Company NameSafe Accountancy Services Limited
Company StatusDissolved
Company Number06172575
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Leon Bernard Goodchild
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm
Wynyard Road, Wolviston
Billingham
TS22 5ND
Secretary NameChipchase Manners Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence AddressChipchase Manners
384 Linthorpe Road
Middlesbrough
TS5 6HA
Secretary NameChipchase Manners Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2008(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 02 July 2008)
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA

Location

Registered AddressRoyal Middlehaven House
21 Gosford Street
Middlesborough
TS2 1BB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
2 July 2008Appointment terminated secretary chipchase manners nominees LIMITED (1 page)
2 July 2008Secretary appointed chipchase manners nominees LIMITED (1 page)
15 April 2008Return made up to 20/03/08; full list of members (3 pages)
2 April 2008Appointment terminated secretary chipchase manners nominees LIMITED (1 page)
11 February 2008Registered office changed on 11/02/08 from: royal middlehaven gosford street middlesbrough TS2 1BB (1 page)
26 July 2007Registered office changed on 26/07/07 from: chipchase manners 384 linthorpe road middlesbrough TS5 6HA (1 page)
20 March 2007Incorporation (14 pages)