Company NameSafestyle.com Limited
Company StatusDissolved
Company Number03922814
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 3 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Richard Kenneth Short
NationalityBritish
StatusClosed
Appointed11 February 2009(9 years after company formation)
Appointment Duration2 years, 3 months (closed 31 May 2011)
RoleCustomer Standards Manager
Correspondence Address9 Laurel Court
Ryhill
Wakefield
West Yorkshire
WF4 2QT
Director NameMr Michael John Robinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2011(10 years, 11 months after company formation)
Appointment Duration4 months, 1 week (closed 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStyle House 14 Eldon Place
Bradford
West Yorkshire
BD1 3AZ
Director NameMr John Stewart Ross
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(4 days after company formation)
Appointment Duration10 years (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecca Hall
Becca Park
Leeds
West Yorkshire
LS25 3BQ
Secretary NameNicholas Thomas Lilburn
NationalityBritish
StatusResigned
Appointed14 February 2000(4 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2003)
RoleAccountant
Correspondence Address57 Chantry Way East
Swanland
Hull
Nr Humberside
HU14 3QF
Secretary NamePeter Haigh
NationalityBritish
StatusResigned
Appointed01 February 2003(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 October 2007)
RoleSecretary
Correspondence Address16 Marldon Road
Northowram
Halifax
West Yorkshire
HX3 7BP
Secretary NameMr Ian Michael Thurley
NationalityBritish
StatusResigned
Appointed12 October 2007(7 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview 36a Richmond Road
Upton
Pontefract
West Yorkshire
WF9 1HP
Secretary NameAllan Thompson
NationalityBritish
StatusResigned
Appointed21 December 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2009)
RoleCompany Director
Correspondence Address2 Fairways
Upper Hopton
Mirfield
West Yorkshire
WF14 8PY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.safestyle-windows.co.uk/

Location

Registered AddressStyle House
14 Eldon Place
Bradford
BD1 3AZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Johns Ross
100.00%
Ordinary

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
2 February 2011Application to strike the company off the register (3 pages)
2 February 2011Application to strike the company off the register (3 pages)
25 January 2011Appointment of Mr Michael John Robinson as a director (3 pages)
25 January 2011Appointment of Mr Michael John Robinson as a director (3 pages)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
24 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
8 March 2010Termination of appointment of John Ross as a director (1 page)
8 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
(4 pages)
8 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
(4 pages)
8 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
(4 pages)
8 March 2010Termination of appointment of John Ross as a director (1 page)
24 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 March 2009Appointment Terminated Secretary allan thompson (1 page)
3 March 2009Appointment terminated secretary allan thompson (1 page)
3 March 2009Return made up to 03/02/09; full list of members (3 pages)
3 March 2009Secretary appointed mr richard kenneth short (1 page)
3 March 2009Secretary appointed mr richard kenneth short (1 page)
3 March 2009Return made up to 03/02/09; full list of members (3 pages)
11 December 2008Accounts made up to 28 February 2008 (1 page)
11 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
1 March 2008Return made up to 03/02/08; full list of members (3 pages)
1 March 2008Return made up to 03/02/08; full list of members (3 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008Secretary resigned (1 page)
30 November 2007Accounts made up to 28 February 2007 (1 page)
30 November 2007Accounts made up to 28 February 2007 (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
7 March 2007Return made up to 03/02/07; full list of members (6 pages)
7 March 2007Return made up to 03/02/07; full list of members (6 pages)
23 January 2007Accounts made up to 28 February 2006 (1 page)
23 January 2007Accounts made up to 28 February 2006 (1 page)
6 March 2006Return made up to 03/02/06; full list of members (6 pages)
6 March 2006Return made up to 03/02/06; full list of members (6 pages)
17 October 2005Accounts made up to 28 February 2005 (1 page)
17 October 2005Accounts made up to 28 February 2005 (1 page)
9 February 2005Return made up to 03/02/05; full list of members (6 pages)
9 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2004Accounts made up to 28 February 2004 (1 page)
15 September 2004Accounts made up to 28 February 2004 (1 page)
16 February 2004Return made up to 10/02/04; full list of members (6 pages)
16 February 2004Return made up to 10/02/04; full list of members (6 pages)
20 May 2003Accounts made up to 28 February 2003 (1 page)
20 May 2003Accounts made up to 28 February 2003 (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003Return made up to 10/02/03; full list of members (6 pages)
17 April 2002Accounts made up to 28 February 2002 (2 pages)
17 April 2002Accounts made up to 28 February 2001 (2 pages)
17 April 2002Accounts made up to 28 February 2002 (2 pages)
17 April 2002Accounts made up to 28 February 2001 (2 pages)
18 February 2002Return made up to 10/02/02; full list of members (6 pages)
18 February 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
25 September 2001Return made up to 10/02/01; full list of members (7 pages)
25 September 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(7 pages)
14 August 2001Compulsory strike-off action has been discontinued (1 page)
14 August 2001Compulsory strike-off action has been discontinued (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Registered office changed on 13/08/01 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page)
13 August 2001Registered office changed on 13/08/01 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
10 February 2000Incorporation (12 pages)