Company NameSafeair International Plc
Company StatusDissolved
Company Number03326321
CategoryPublic Limited Company
Incorporation Date28 February 1997(27 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NamePaul David Garrod
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(same day as company formation)
RoleCo. Dir.
Correspondence Address84 Coppermill Road
Wraysbury
Staines
Middlesex
TW19 5NS
Secretary NameYvonne Garrod
NationalityBritish
StatusClosed
Appointed21 August 1997(5 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address84 Coppermill Road
Wraysbury
Staines
Middlesex
TW19 5NS
Director NamePaul Connolly
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCo. Dir.
Correspondence Address5 Ash Grove
Heald Green
Cheadle
Cheshire
SK8 3JA
Secretary NamePaul David Garrod
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address84 Coppermill Road
Wraysbury
Staines
Middlesex
TW19 5NS
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£814,261
Gross Profit£257,568
Net Worth-£10,700
Cash£9,302
Current Liabilities£149,991

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 2007Liquidators statement of receipts and payments (5 pages)
6 August 2007Liquidators statement of receipts and payments (5 pages)
7 February 2007Liquidators statement of receipts and payments (5 pages)
11 August 2006Liquidators statement of receipts and payments (5 pages)
23 March 2006Liquidators statement of receipts and payments (5 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
14 August 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
31 December 2001Registered office changed on 31/12/01 from: the old church 48 verulam road st albans hertfordshire AL3 4DH (1 page)
28 December 2001Appointment of a voluntary liquidator (1 page)
1 August 2000Liquidators statement of receipts and payments (5 pages)
13 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2000Appointment of a voluntary liquidator (1 page)
13 July 2000Statement of affairs (5 pages)
16 June 1999Particulars of mortgage/charge (4 pages)
7 May 1999Return made up to 28/02/99; no change of members (4 pages)
8 March 1999Full accounts made up to 30 April 1998 (17 pages)
24 April 1998Return made up to 28/02/98; full list of members
  • 363(287) ‐ Registered office changed on 24/04/98
(6 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997Director resigned (1 page)
28 July 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
10 July 1997Particulars of mortgage/charge (4 pages)
1 April 1997Application to commence business (2 pages)
1 April 1997Certificate of authorisation to commence business and borrow (1 page)
24 March 1997Ad 05/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 February 1997Incorporation (16 pages)