Company NameSafeguard Properties Limited
Company StatusDissolved
Company Number05288624
CategoryPrivate Limited Company
Incorporation Date17 November 2004(19 years, 5 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simcha Fulda
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2004(1 week after company formation)
Appointment Duration2 years, 11 months (closed 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2004(1 week after company formation)
Appointment Duration2 years, 11 months (closed 30 October 2007)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Secretary NameMr Simcha Fulda
NationalityBritish
StatusClosed
Appointed24 November 2004(1 week after company formation)
Appointment Duration2 years, 11 months (closed 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address42 Waterpark Road
Salford
Manchester
M7 4ET
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
7 June 2007Application for striking-off (1 page)
12 March 2007Total exemption full accounts made up to 30 November 2006 (6 pages)
27 November 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
21 November 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
23 February 2006Return made up to 17/11/05; full list of members (7 pages)
16 December 2004Particulars of mortgage/charge (4 pages)
7 December 2004Registered office changed on 07/12/04 from: heaton house 148 bury old road manchester M7 4SE (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004New secretary appointed;new director appointed (2 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004Registered office changed on 30/11/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
30 November 2004Director resigned (1 page)
17 November 2004Incorporation (16 pages)