Company NameSafe & Warm Limited
Company StatusDissolved
Company Number04792073
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date15 August 2020 (3 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Alan Adrian Burton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Dewbury Fields
Upholland
Skelmersdale
Lancashire
WN8 0BQ
Director NameMichael Davenport
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Woodlands
Ormskirk
L40 5RS
Secretary NameMr Alan Adrian Burton
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Dewbury Fields
Upholland
Skelmersdale
Lancashire
WN8 0BQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX

Financials

Year2010
Net Worth£200
Cash£204
Current Liabilities£144,501

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 August 2020Final Gazette dissolved following liquidation (1 page)
15 May 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
2 January 2020Liquidators' statement of receipts and payments to 30 October 2019 (17 pages)
29 May 2019Registered office address changed from Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 29 May 2019 (2 pages)
18 February 2019Liquidators' statement of receipts and payments to 30 October 2014 (8 pages)
14 January 2019Liquidators' statement of receipts and payments to 30 October 2018 (16 pages)
5 January 2018Liquidators' statement of receipts and payments to 30 October 2017 (15 pages)
5 January 2018Liquidators' statement of receipts and payments to 30 October 2017 (15 pages)
11 January 2017Liquidators' statement of receipts and payments to 30 October 2016 (9 pages)
11 January 2017Liquidators' statement of receipts and payments to 30 October 2016 (9 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
6 January 2016Liquidators' statement of receipts and payments to 30 October 2015 (7 pages)
6 January 2016Liquidators' statement of receipts and payments to 30 October 2015 (7 pages)
6 January 2016Liquidators statement of receipts and payments to 30 October 2015 (7 pages)
13 January 2014Liquidators statement of receipts and payments to 30 October 2012 (9 pages)
13 January 2014Liquidators' statement of receipts and payments to 30 October 2012 (9 pages)
13 January 2014Liquidators' statement of receipts and payments to 30 October 2012 (9 pages)
30 December 2013Liquidators' statement of receipts and payments to 30 October 2013 (7 pages)
30 December 2013Liquidators statement of receipts and payments to 30 October 2013 (7 pages)
30 December 2013Liquidators' statement of receipts and payments to 30 October 2013 (7 pages)
8 November 2011Administrator's progress report to 31 October 2011 (8 pages)
8 November 2011Administrator's progress report to 31 October 2011 (8 pages)
7 November 2011Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 November 2011Notice to Registrar of Companies of Notice of disclaimer (4 pages)
31 October 2011Administrator's progress report to 4 October 2011 (8 pages)
31 October 2011Administrator's progress report to 4 October 2011 (8 pages)
31 October 2011Administrator's progress report to 4 October 2011 (8 pages)
31 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
31 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
21 June 2011Statement of administrator's proposal (39 pages)
21 June 2011Result of meeting of creditors (4 pages)
21 June 2011Result of meeting of creditors (4 pages)
21 June 2011Statement of administrator's proposal (39 pages)
24 May 2011Statement of administrator's proposal (40 pages)
24 May 2011Statement of administrator's proposal (40 pages)
18 May 2011Statement of affairs with form 2.14B (10 pages)
18 May 2011Statement of affairs with form 2.14B (10 pages)
13 April 2011Registered office address changed from 270 Vicarage Lane Blackpool FY4 4ND United Kingdom on 13 April 2011 (2 pages)
13 April 2011Appointment of an administrator (1 page)
13 April 2011Registered office address changed from 270 Vicarage Lane Blackpool FY4 4ND United Kingdom on 13 April 2011 (2 pages)
13 April 2011Appointment of an administrator (1 page)
29 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 8
(5 pages)
21 June 2010Director's details changed for Alan Adrian Burton on 9 June 2010 (2 pages)
21 June 2010Director's details changed for Michael Davenport on 9 June 2010 (2 pages)
21 June 2010Director's details changed for Michael Davenport on 9 June 2010 (2 pages)
21 June 2010Director's details changed for Alan Adrian Burton on 9 June 2010 (2 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 8
(5 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 8
(5 pages)
21 June 2010Director's details changed for Alan Adrian Burton on 9 June 2010 (2 pages)
21 June 2010Director's details changed for Michael Davenport on 9 June 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 August 2009Return made up to 09/06/09; full list of members (4 pages)
20 August 2009Return made up to 09/06/09; full list of members (4 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 March 2009Location of debenture register (1 page)
19 March 2009Return made up to 09/06/08; full list of members (4 pages)
19 March 2009Registered office changed on 19/03/2009 from the woodman centre 270 vicarage lane blackpool lancashire FY4 4ND (1 page)
19 March 2009Registered office changed on 19/03/2009 from the woodman centre 270 vicarage lane blackpool lancashire FY4 4ND (1 page)
19 March 2009Return made up to 09/06/08; full list of members (4 pages)
19 March 2009Location of debenture register (1 page)
19 March 2009Location of register of members (1 page)
19 March 2009Location of register of members (1 page)
30 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 February 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
15 February 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
23 November 2007Registered office changed on 23/11/07 from: 340 lytham road blackpool lancashire FY4 1DW (1 page)
23 November 2007Registered office changed on 23/11/07 from: 340 lytham road blackpool lancashire FY4 1DW (1 page)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
26 June 2007Return made up to 09/06/07; full list of members (3 pages)
26 June 2007Return made up to 09/06/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
26 June 2006Secretary's particulars changed;director's particulars changed (1 page)
26 June 2006Secretary's particulars changed;director's particulars changed (1 page)
26 June 2006Return made up to 09/06/06; full list of members (3 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Return made up to 09/06/06; full list of members (3 pages)
26 June 2006Director's particulars changed (1 page)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 August 2005Ad 01/07/05--------- £ si 6@1=6 £ ic 2/8 (2 pages)
5 August 2005Ad 01/07/05--------- £ si 6@1=6 £ ic 2/8 (2 pages)
9 June 2005Return made up to 09/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 June 2005Return made up to 09/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 June 2004Return made up to 09/06/04; full list of members (7 pages)
14 June 2004Return made up to 09/06/04; full list of members (7 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed;new director appointed (2 pages)
26 June 2003Registered office changed on 26/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Registered office changed on 26/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003Ad 09/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2003Ad 09/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2003Incorporation (15 pages)
9 June 2003Incorporation (15 pages)