Company NameSafety Logistics Limited
Company StatusDissolved
Company Number03522296
CategoryPrivate Limited Company
Incorporation Date5 March 1998(26 years, 2 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSusan Morris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1998(same day as company formation)
RoleIr
Correspondence Address39 Cumberland Avenue
Fixby
Huddersfield
HD2 2JJ
Secretary NamePhilip Morris
NationalityBritish
StatusClosed
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address39 Cumberland Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2JJ

Location

Registered AddressSalus House
Dyson Wood Way Bradley Business
Park Huddersfield
HD2 1GN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£104
Cash£10,516
Current Liabilities£12,068

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
1 December 2007Application for striking-off (1 page)
22 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 April 2007Return made up to 05/03/07; full list of members
  • 363(287) ‐ Registered office changed on 03/04/07
(6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 June 2006Return made up to 05/03/06; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 March 2005Return made up to 05/03/05; full list of members (6 pages)
19 May 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
19 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 April 2004Return made up to 05/03/04; full list of members (6 pages)
14 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 March 2003Return made up to 05/03/03; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
21 March 2002Return made up to 05/03/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
27 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2000Accounts for a small company made up to 30 April 2000 (3 pages)
13 April 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Accounts for a small company made up to 30 April 1999 (3 pages)
29 December 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
1 April 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 1998Incorporation (15 pages)