Company NameSafer Europe Limited
Company StatusDissolved
Company Number06757201
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 5 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Povey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAddington House Savile Park
Halifax
West Yorkshire
HX1 3EA
Director NameMr Benjamin Fortunato Shellie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(2 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDesign Studios Shaw Lodge
Halifax
West Yorkshire
HX3 9ET
Secretary NameAndrew Burns
StatusClosed
Appointed22 March 2011(2 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 13 March 2012)
RoleCompany Director
Correspondence AddressDesign Studios Shaw Lodge
Halifax
West Yorkshire
HX3 9ET
Director NameMr Nigel Henry Cannings
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(2 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDesign Studios Shaw Lodge
Halifax
West Yorkshire
HX3 9ET
Director NameMr William George Cannings
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(2 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 13 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDesign Studios Shaw Lodge
Halifax
West Yorkshire
HX3 9ET
Director NameMr Emmanuel Cohen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0XE
Secretary NameJudith Deborah Povey
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressAddington House Savile Park
Halifax
West Yorkshire
HX1 3EA
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed25 November 2008(same day as company formation)
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0XE

Location

Registered AddressDesign Studios
Shaw Lodge
Halifax
West Yorkshire
HX3 9ET
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Shareholders

1 at £1Judith Deborah Povey
50.00%
Ordinary
1 at £1Mark Povey
50.00%
Ordinary

Financials

Year2014
Net Worth£15,673
Cash£4,802
Current Liabilities£40,003

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-11
(1 page)
18 May 2011Change of name notice (1 page)
18 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-11
(1 page)
18 May 2011Change of name notice (1 page)
17 May 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 200
(3 pages)
17 May 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 200
(3 pages)
16 May 2011Appointment of Andrew Burns as a secretary (1 page)
16 May 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 200
(3 pages)
16 May 2011Appointment of Mr Nigel Henry Cannings as a director (2 pages)
16 May 2011Appointment of Mr William George Cannings as a director (2 pages)
16 May 2011Termination of appointment of Judith Povey as a secretary (1 page)
16 May 2011Appointment of Andrew Burns as a secretary (1 page)
16 May 2011Appointment of Benjamin Shellie as a director (2 pages)
16 May 2011Termination of appointment of Judith Povey as a secretary (1 page)
16 May 2011Appointment of Mr Nigel Henry Cannings as a director (2 pages)
16 May 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 200
(3 pages)
16 May 2011Appointment of Mr William George Cannings as a director (2 pages)
16 May 2011Appointment of Benjamin Shellie as a director (2 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
24 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
16 September 2010Registered office address changed from Suite 12 Elsie Whiteley Inovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER on 16 September 2010 (1 page)
16 September 2010Registered office address changed from Suite 12 Elsie Whiteley Inovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER on 16 September 2010 (1 page)
28 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
12 December 2008Appointment Terminated Director emmanuel cohen (1 page)
12 December 2008Director appointed mr mark povey (1 page)
12 December 2008Director appointed mr mark povey (1 page)
12 December 2008Appointment terminated secretary rm registrars LIMITED (1 page)
12 December 2008Appointment terminated director emmanuel cohen (1 page)
12 December 2008Appointment Terminated Secretary rm registrars LIMITED (1 page)
12 December 2008Secretary appointed judith deborah povey (1 page)
12 December 2008Secretary appointed judith deborah povey (1 page)
25 November 2008Incorporation (14 pages)
25 November 2008Incorporation (14 pages)