SAFEHOUSE FINANCE LIMITED

Register to unlock more data on OkredoRegister

SAFEHOUSE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05169456

Incorporation date

01/07/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire S41 8NGCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2004)
dot icon23/05/2016
Final Gazette dissolved via compulsory strike-off
dot icon07/03/2016
First Gazette notice for compulsory strike-off
dot icon28/12/2015
Termination of appointment of Michelle Shaw as a director on 2015-12-24
dot icon07/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon29/12/2014
Appointment of Mr Paul James Carter as a director on 2014-12-10
dot icon26/11/2014
Appointment of Mrs Michelle Shaw as a director on 2014-11-21
dot icon26/11/2014
Termination of appointment of Katherine Amanda Laidlaw as a director on 2014-11-21
dot icon06/11/2014
Certificate of change of name
dot icon21/08/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon03/07/2014
Appointment of Miss Katherine Amanda Laidlaw as a director
dot icon03/07/2014
Registered office address changed from the Barn Westwick Lane Holymoorside Chesterfield Derbyshire S42 7BJ on 2014-07-04
dot icon25/06/2014
Termination of appointment of Alexander Bell as a director
dot icon25/06/2014
Termination of appointment of Victoria Bell as a secretary
dot icon23/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Satisfaction of charge 1 in full
dot icon17/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/08/2011
Registered office address changed from Unit D Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL on 2011-08-24
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-02
dot icon01/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/04/2011
Previous accounting period shortened from 2011-07-30 to 2011-03-31
dot icon10/04/2011
Total exemption small company accounts made up to 2010-07-30
dot icon24/03/2011
Registered office address changed from , the Crook Barn Westwick Lane, Chesterfield, Derbyshire, S42 7BJ on 2011-03-25
dot icon10/11/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-07-30
dot icon21/04/2010
Previous accounting period shortened from 2009-07-31 to 2009-07-30
dot icon28/02/2010
Certificate of change of name
dot icon28/02/2010
Change of name notice
dot icon21/02/2010
Appointment of Alexander Edward Alan Bell as a director
dot icon14/02/2010
Resolutions
dot icon10/02/2010
Termination of appointment of David Cresswell as a secretary
dot icon10/02/2010
Termination of appointment of Susan Cresswell as a director
dot icon10/02/2010
Appointment of Victoria Anne Bell as a secretary
dot icon10/02/2010
Registered office address changed from , C/O Lucas Reis Ltd, Landmark House Station Road, Cheadle Hulme, Cheshire, SK8 7BS on 2010-02-11
dot icon12/10/2009
Annual return made up to 2009-07-02 with full list of shareholders
dot icon13/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/07/2008
Return made up to 02/07/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon26/07/2007
Return made up to 02/07/07; change of members
dot icon20/09/2006
Return made up to 02/07/06; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2006-07-31
dot icon17/01/2006
Ad 14/12/05--------- £ si 1@1=1 £ ic 1/2
dot icon13/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon08/08/2005
Registered office changed on 09/08/05 from: landmark house, station road, cheadle hulme, stockport, SK8 7BS
dot icon18/07/2005
Return made up to 02/07/05; full list of members
dot icon18/07/2004
New director appointed
dot icon18/07/2004
New secretary appointed
dot icon05/07/2004
Secretary resigned
dot icon05/07/2004
Director resigned
dot icon01/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Michelle
Director
20/11/2014 - 23/12/2015
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/07/2004 - 05/07/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
01/07/2004 - 05/07/2004
41295
Carter, Paul James
Director
09/12/2014 - Present
43
Bell, Alexander Edward Alan
Director
08/02/2010 - 08/05/2014
3

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 SAFEHOUSE FINANCE LIMITED

SAFEHOUSE FINANCE LIMITED is an(a) Dissolved company incorporated on 01/07/2004 with the registered office located at Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire S41 8NG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAFEHOUSE FINANCE LIMITED?

toggle

SAFEHOUSE FINANCE LIMITED is currently Dissolved. It was registered on 01/07/2004 and dissolved on 23/05/2016.

Where is SAFEHOUSE FINANCE LIMITED located?

toggle

SAFEHOUSE FINANCE LIMITED is registered at Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire S41 8NG.

What does SAFEHOUSE FINANCE LIMITED do?

toggle

SAFEHOUSE FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for SAFEHOUSE FINANCE LIMITED?

toggle

The latest filing was on 23/05/2016: Final Gazette dissolved via compulsory strike-off.