Company NameSafe & Secure Fencing Limited
Company StatusDissolved
Company Number04994319
CategoryPrivate Limited Company
Incorporation Date12 December 2003(20 years, 4 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameIvan Ashcroft
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(4 days after company formation)
Appointment Duration2 years, 8 months (closed 22 August 2006)
RoleFencing Contractor
Correspondence Address8 Irwell Avenue
Little Holton
Manchester
Lancashire
M38 9GG
Secretary NameIvan Ashcroft
NationalityBritish
StatusClosed
Appointed16 December 2003(4 days after company formation)
Appointment Duration2 years, 8 months (closed 22 August 2006)
RoleFencing Contractor
Correspondence Address8 Irwell Avenue
Little Holton
Manchester
Lancashire
M38 9GG
Director NameMr Andrew Thomas Mayor
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(4 days after company formation)
Appointment Duration10 months (resigned 15 October 2004)
RoleFencing Contractor
Country of ResidenceEngland
Correspondence Address110 Bredon Avenue
Euxton
Chorley
Lancashire
PR7 6NS
Director NamePaul Anthony Whipp
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(4 days after company formation)
Appointment Duration10 months (resigned 15 October 2004)
RoleFencing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address104 Denehurst Road
Spotland
Rochdale
Lancashire
OL11 5DX
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressOrchid House 243 Elliott Street
Tyldesley
Manchester
M29 8DG
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,415
Cash£1,385
Current Liabilities£2,889

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
1 November 2005Voluntary strike-off action has been suspended (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 September 2005Application for striking-off (1 page)
24 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
21 October 2004Registered office changed on 21/10/04 from: 8 irwell avenue little hulton manchester M38 9GG (1 page)
23 February 2004Registered office changed on 23/02/04 from: shawfield stone cottage shawfield lane rochdale OL12 6BP (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New secretary appointed;new director appointed (2 pages)
13 January 2004Ad 16/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 January 2004New director appointed (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Registered office changed on 23/12/03 from: 88A tooley street london bridge london SE1 2TF (1 page)