Company NameSafetyzone Limited
DirectorsDavid Michael De Rozarieux and Lee Wolf Rom
Company StatusDissolved
Company Number02708618
CategoryPrivate Limited Company
Incorporation Date22 April 1992(31 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Michael De Rozarieux
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address17 Littleton Road
Harrow
Middlesex
HA1 3SY
Secretary NameValerie Anne De Rosarieux
NationalityBritish
StatusCurrent
Appointed18 June 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address17 Littleton Road
Harrow
Middlesex
HA1 3SY
Director NameMr Lee Wolf Rom
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(2 months, 1 week after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address37 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JR
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressGriffin Court
203 Chapel Street
Salford
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 November 1999Dissolved (1 page)
19 August 1999Completion of winding up (1 page)
13 January 1999Administrator's abstract of receipts and payments (2 pages)
5 January 1999Order of court to wind up (3 pages)
3 December 1998Administrator's abstract of receipts and payments (2 pages)
17 June 1998Administrator's abstract of receipts and payments (2 pages)
18 December 1997Administrator's abstract of receipts and payments (2 pages)
11 July 1997Administrator's abstract of receipts and payments (2 pages)
12 December 1996Administrator's abstract of receipts and payments (2 pages)
3 June 1996Administrator's abstract of receipts and payments (2 pages)
29 November 1995Administrator's abstract of receipts and payments (2 pages)
28 June 1995Registered office changed on 28/06/95 from: 7TH floor peter house oxford st manchester M1 5AB (1 page)
5 June 1995Administrator's abstract of receipts and payments (2 pages)