Company NameSafeguard Lifestyles Limited
Company StatusDissolved
Company Number04346302
CategoryPrivate Limited Company
Incorporation Date2 January 2002(22 years, 4 months ago)
Dissolution Date18 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Karl Nathan Gedney
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(same day as company formation)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence AddressWarwick House
Church Gate, Whaplode
Spalding
Lincs
PE12 6TA
Secretary NameErin Susan Gedney
NationalityBritish
StatusClosed
Appointed02 January 2002(same day as company formation)
RoleAdministration
Correspondence AddressWarwick House
Church Gate, Whaplode
Spalding
Lincs
PE12 6TA
Director NameMr Richard David Fairbanks
Date of BirthMarch 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed06 August 2004(2 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 March 2005)
RoleSales Conservator
Country of ResidenceUnited Kingdom
Correspondence Address14 Mill Marsh Road
Moulton Seas End
Spalding
Lincolnshire
PE12 6LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Baker Tilly Restructuring
And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

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

Filing History

18 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2009Liquidators statement of receipts and payments to 26 February 2009 (6 pages)
29 October 2008Liquidators statement of receipts and payments to 27 September 2008 (6 pages)
11 October 2007Statement of affairs (7 pages)
11 October 2007Appointment of a voluntary liquidator (2 pages)
11 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2007Registered office changed on 27/09/07 from: bank house broad street spalding lincolnshire PE11 1TB (1 page)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 January 2007Return made up to 02/01/07; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 January 2006Return made up to 02/01/06; full list of members (3 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
14 June 2005Particulars of mortgage/charge (6 pages)
26 April 2005Registered office changed on 26/04/05 from: albion house 32 pinchbeck road spalding lincolnshire PE11 1QD (1 page)
20 April 2005Director resigned (1 page)
10 March 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 August 2004New director appointed (2 pages)
20 February 2004Return made up to 02/01/04; full list of members (6 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
27 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 2002Ad 02/12/02--------- £ si 99@1=99 £ ic 11/110 (2 pages)
24 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2002Nc inc already adjusted 02/12/02 (1 page)
24 December 2002Ad 02/12/02--------- £ si 10@1=10 £ ic 1/11 (2 pages)
2 June 2002Director's particulars changed (1 page)
11 April 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
11 April 2002Registered office changed on 11/04/02 from: 37 ladywood road spalding lincolnshire PE11 2DA (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002New director appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Director resigned (1 page)
2 January 2002Incorporation (17 pages)