Company NameSafe Injection Pack Limited
Company StatusDissolved
Company Number03227804
CategoryPrivate Limited Company
Incorporation Date22 July 1996(27 years, 8 months ago)
Dissolution Date12 March 2002 (22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJudith Regina Wertheimer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address13 Brooklyn Crescent
Cheadle
Cheshire
SK8 1DX
Director NameLeslie Max Wertheimer
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1996(same day as company formation)
RolePharmaceutical Chemist
Correspondence Address13 Brooklyn Crescent
Cheadle
Cheshire
SK8 1DX
Director NameRichard Henry Wertheimer
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1996(5 days after company formation)
Appointment Duration5 years, 7 months (closed 12 March 2002)
RoleSales Rep
Correspondence Address13 Brooklyn Crescent
Cheadle
Cheshire
SK8 1DX
Secretary NameRichard Henry Wertheimer
NationalityBritish
StatusClosed
Appointed27 July 1996(5 days after company formation)
Appointment Duration5 years, 7 months (closed 12 March 2002)
RoleSales Rep
Correspondence Address13 Brooklyn Crescent
Cheadle
Cheshire
SK8 1DX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address60 Talbot Road
Old Trafford
Manchester
M16 0PN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
10 October 2001Application for striking-off (1 page)
1 November 2000Accounts for a small company made up to 31 July 2000 (4 pages)
10 August 2000Return made up to 22/07/00; full list of members (7 pages)
22 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
26 July 1999Return made up to 22/07/99; no change of members (4 pages)
22 October 1998Accounts for a small company made up to 31 July 1998 (4 pages)
12 August 1998Return made up to 22/07/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 July 1997 (4 pages)
11 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1996Ad 22/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 1996New secretary appointed;new director appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996Secretary resigned (1 page)
25 July 1996Director resigned (1 page)
25 July 1996New director appointed (2 pages)
22 July 1996Incorporation (20 pages)