Company NameSafe & Sure Plumbing & Heating Limited
Company StatusDissolved
Company Number04825257
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NamePerrygate Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameIan Bailes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(3 months after company formation)
Appointment Duration5 years, 7 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address12a Park Parade
Harrogate
North Yorkshire
HG1 5AF
Director NameSimon Hebblethwaite
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(3 months after company formation)
Appointment Duration5 years, 7 months (closed 12 May 2009)
RolePlumber
Correspondence Address4 Roseville Road
Harrogate
HG1 4TD
Director NameMr Graeme Arthur Vincent Morrell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(3 months after company formation)
Appointment Duration5 years, 7 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Park Parade
Harrogate
North Yorkshire
HG1 5AF
Secretary NameMr Graeme Arthur Vincent Morrell
NationalityBritish
StatusClosed
Appointed06 October 2003(3 months after company formation)
Appointment Duration5 years, 7 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Park Parade
Harrogate
North Yorkshire
HG1 5AF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Tenon Recovery
Unit 1 Calder Close
Wakefield
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£72,229
Cash£4,614
Current Liabilities£121,580

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2009Liquidators statement of receipts and payments to 26 January 2009 (5 pages)
4 February 2009Insolvency:s/s cert. Release of liquidator (1 page)
3 February 2009Insolvency:sec of state certificate / release of liquidator. (1 page)
10 December 2008Liquidators statement of receipts and payments to 15 November 2008 (5 pages)
21 November 2008Registered office changed on 21/11/2008 from c/o tenon recovery the exchange station parade harrogate HG1 1TS (1 page)
5 December 2007Registered office changed on 05/12/07 from: 12A park parade harrogate north yorkshire HG1 5AF (1 page)
27 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2007Statement of affairs (5 pages)
26 November 2007Appointment of a voluntary liquidator (1 page)
23 August 2007Return made up to 08/07/07; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 October 2006Return made up to 08/07/06; full list of members (3 pages)
7 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
26 July 2005Return made up to 08/07/05; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 February 2005Registered office changed on 02/02/05 from: 15 cheltenham mount harrogate north yorkshire HG1 1DW (1 page)
14 October 2004Secretary's particulars changed;director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
9 August 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
21 October 2003Company name changed perrygate LIMITED\certificate issued on 21/10/03 (2 pages)
21 October 2003New director appointed (2 pages)
13 October 2003New secretary appointed;new director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003Registered office changed on 13/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 October 2003Secretary resigned (1 page)