Company NameSafeguard Site Security Fencing Limited
Company StatusDissolved
Company Number03641980
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 6 months ago)
Dissolution Date26 April 2011 (12 years, 12 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 NameChristine Issott
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(same day as company formation)
RoleOffice Manager
Correspondence Address23 Clarence Walk
Wakefield
West Yorkshire
WF2 8UD
Director NameJohn Luther Issott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(same day as company formation)
RoleContractor
Correspondence Address23 Clarence Walk
Wakefield
West Yorkshire
WF2 8UD
Secretary NameChristine Issott
NationalityBritish
StatusClosed
Appointed01 October 1998(same day as company formation)
RoleOffice Manager
Correspondence Address23 Clarence Walk
Wakefield
West Yorkshire
WF2 8UD
Director NameJohn Edgar
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Berryfield Garth
Ossett
West Yorkshire
WF5 9TE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£62,402
Cash£25,676
Current Liabilities£186,887

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 November 2011Bona Vacantia disclaimer (1 page)
22 November 2011Bona Vacantia disclaimer (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved following liquidation (1 page)
2 February 2011Liquidators statement of receipts and payments to 14 January 2011 (6 pages)
2 February 2011Liquidators' statement of receipts and payments to 14 January 2011 (6 pages)
24 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 2010Liquidators statement of receipts and payments to 15 October 2010 (5 pages)
15 November 2010Liquidators' statement of receipts and payments to 15 October 2010 (5 pages)
22 October 2009Statement of affairs with form 4.19 (8 pages)
22 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2009Appointment of a voluntary liquidator (1 page)
22 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-16
(1 page)
22 October 2009Appointment of a voluntary liquidator (1 page)
22 October 2009Statement of affairs with form 4.19 (8 pages)
23 September 2009Registered office changed on 23/09/2009 from safeguard house millfield road horbury wakefield west yorkshire WF4 5EB (1 page)
23 September 2009Registered office changed on 23/09/2009 from safeguard house millfield road horbury wakefield west yorkshire WF4 5EB (1 page)
21 October 2008Return made up to 01/10/08; full list of members (4 pages)
21 October 2008Return made up to 01/10/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 November 2007Return made up to 01/10/07; full list of members (8 pages)
5 November 2007Return made up to 01/10/07; full list of members (8 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/06
(7 pages)
25 October 2006Return made up to 01/10/06; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 November 2005Return made up to 01/10/05; full list of members (7 pages)
10 November 2005Return made up to 01/10/05; full list of members (7 pages)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 October 2003Return made up to 01/10/03; full list of members (7 pages)
2 October 2003Return made up to 01/10/03; full list of members (7 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 October 2002Return made up to 01/10/02; full list of members (7 pages)
8 October 2002Return made up to 01/10/02; full list of members (7 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
20 March 2002Partial exemption accounts made up to 31 December 2001 (7 pages)
20 March 2002Partial exemption accounts made up to 31 December 2001 (7 pages)
19 October 2001Return made up to 01/10/01; full list of members (7 pages)
19 October 2001Return made up to 01/10/01; full list of members (7 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/10/00
(7 pages)
9 October 2000Return made up to 01/10/00; full list of members (7 pages)
15 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
11 October 1999Return made up to 01/10/99; full list of members (6 pages)
11 October 1999Return made up to 01/10/99; full list of members (6 pages)
18 May 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
18 May 1999Ad 13/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
18 May 1999Ad 13/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 1999Particulars of mortgage/charge (6 pages)
12 February 1999Particulars of mortgage/charge (6 pages)
1 October 1998Incorporation (17 pages)
1 October 1998Incorporation (17 pages)