Company NameSafe Property Management Limited
Company StatusDissolved
Company Number07165168
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mike Tobin
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Bridge Hall Lane
Bury
Lancashire
BL9 7NY
Secretary NameMr Mike Tobin
StatusClosed
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 9 Bridge Hall Lane
Bury
Lancashire
BL9 7NY

Location

Registered AddressUnit 9 Bridge Hall Lane
Bury
Lancashire
BL9 7NY
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£98
Cash£98

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 98
(3 pages)
28 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 98
(3 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 98
(3 pages)
15 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 98
(3 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 98
(3 pages)
22 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 98
(3 pages)
22 March 2014Registered office address changed from Unit 12 Pilsworth Industrial Estate Pilsworth Way Bury Lancashire BL9 8RE on 22 March 2014 (1 page)
22 March 2014Registered office address changed from Unit 12 Pilsworth Industrial Estate Pilsworth Way Bury Lancashire BL9 8RE on 22 March 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 March 2012Director's details changed for Mr Mike Tobin on 1 April 2011 (2 pages)
14 March 2012Secretary's details changed for Mr Mike Tobin on 1 April 2011 (1 page)
14 March 2012Secretary's details changed for Mr Mike Tobin on 1 April 2011 (1 page)
14 March 2012Director's details changed for Mr Mike Tobin on 1 April 2011 (2 pages)
14 March 2012Secretary's details changed for Mr Mike Tobin on 1 April 2011 (1 page)
14 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
14 March 2012Director's details changed for Mr Mike Tobin on 1 April 2011 (2 pages)
7 July 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
7 July 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
15 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
12 April 2011Registered office address changed from 419 Victoria Avenue Manchester M9 8PJ United Kingdom on 12 April 2011 (2 pages)
12 April 2011Registered office address changed from 419 Victoria Avenue Manchester M9 8PJ United Kingdom on 12 April 2011 (2 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)