Company NameProject Safe Child Limited
Company StatusDissolved
Company Number04653398
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Dissolution Date27 October 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stephen Walton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(11 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 27 October 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Moore Walk
Denton
Manchester
Lancashire
M34 7LP
Secretary NameLee Edward Kirwin
NationalityBritish
StatusClosed
Appointed30 July 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 27 October 2009)
RoleOffice Manager
Correspondence Address39 Lancaster Road
Haughton Green
Denton
Lancashire
M34 7JL
Director NameStephen Andrew Rathbone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleAccountant
Correspondence AddressFlat 10 Denton Court
Ashton Road
Denton
Manchester
M34 3YJ
Secretary NameLee Patrick Welsh
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleAdministrator
Correspondence Address68 Lake Street
Great Moor
Cheshire
SK2 7NU
Secretary NamePaul Simon Gould
NationalityBritish
StatusResigned
Appointed12 January 2004(11 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2005)
RoleCompany Director
Correspondence Address14 Vernon Road
Poynton
Cheshire
SK12 1LP
Secretary NameLee Edward Kirwin
NationalityBritish
StatusResigned
Appointed06 December 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 2007)
RoleSales Manager
Correspondence Address26 Church Street
Hyde
Cheshire
SK14 1JZ
Secretary NameKelly Chard
NationalityBritish
StatusResigned
Appointed28 March 2007(4 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 2007)
RoleCompany Director
Correspondence Address10 Ashfield Grove
Gorton
Manchester
Lancashire
M18 7SA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address2nd Floor 3 Market Avenue
Ashton-Under-Lyne
Lancashire
OL6 6AR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,444
Cash£10,889
Current Liabilities£25,455

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
31 October 2008Application for striking-off (1 page)
4 August 2008Director's change of particulars / stephen walton / 20/07/2008 (1 page)
4 August 2008Appointment terminated secretary kelly chard (1 page)
4 August 2008Secretary appointed lee edward kirwin (1 page)
4 August 2008Secretary's change of particulars / lee kirwin / 30/07/2008 (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 May 2007Ad 28/03/07--------- £ si 6@1=6 £ ic 2/8 (4 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 April 2007New secretary appointed (2 pages)
23 March 2007Secretary resigned (1 page)
21 April 2006Return made up to 31/01/06; full list of members (6 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (2 pages)
25 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 May 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(6 pages)
25 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
24 March 2004Return made up to 31/01/04; full list of members (6 pages)
2 February 2004Director resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Ad 03/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 February 2003New director appointed (2 pages)
21 February 2003New secretary appointed (1 page)
21 February 2003Registered office changed on 21/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
31 January 2003Incorporation (31 pages)