Declaration of assistance for shares acquisition (7 pages)
19 July 2004Auditor's resignation (1 page)
19 July 2004Auditor's resignation (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Declaration of assistance for shares acquisition (8 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2004New secretary appointed (2 pages)
16 July 2004Registered office changed on 16/07/04 from: unit B1 broadlands heywood distribution park pilsworth road heywood lancashire, OL10 2TF (1 page)
16 July 2004Particulars of mortgage/charge (5 pages)
16 July 2004Registered office changed on 16/07/04 from: unit B1 broadlands heywood distribution park pilsworth road heywood lancashire, OL10 2TF (1 page)
16 July 2004Particulars of mortgage/charge (7 pages)
16 July 2004Particulars of mortgage/charge (7 pages)
16 July 2004Particulars of mortgage/charge (5 pages)
6 April 2004Full accounts made up to 31 December 2003 (9 pages)
6 April 2004Full accounts made up to 31 December 2003 (9 pages)
21 October 2003Return made up to 17/10/03; full list of members (7 pages)
21 October 2003Return made up to 17/10/03; full list of members (7 pages)
4 August 2003Full accounts made up to 31 December 2002 (9 pages)
4 August 2003Full accounts made up to 31 December 2002 (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (8 pages)
2 November 2002Full accounts made up to 31 December 2001 (8 pages)
14 October 2002Return made up to 17/10/02; full list of members (7 pages)
14 October 2002Return made up to 17/10/02; full list of members (7 pages)
14 November 2001Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
14 November 2001Return made up to 17/10/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
12 December 2000Return made up to 17/10/00; full list of members (6 pages)
12 December 2000Return made up to 17/10/00; full list of members (6 pages)
17 May 2000Full accounts made up to 31 December 1999 (8 pages)
17 May 2000Full accounts made up to 31 December 1999 (8 pages)
5 November 1999Return made up to 17/10/99; full list of members (6 pages)
5 November 1999Return made up to 17/10/99; full list of members (6 pages)
13 August 1999Full accounts made up to 31 December 1998 (8 pages)
13 August 1999Full accounts made up to 31 December 1998 (8 pages)
28 October 1998Return made up to 17/10/98; no change of members (4 pages)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 October 1998Return made up to 17/10/98; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1997Return made up to 17/10/97; no change of members (4 pages)
29 October 1997Return made up to 17/10/97; no change of members (4 pages)
27 December 1996Auditor's resignation (1 page)
27 December 1996Auditor's resignation (1 page)
5 November 1996Return made up to 17/10/96; full list of members (6 pages)
5 November 1996Return made up to 17/10/96; full list of members (6 pages)
22 October 1996Full accounts made up to 31 December 1995 (8 pages)
22 October 1996Full accounts made up to 31 December 1995 (8 pages)
24 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 November 1995Ad 16/11/95--------- £ si 150000@1=150000 £ ic 150002/300002 (2 pages)
24 November 1995Ad 16/11/95--------- £ si 150000@1=150000 £ ic 150002/300002 (2 pages)
24 November 1995£ nc 200000/350000 16/11/95 (1 page)
24 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 November 1995£ nc 200000/350000 16/11/95 (1 page)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1990Incorporation (15 pages)
17 October 1990Incorporation (15 pages)