Company NameSafe & Sound Courier Delivery Service Limited
DirectorChristopher Butterick
Company StatusDissolved
Company Number03322517
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameChristopher Butterick
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address57 Quebec Road
Bottesford
Scunthorpe
North Lincolnshire
DN17 2SW
Secretary NamePhillip Spouge
NationalityBritish
StatusCurrent
Appointed21 February 1997(same day as company formation)
RoleSecretary
Correspondence Address2 Holme Lane
Messingham
Scunthorpe
South Humberside
DN17 3SG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSterling House
Maple Court Maple Road
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,740
Cash£1,049
Current Liabilities£8,803

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

8 June 2002Dissolved (1 page)
8 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
8 March 2002Liquidators statement of receipts and payments (5 pages)
20 December 2001Liquidators statement of receipts and payments (5 pages)
11 October 2001Notice of ceasing to act as a voluntary liquidator (1 page)
11 October 2001Resignation of a liquidator (1 page)
11 December 2000Statement of affairs (6 pages)
11 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2000Appointment of a voluntary liquidator (1 page)
17 November 2000Registered office changed on 17/11/00 from: office 52 glanford house bellwin drive flixborough industrial estate flixborough, scunthorpe south humberside DN15 8SG (1 page)
1 March 2000Return made up to 21/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2000Accounts for a small company made up to 28 February 1999 (3 pages)
1 July 1999Return made up to 21/02/99; no change of members (4 pages)
8 December 1998Return made up to 21/02/98; full list of members (6 pages)
14 March 1997Registered office changed on 14/03/97 from: 372 old street london EC1V 9LT (1 page)
21 February 1997Incorporation (12 pages)