Company NameSafe And Sound Outdoors Limited
Company StatusDissolved
Company Number05724476
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 1 month ago)
Dissolution Date29 July 2008 (15 years, 9 months ago)
Previous NameSafe And Sound Outdoor Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameGregory Duncan Watson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(1 day after company formation)
Appointment Duration2 years, 5 months (closed 29 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Saville Close
Wellington
Salop
TF1 2DG
Director NameMr Gary Parker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(1 year, 7 months after company formation)
Appointment Duration9 months, 4 weeks (closed 29 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Elmdale Drive
Walsall
West Midlands
WS9 8LQ
Secretary NameMr Gary Parker
NationalityBritish
StatusClosed
Appointed05 October 2007(1 year, 7 months after company formation)
Appointment Duration9 months, 4 weeks (closed 29 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Elmdale Drive
Walsall
West Midlands
WS9 8LQ
Director NameCraig Peter Forde
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2007)
RoleCompany Director
Correspondence Address4 Trevor Square
Llangollen
Clwyd
LL20 8SH
Wales
Director NameMr John Bertram Spencer
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 2007)
RoleCompany Director
Correspondence Address7 Earlswood Crescent
Pendeford
Wolverhampton
West Midlands
WV9 5RL
Secretary NameMrs Josephine Claire Spencer
NationalityBritish
StatusResigned
Appointed01 March 2006(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 2007)
RoleCo Secretary
Correspondence Address7 Earlswood Crescent
Pendeford
Wolverhampton
West Midlands
WV9 5RL
Director NameAndrew Paul Harrison
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(4 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 31 December 2006)
RoleEducation Care
Correspondence Address3 Blackthorn Grove
Shawbirch
Telford
Salop
TF5 0LL
Director NameDuncan Edward Vercoe
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(1 year, 4 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 July 2007)
RoleCompany Director
Correspondence Address58 West Street
Stratford Upon Avon
Warwickshire
CV37 6DR
Secretary NameDuncan Edward Vercoe
NationalityBritish
StatusResigned
Appointed04 July 2007(1 year, 4 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 July 2007)
RoleCompany Director
Correspondence Address58 West Street
Stratford Upon Avon
Warwickshire
CV37 6DR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressGrant Thornton Uk Llp
4 Hardman Square Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,377
Cash£2,783
Current Liabilities£12,826

Accounts

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

Filing History

29 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2008Administrator's progress report to 4 May 2008 (6 pages)
29 April 2008Notice of move from Administration to Dissolution (6 pages)
28 April 2008Appointment terminated director and secretary duncan vercoe (1 page)
19 December 2007Result of meeting of creditors (9 pages)
27 November 2007Statement of administrator's proposal (9 pages)
27 November 2007Statement of affairs (6 pages)
13 November 2007Appointment of an administrator (1 page)
12 November 2007Registered office changed on 12/11/07 from: 8 yeomanry road the reflexion centre battlefield shrewsbury SY1 3EH (1 page)
18 October 2007New secretary appointed;new director appointed (2 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 July 2007New secretary appointed;new director appointed (2 pages)
18 July 2007Registered office changed on 18/07/07 from: appleton house, chapel lane codsall wolverhampton WV8 2EH (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
12 July 2007Director resigned (1 page)
1 June 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 March 2007Return made up to 28/02/07; full list of members (3 pages)
6 January 2007Director resigned (1 page)
9 August 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
3 April 2006New secretary appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
28 February 2006Incorporation (6 pages)