Company NameSafe And Sound Fire Systems Limited
Company StatusDissolved
Company Number03768214
CategoryPrivate Limited Company
Incorporation Date11 May 1999(24 years, 11 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJames Patrick Doran
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(same day as company formation)
RoleFire System Installation
Country of ResidenceUnited Kingdom
Correspondence Address18 Somerset Road
Brentford
Middlesex
TW8 8BX
Director NameSosi Kaskanian
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(same day as company formation)
RoleFire System Installation
Country of ResidenceUnited Kingdom
Correspondence Address18 Somerset Road
Brentford
Middlesex
TW8 8BX
Secretary NameSosi Kaskanian
NationalityBritish
StatusClosed
Appointed11 May 1999(same day as company formation)
RoleFire System Installation
Country of ResidenceUnited Kingdom
Correspondence Address18 Somerset Road
Brentford
Middlesex
TW8 8BX
Director NameDonald Smith Campbell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(same day as company formation)
RoleFire System Installation
Correspondence Address8 Chestnut Grove
Westfield
Woking
Surrey
GU22 9PL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Gibwood Road
Northenden
Manchester
Lancashire
M22 4BT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2001Return made up to 11/05/01; full list of members (6 pages)
22 November 2000Director resigned (1 page)
22 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
21 November 2000Registered office changed on 21/11/00 from: clinton stone 535 wilbraham road manchester lancashire M21 0UE (1 page)
7 June 2000Return made up to 11/05/00; full list of members (7 pages)
17 June 1999Ad 24/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 1999Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999New secretary appointed;new director appointed (2 pages)
17 May 1999Director resigned (1 page)
11 May 1999Incorporation (20 pages)