Company NameSafetec Fire Limited
Company StatusDissolved
Company Number08148437
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Gabriel Paul Murray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleFire Alarms And Electrical Systems
Country of ResidenceEngland
Correspondence AddressC/O Multiplex York Street
York Street
Manchester
M2 3BB
Secretary NameMr Peter Gerard Murray
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr Peter Gerard Murray
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed23 June 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 12 December 2023)
RoleActuary And Financial Adviser
Country of ResidenceEngland
Correspondence AddressC/O Multiplex York Street
York Street
Manchester
M2 3BB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressC/O Multiplex York Street
York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Gabriel Murray
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
27 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 31 July 2019 (7 pages)
21 August 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
22 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
7 July 2018Compulsory strike-off action has been discontinued (1 page)
4 July 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
11 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
14 July 2017Micro company accounts made up to 31 July 2016 (2 pages)
14 July 2017Micro company accounts made up to 31 July 2016 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
26 July 2016Appointment of Peter Gerard Murray as a secretary (2 pages)
26 July 2016Appointment of Peter Gerard Murray as a secretary (2 pages)
27 June 2016Appointment of Mr Peter Gerard Murray as a director on 23 June 2016 (2 pages)
27 June 2016Appointment of Mr Peter Gerard Murray as a director on 23 June 2016 (2 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
24 June 2016Registered office address changed from Booths Park No 1 Chelford Road Knutsford Cheshire WA16 8GS to C/O Multiplex York House York Street Manchester M2 3BB on 24 June 2016 (1 page)
24 June 2016Registered office address changed from Booths Park No 1 Chelford Road Knutsford Cheshire WA16 8GS to C/O Multiplex York House York Street Manchester M2 3BB on 24 June 2016 (1 page)
24 June 2016Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 June 2016Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
24 June 2016Secretary's details changed for Mr Gabriel Paul Murray on 23 June 2016 (1 page)
24 June 2016Secretary's details changed for Mr Gabriel Paul Murray on 23 June 2016 (1 page)
24 June 2016Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 June 2016Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
23 September 2015Compulsory strike-off action has been suspended (1 page)
23 September 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
12 February 2015Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 June 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 June 2014Registered office address changed from 3 Benches Lane Marple Bridge Stockport SK6 5RY United Kingdom on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 3 Benches Lane Marple Bridge Stockport SK6 5RY United Kingdom on 27 June 2014 (1 page)
10 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
29 August 2012Appointment of Mr Gabriel Paul Murray as a director (2 pages)
29 August 2012Appointment of Mr Gabriel Paul Murray as a director (2 pages)
29 August 2012Appointment of Mr Gabriel Paul Murray as a secretary (1 page)
29 August 2012Appointment of Mr Gabriel Paul Murray as a secretary (1 page)
20 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
20 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
18 July 2012Incorporation (36 pages)
18 July 2012Incorporation (36 pages)