Company NameSafe Digital Limited
Company StatusDissolved
Company Number06090071
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMichael Taylor
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence Address86 Bracadale Drive
Stockport
Cheshire
SK3 8RY
Secretary NameMichael Taylor
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence Address86 Bracadale Drive
Stockport
Cheshire
SK3 8RY
Director NameDavid Taylor
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(1 year after company formation)
Appointment Duration4 years, 3 months (closed 05 June 2012)
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence Address28 Stockholm Road
Edgeley
Stockport
Cheshire
SK3 9QR
Director NameBrian Ernest Gaulton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCommunications
Correspondence Address24 Cherry Croft
Stockport
Cheshire
SK6 4HW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Gibwood Road, Northenden
Manchester
Greater Manchester
M22 4BT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
10 February 2012Application to strike the company off the register (3 pages)
10 February 2012Application to strike the company off the register (3 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 99
(5 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 99
(5 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 99
(5 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
5 March 2010Director's details changed for David Taylor on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Michael Taylor on 1 October 2009 (2 pages)
5 March 2010Director's details changed for David Taylor on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Michael Taylor on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for David Taylor on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Michael Taylor on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
20 February 2009Return made up to 07/02/09; full list of members (3 pages)
20 February 2009Return made up to 07/02/09; full list of members (3 pages)
15 October 2008Accounts made up to 31 March 2008 (2 pages)
15 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 April 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
8 April 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Return made up to 07/02/08; full list of members (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Return made up to 07/02/08; full list of members (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007Director resigned (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007New secretary appointed;new director appointed (2 pages)
18 February 2007Secretary resigned (1 page)
18 February 2007New secretary appointed;new director appointed (2 pages)
18 February 2007Director resigned (1 page)
18 February 2007Secretary resigned (1 page)
7 February 2007Incorporation (20 pages)
7 February 2007Incorporation (20 pages)