Company NameSafe -T Cutter Company Limited
Company StatusDissolved
Company Number03247169
CategoryPrivate Limited Company
Incorporation Date9 September 1996(27 years, 7 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)
Previous NameSafe-Tee Cutter Company Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMumtaz Shah
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(5 months, 3 weeks after company formation)
Appointment Duration7 years (closed 02 March 2004)
RoleChairman
Correspondence Address96 Newport Road
Chorlton
Manchester
M21 9WN
Director NameMr Mansoor Shah
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(3 weeks, 4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Highmeadow
Radcliffe
Manchester
Lancashire
M26 1YN
Secretary NameSamena Shan
NationalityBritish
StatusResigned
Appointed04 October 1996(3 weeks, 4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 March 1997)
RoleSecretary
Correspondence Address1 Highmeadow
Outwood Village
Manchester
Lancashire
M26 1YN
Director NameColin Didlick
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(6 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 17 September 2003)
RoleDir Sec
Correspondence Address14 Southworth Court
Trinity
Manchester
M3 6DU
Director NameShuaib Rashid Shah
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(6 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 17 September 2003)
RoleSales Director
Correspondence Address7 Lon Ganol
Menai Bridge
Anglesy
LL59 5LU
Wales
Secretary NameColin Didlick
NationalityBritish
StatusResigned
Appointed24 March 1997(6 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 1998)
RoleDir Sec
Correspondence Address14 Southworth Court
Trinity
Manchester
M3 6DU
Director NameMrs Shahida Nasreen Dolan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 Manchester Road
Rochdale
Lancashire
OL11 4JQ
Secretary NameMrs Shahida Nasreen Dolan
NationalityBritish
StatusResigned
Appointed01 March 1998(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 Manchester Road
Rochdale
Lancashire
OL11 4JQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address96 Newport Road
Chorlton Manchester
M21 9WN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
7 October 2003Application for striking-off (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Secretary resigned;director resigned (1 page)
25 September 2003Director resigned (1 page)
20 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
3 October 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
16 October 2001Return made up to 09/09/01; full list of members (7 pages)
6 September 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
26 October 2000Return made up to 09/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
11 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1999Return made up to 09/09/99; no change of members (4 pages)
21 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
28 October 1998Return made up to 09/09/98; full list of members (6 pages)
13 August 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
13 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1998Company name changed safe-tee cutter company LIMITED\certificate issued on 16/03/98 (2 pages)
10 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998Secretary resigned (1 page)
8 January 1998Return made up to 09/09/97; full list of members (6 pages)
11 April 1997Registered office changed on 11/04/97 from: 1 highmeadow outwood village manchester M26 1YN (1 page)
2 April 1997Company name changed productrate LIMITED\certificate issued on 03/04/97 (2 pages)
27 March 1997New secretary appointed;new director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Secretary resigned (1 page)
31 October 1996New director appointed (2 pages)
14 October 1996Registered office changed on 14/10/96 from: 82-86 deansgate manchester M3 2ER (1 page)
14 October 1996New secretary appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996Secretary resigned (1 page)
9 September 1996Incorporation (10 pages)