Company NameSafe Hands Manchester Limited
Company StatusDissolved
Company Number06850714
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Usama Javed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 04 November 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address175 Rochdale Road
Bury
Lancs
BL9 7BB
Secretary NameMrs Samia Javed
NationalityBritish
StatusClosed
Appointed12 May 2009(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 04 November 2014)
RoleCompany Director
Correspondence Address175 Rochdale Road
Bury
Lancs
BL9 7BB
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Telephone0161 9590222
Telephone regionManchester

Location

Registered Address175 Rochdale Road
Bury
Lancs
BL9 7BB
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Aderyn Hurworth
50.00%
Ordinary
1 at £1Hcs Secretarial LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£440
Cash£782
Current Liabilities£342

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 2
(4 pages)
1 May 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 2
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 March 2010Secretary's details changed for Samia Javed on 7 October 2009 (1 page)
22 March 2010Director's details changed for Usama Javed on 7 October 2009 (2 pages)
22 March 2010Secretary's details changed for Samia Javed on 7 October 2009 (1 page)
22 March 2010Secretary's details changed for Samia Javed on 7 October 2009 (1 page)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Usama Javed on 7 October 2009 (2 pages)
22 March 2010Director's details changed for Usama Javed on 7 October 2009 (2 pages)
15 May 2009Secretary appointed samia javed (2 pages)
15 May 2009Director appointed usama javed (2 pages)
15 May 2009Secretary appointed samia javed (2 pages)
15 May 2009Registered office changed on 15/05/2009 from lord house 51 lord street manchester M3 1HE (1 page)
15 May 2009Registered office changed on 15/05/2009 from lord house 51 lord street manchester M3 1HE (1 page)
15 May 2009Director appointed usama javed (2 pages)
23 March 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
23 March 2009Appointment terminated director aderyn hurworth (1 page)
23 March 2009Appointment terminated director aderyn hurworth (1 page)
23 March 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
18 March 2009Incorporation (6 pages)
18 March 2009Incorporation (6 pages)