AM-SAFE LIMITED

Register to unlock more data on OkredoRegister

AM-SAFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01769054

Incorporation date

09/11/1983

Size

Dormant

Contacts

Registered address

Registered address

81 Station Road, Marlow, Bucks SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1983)
dot icon11/02/2014
Final Gazette dissolved following liquidation
dot icon11/11/2013
Return of final meeting in a members' voluntary winding up
dot icon17/10/2013
Liquidators' statement of receipts and payments to 2013-10-02
dot icon13/05/2013
Insolvency filing
dot icon13/05/2013
Insolvency filing
dot icon02/04/2013
Registered office address changed from First Floor Davidson House Reading Berkshire RG1 3EU on 2013-04-03
dot icon01/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon01/04/2013
Appointment of a voluntary liquidator
dot icon02/01/2013
Termination of appointment of Malcolm Stuart Brooks as a secretary on 2012-12-31
dot icon16/10/2012
Registered office address changed from Amsafe Bridport Limited the Court, West Street Bridport Dorset DT6 3QU on 2012-10-17
dot icon15/10/2012
Appointment of a voluntary liquidator
dot icon15/10/2012
Resolutions
dot icon15/10/2012
Declaration of solvency
dot icon08/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon06/06/2012
Statement by Directors
dot icon06/06/2012
Statement of capital on 2012-06-07
dot icon06/06/2012
Solvency Statement dated 30/05/12
dot icon06/06/2012
Resolutions
dot icon29/04/2012
Termination of appointment of Dennis Gilbert as a director on 2012-04-30
dot icon29/02/2012
Appointment of Gregory Rufus as a director on 2012-02-15
dot icon29/02/2012
Current accounting period shortened from 2012-12-31 to 2012-09-30
dot icon29/02/2012
Termination of appointment of Terence Lyons as a director on 2012-02-15
dot icon29/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/12/2011
Director's details changed for Mr Ian Paul Kentfield on 2011-07-11
dot icon03/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon03/08/2011
Director's details changed for Mr Ian Paul Kentfield on 2011-08-04
dot icon22/03/2011
Appointment of Mr Ian Paul Kentfield as a director
dot icon22/03/2011
Termination of appointment of Alan Mcilwraith as a director
dot icon17/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon11/05/2010
Secretary's details changed for Malcolm Stuart Brooks on 2010-05-12
dot icon11/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/08/2009
Return made up to 30/07/09; full list of members
dot icon17/02/2009
Director appointed mr terence w lyons
dot icon17/02/2009
Appointment Terminated Director kenneth beckemeyer
dot icon06/02/2009
Accounts made up to 2008-12-31
dot icon06/10/2008
Accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 30/07/08; full list of members
dot icon23/06/2008
Director appointed mr dennis gilbert
dot icon10/06/2008
Appointment Terminated Director terence lyons
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Secretary's particulars changed
dot icon08/11/2007
Director resigned
dot icon06/08/2007
Return made up to 30/07/07; full list of members
dot icon17/06/2007
Accounts made up to 2006-12-31
dot icon01/08/2006
Return made up to 30/07/06; full list of members
dot icon08/06/2006
Accounts made up to 2005-12-31
dot icon18/08/2005
Return made up to 30/07/05; full list of members
dot icon31/05/2005
Accounts made up to 2004-12-31
dot icon24/10/2004
New director appointed
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon05/09/2004
Return made up to 30/07/04; full list of members
dot icon24/06/2004
Accounts made up to 2003-12-31
dot icon29/10/2003
Accounts made up to 2002-12-31
dot icon26/08/2003
Return made up to 30/07/03; full list of members
dot icon08/08/2002
Return made up to 30/07/02; full list of members
dot icon04/08/2002
Full accounts made up to 2001-12-31
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon14/08/2001
Return made up to 30/07/01; full list of members
dot icon14/08/2001
Registered office changed on 15/08/01
dot icon14/08/2001
Location of register of members address changed
dot icon14/09/2000
Full accounts made up to 1999-12-31
dot icon16/08/2000
Secretary resigned;director resigned
dot icon08/08/2000
Registered office changed on 09/08/00 from: c/o the marmon group LIMITED broadacre house 16-20 lowther street carlisle. CA3 8DA
dot icon08/08/2000
New secretary appointed
dot icon03/08/2000
Return made up to 30/07/00; full list of members
dot icon03/08/2000
Director resigned
dot icon03/08/2000
New director appointed
dot icon26/09/1999
Full accounts made up to 1998-12-31
dot icon04/08/1999
Return made up to 30/07/99; full list of members
dot icon14/09/1998
Full accounts made up to 1997-12-31
dot icon05/08/1998
Return made up to 30/07/98; full list of members
dot icon12/05/1998
Resolutions
dot icon12/05/1998
Resolutions
dot icon11/10/1997
Full accounts made up to 1996-12-31
dot icon05/08/1997
Return made up to 30/07/97; full list of members
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon07/08/1996
Return made up to 30/07/96; full list of members
dot icon02/06/1996
New director appointed
dot icon06/11/1995
Memorandum and Articles of Association
dot icon06/11/1995
Memorandum and Articles of Association
dot icon30/10/1995
Certificate of change of name
dot icon20/09/1995
Full accounts made up to 1994-12-31
dot icon13/08/1995
Return made up to 30/07/95; full list of members
dot icon17/07/1995
Director resigned
dot icon27/06/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Full accounts made up to 1993-12-31
dot icon07/08/1994
Return made up to 30/07/94; full list of members
dot icon13/10/1993
Memorandum and Articles of Association
dot icon13/10/1993
Resolutions
dot icon11/10/1993
Certificate of change of name
dot icon11/10/1993
Certificate of change of name
dot icon18/08/1993
Return made up to 30/07/93; full list of members
dot icon18/08/1993
Location of register of members address changed
dot icon26/05/1993
Declaration of satisfaction of mortgage/charge
dot icon17/04/1993
New director appointed
dot icon07/04/1993
Full accounts made up to 1992-09-30
dot icon06/04/1993
Accounting reference date extended from 30/09 to 31/12
dot icon06/04/1993
Registered office changed on 07/04/93 from: the mill berwick polegate east sussex. BN26 6SZ
dot icon28/03/1993
Particulars of mortgage/charge
dot icon28/03/1993
New secretary appointed;new director appointed
dot icon28/03/1993
New director appointed
dot icon28/03/1993
Secretary resigned;director resigned
dot icon28/03/1993
Director resigned
dot icon28/03/1993
Director resigned
dot icon17/11/1992
Return made up to 30/07/92; full list of members
dot icon12/11/1992
Director's particulars changed
dot icon25/10/1992
Auditor's resignation
dot icon27/04/1992
Full accounts made up to 1991-09-30
dot icon18/08/1991
Return made up to 30/07/91; no change of members
dot icon16/01/1991
Full accounts made up to 1990-09-30
dot icon09/08/1990
Full accounts made up to 1989-09-30
dot icon09/08/1990
Return made up to 30/07/90; full list of members
dot icon31/01/1990
Return made up to 28/12/89; full list of members
dot icon20/12/1989
Director's particulars changed
dot icon20/12/1989
Full accounts made up to 1988-09-30
dot icon20/12/1989
Return made up to 31/12/88; full list of members
dot icon15/08/1989
Registered office changed on 16/08/89 from: wilmington house high street east grinstead west sussex RH19 3AU
dot icon25/06/1989
Auditor's resignation
dot icon15/02/1989
Director resigned
dot icon30/10/1988
Wd 17/10/88 ad 31/03/88--------- £ si 20000@1=20000 £ ic 2100/22100
dot icon25/10/1988
Resolutions
dot icon25/10/1988
Accounts for a small company made up to 1987-05-31
dot icon25/10/1988
Return made up to 19/11/87; full list of members
dot icon23/10/1988
Registered office changed on 24/10/88 from: 18 charing cross road london WC2H 0HS
dot icon23/10/1988
New director appointed
dot icon23/10/1988
Secretary resigned;new secretary appointed
dot icon23/10/1988
Accounting reference date extended from 31/05 to 30/09
dot icon20/10/1988
Wd 12/10/88 ad 26/09/88--------- £ si 1100@1=1100 £ ic 1000/2100
dot icon18/10/1988
New director appointed
dot icon25/08/1988
First gazette
dot icon04/08/1988
Declaration of satisfaction of mortgage/charge
dot icon01/08/1988
Particulars of mortgage/charge
dot icon17/07/1988
Director resigned
dot icon21/04/1987
Accounts for a small company made up to 1986-05-31
dot icon21/04/1987
Return made up to 06/11/86; full list of members
dot icon09/11/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Edward Joseph
Director
17/05/1996 - 28/07/2000
9
Rufus, Gregory
Director
15/02/2012 - Present
20
Lyons, Terence
Director
03/02/2009 - 15/02/2012
14
Prentice, Hamish Murray
Secretary
19/03/1993 - 14/08/2000
23
Brooks, Malcolm Stuart
Secretary
04/08/2000 - 31/12/2012
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AM-SAFE LIMITED

AM-SAFE LIMITED is an(a) Dissolved company incorporated on 09/11/1983 with the registered office located at 81 Station Road, Marlow, Bucks SL7 1NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AM-SAFE LIMITED?

toggle

AM-SAFE LIMITED is currently Dissolved. It was registered on 09/11/1983 and dissolved on 11/02/2014.

Where is AM-SAFE LIMITED located?

toggle

AM-SAFE LIMITED is registered at 81 Station Road, Marlow, Bucks SL7 1NS.

What does AM-SAFE LIMITED do?

toggle

AM-SAFE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AM-SAFE LIMITED?

toggle

The latest filing was on 11/02/2014: Final Gazette dissolved following liquidation.