Company NameSafeguard (North) Limited
Company StatusDissolved
Company Number03641383
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 7 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Anthony Bateson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Springfield Road
Guiseley
West Yorkshire
LS20 9AN
Secretary NameKaren Dawn Bateson
NationalityBritish
StatusClosed
Appointed01 February 2006(7 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 21 October 2014)
RoleC Secretary
Correspondence Address33 Springfield Road
Guiseley
LS20 9AN
Secretary NameKaren Dawn Bateson
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Wike Ridge Mews
Alwoodley
Leeds
LS17 9NR
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameRobert Anthony King
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2002)
RoleSalesman
Correspondence Address300 York Road
Leeds
Yorkshire
LS9 9DN
Director NameCarlisle Ricky Weekes
NationalityBritish
StatusResigned
Appointed31 October 2001(3 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 July 2002)
RoleLabourer
Correspondence Address160 High Moor Crescent
Leeds
West Yorkshire
LS17 6DZ
Secretary NameClare Weekes
NationalityBritish
StatusResigned
Appointed31 October 2001(3 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address160 High Moor Crescent
Leeds
West Yorkshire
LS17 6DZ
Secretary NameCarlisle Ricky Weekes
NationalityBritish
StatusResigned
Appointed01 November 2003(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address160 High Moor Crescent
Leeds
West Yorkshire
LS17 6DZ
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Telephone01924 264949
Telephone regionWakefield

Location

Registered AddressThe Picasso Building
Calder Vale Road
Wakefield
West Yorkshire
WF1 5PF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mark Anthony Bateson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,471

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2013Voluntary strike-off action has been suspended (1 page)
17 December 2013Voluntary strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2012Voluntary strike-off action has been suspended (1 page)
8 August 2012Voluntary strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
2 December 2011Voluntary strike-off action has been suspended (1 page)
2 December 2011Voluntary strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
21 October 2011Application to strike the company off the register (3 pages)
21 October 2011Application to strike the company off the register (3 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 100
(4 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 100
(4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
11 February 2011Director's details changed for Mark Anthony Bateson on 1 January 2010 (2 pages)
11 February 2011Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
11 February 2011Director's details changed for Mark Anthony Bateson on 1 January 2010 (2 pages)
11 February 2011Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
11 February 2011Director's details changed for Mark Anthony Bateson on 1 January 2010 (2 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 December 2008Return made up to 30/09/08; full list of members (3 pages)
5 December 2008Return made up to 30/09/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 November 2007Return made up to 30/09/07; full list of members (6 pages)
5 November 2007Return made up to 30/09/07; full list of members (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 January 2007Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/01/07
(6 pages)
2 January 2007Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/01/07
(6 pages)
2 January 2007Registered office changed on 02/01/07 from: the picasso building caldervale road wakefield WF1 5PF (1 page)
2 January 2007Secretary's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Registered office changed on 02/01/07 from: the picasso building caldervale road wakefield WF1 5PF (1 page)
2 January 2007Secretary's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 June 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (1 page)
9 February 2006New secretary appointed (1 page)
26 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 March 2005Registered office changed on 01/03/05 from: 8 wike ridge mews aldwoodley leeds west yorkshire LS17 9NR (1 page)
1 March 2005Registered office changed on 01/03/05 from: 8 wike ridge mews aldwoodley leeds west yorkshire LS17 9NR (1 page)
9 December 2004Return made up to 30/09/04; full list of members (6 pages)
9 December 2004Return made up to 30/09/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003Secretary resigned (1 page)
13 December 2003New secretary appointed (2 pages)
13 December 2003New secretary appointed (2 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
2 January 2003Registered office changed on 02/01/03 from: 1 moorland grove moortown leeds LS17 6HS (1 page)
2 January 2003Registered office changed on 02/01/03 from: 1 moorland grove moortown leeds LS17 6HS (1 page)
11 October 2002Return made up to 30/09/02; full list of members (7 pages)
11 October 2002Return made up to 30/09/02; full list of members (7 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Return made up to 30/09/01; full list of members (6 pages)
17 January 2002Return made up to 30/09/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
15 November 2000Return made up to 30/09/00; full list of members (6 pages)
15 November 2000Return made up to 30/09/00; full list of members (6 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
31 July 2000Full accounts made up to 30 September 1999 (5 pages)
31 July 2000Full accounts made up to 30 September 1999 (5 pages)
7 December 1999Return made up to 30/09/99; full list of members (6 pages)
7 December 1999Return made up to 30/09/99; full list of members (6 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Secretary resigned (1 page)
30 September 1998Incorporation (10 pages)
30 September 1998Incorporation (10 pages)