SAFEROCK TECHNOLOGIES PLC

Register to unlock more data on OkredoRegister

SAFEROCK TECHNOLOGIES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03979192

Incorporation date

24/04/2000

Size

Group

Contacts

Registered address

Registered address

Suite 3 Chalkwell Lawns, 648-656 London Road, Westcliff On Sea, Essex SS0 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2000)
dot icon13/09/2012
Final Gazette dissolved following liquidation
dot icon02/07/2012
Deferment of dissolution (voluntary)
dot icon16/05/2012
Liquidators' statement of receipts and payments to 2011-11-15
dot icon16/05/2012
Liquidators' statement of receipts and payments to 2011-04-15
dot icon13/05/2012
Liquidators' statement of receipts and payments to 2012-04-23
dot icon13/05/2012
Return of final meeting in a members' voluntary winding up
dot icon20/10/2010
Liquidators' statement of receipts and payments to 2010-10-15
dot icon06/06/2010
Liquidators' statement of receipts and payments to 2010-04-15
dot icon23/02/2010
Liquidators' statement of receipts and payments to 2009-10-15
dot icon23/02/2010
Liquidators' statement of receipts and payments to 2009-04-15
dot icon23/02/2010
Liquidators' statement of receipts and payments to 2008-10-15
dot icon08/05/2008
Liquidators' statement of receipts and payments to 2008-10-15
dot icon31/05/2007
Memorandum and Articles of Association
dot icon14/05/2007
Appointment of a voluntary liquidator
dot icon10/05/2007
Registered office changed on 11/05/07 from: unit A3, wycombe 3 boundary road, loudwater high wycombe buckinghamshire HP10 9PN
dot icon07/05/2007
Ad 13/04/07--------- £ si [email protected]=390 £ ic 1208012/1208402
dot icon24/04/2007
Declaration of solvency
dot icon24/04/2007
Director resigned
dot icon24/04/2007
Resolutions
dot icon19/04/2007
Certificate of change of name
dot icon23/03/2007
New director appointed
dot icon16/01/2007
Particulars of mortgage/charge
dot icon04/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon29/05/2006
Return made up to 25/04/06; no change of members
dot icon27/12/2005
Registered office changed on 28/12/05 from: apollo house mercury park wycombe lane wooburn green buckinghamshire HP10 0HH
dot icon14/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon31/10/2005
S-div 26/08/05
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Ad 25/08/05-25/08/05 £ si [email protected]=300000 £ ic 908012/1208012
dot icon14/07/2005
Delivery ext'd 3 mth 31/12/04
dot icon13/06/2005
Return made up to 25/04/05; full list of members
dot icon13/06/2005
Director's particulars changed
dot icon13/06/2005
Registered office changed on 14/06/05
dot icon17/05/2005
Director resigned
dot icon27/04/2005
Director resigned
dot icon13/04/2005
Resolutions
dot icon24/02/2005
Ad 07/02/05--------- £ si [email protected]=178571 £ ic 908012/1086583
dot icon23/02/2005
Ad 07/02/05--------- £ si [email protected]=178571 £ ic 729441/908012
dot icon20/12/2004
Director resigned
dot icon01/11/2004
Resolutions
dot icon01/11/2004
Resolutions
dot icon26/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon27/07/2004
Ad 25/06/04--------- £ si [email protected]=99206 £ ic 630235/729441
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon27/05/2004
Ad 14/01/04-14/01/04 £ si [email protected]
dot icon27/05/2004
Return made up to 25/04/04; full list of members
dot icon27/05/2004
Director resigned
dot icon18/04/2004
Particulars of mortgage/charge
dot icon10/03/2004
Registered office changed on 11/03/04 from: safestone house church street old amersham buckinghamshire HP7 0DB
dot icon30/10/2003
Ad 14/10/03--------- £ si [email protected]=176315 £ ic 348056/524371
dot icon23/08/2003
New director appointed
dot icon22/08/2003
Ad 29/07/03--------- £ si [email protected]=176315 £ ic 171741/348056
dot icon22/08/2003
Director resigned
dot icon22/08/2003
New director appointed
dot icon22/08/2003
Director resigned
dot icon22/08/2003
New director appointed
dot icon22/08/2003
New director appointed
dot icon22/08/2003
New director appointed
dot icon14/08/2003
Conve 29/07/03
dot icon11/08/2003
Resolutions
dot icon11/08/2003
Resolutions
dot icon11/08/2003
Resolutions
dot icon11/08/2003
Resolutions
dot icon21/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon13/06/2003
Return made up to 25/04/03; full list of members
dot icon13/11/2002
Director resigned
dot icon12/11/2002
Director resigned
dot icon06/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon03/08/2002
Particulars of contract relating to shares
dot icon03/08/2002
Ad 29/06/02--------- £ si [email protected]=71 £ ic 171670/171741
dot icon03/08/2002
Particulars of contract relating to shares
dot icon03/08/2002
Ad 05/06/02--------- £ si [email protected]=35 £ ic 171635/171670
dot icon01/08/2002
Resolutions
dot icon01/08/2002
Resolutions
dot icon01/08/2002
Resolutions
dot icon01/08/2002
Resolutions
dot icon22/07/2002
Ad 28/06/02-28/06/02 £ si [email protected]=36212 £ ic 135423/171635
dot icon22/07/2002
Ad 28/06/02-28/06/02 £ si [email protected]=36997 £ ic 98426/135423
dot icon18/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon25/06/2002
Return made up to 25/04/02; full list of members
dot icon24/06/2002
Particulars of contract relating to shares
dot icon24/06/2002
Ad 14/12/01--------- £ si [email protected]=26180 £ ic 95876/122056
dot icon24/06/2002
Particulars of contract relating to shares
dot icon24/06/2002
Ad 20/03/02--------- £ si [email protected]=35 £ ic 95841/95876
dot icon24/06/2002
Particulars of contract relating to shares
dot icon24/06/2002
Ad 20/02/02--------- £ si [email protected]=35 £ ic 95806/95841
dot icon28/02/2002
Ad 11/12/01--------- £ si [email protected]=814 £ ic 94992/95806
dot icon28/02/2002
Ad 04/02/02--------- £ si [email protected]=814 £ ic 94178/94992
dot icon03/01/2002
New director appointed
dot icon03/01/2002
Director resigned
dot icon10/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon24/09/2001
Ad 21/12/00--------- £ si [email protected]
dot icon24/09/2001
Ad 21/12/00--------- £ si [email protected]
dot icon24/09/2001
Miscellaneous
dot icon31/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon07/06/2001
Return made up to 25/04/01; full list of members
dot icon04/06/2001
Ad 28/11/00--------- £ si [email protected]=4 £ ic 65072/65076
dot icon18/02/2001
Miscellaneous
dot icon07/01/2001
New director appointed
dot icon07/01/2001
Resolutions
dot icon07/01/2001
Resolutions
dot icon07/01/2001
Resolutions
dot icon07/01/2001
Resolutions
dot icon07/01/2001
Resolutions
dot icon07/01/2001
£ nc 100000/10000000 21/12/00
dot icon01/01/2001
Particulars of contract relating to shares
dot icon01/01/2001
Ad 23/05/00--------- £ si [email protected]=702 £ ic 64370/65072
dot icon01/01/2001
Particulars of contract relating to shares
dot icon01/01/2001
Ad 23/05/00--------- £ si [email protected]=702 £ ic 63668/64370
dot icon03/12/2000
Particulars of contract relating to shares
dot icon03/12/2000
Ad 23/05/00--------- £ si [email protected]=1523 £ ic 62145/63668
dot icon20/11/2000
Registered office changed on 21/11/00 from: softscreen house church street amersham buckinghamshire HP7 0DB
dot icon07/11/2000
Ad 20/09/00--------- £ si [email protected]=167 £ ic 61978/62145
dot icon08/10/2000
Resolutions
dot icon28/09/2000
Particulars of mortgage/charge
dot icon17/09/2000
Ad 23/05/00--------- £ si [email protected]=61659 £ ic 319/61978
dot icon17/09/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon20/08/2000
Ad 23/05/00--------- £ si [email protected]=317 £ ic 2/319
dot icon21/06/2000
Director resigned
dot icon01/06/2000
New director appointed
dot icon29/05/2000
Certificate of authorisation to commence business and borrow
dot icon29/05/2000
Resolutions
dot icon24/05/2000
Application to commence business
dot icon23/05/2000
Memorandum and Articles of Association
dot icon17/05/2000
Registered office changed on 18/05/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon17/05/2000
Resolutions
dot icon17/05/2000
S-div 04/05/00
dot icon17/05/2000
Resolutions
dot icon17/05/2000
Director resigned
dot icon17/05/2000
Secretary resigned
dot icon17/05/2000
New secretary appointed
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New director appointed
dot icon16/05/2000
Certificate of change of name
dot icon24/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/04/2000 - 04/05/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/04/2000 - 04/05/2000
43699
CREMORNE NOMINEES LIMITED
Corporate Director
29/07/2003 - 08/04/2005
112
Phillips, Nigel James Hewison
Director
01/01/2002 - 31/10/2002
7
Todd, John Mark Harold
Director
04/05/2000 - Present
12

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 SAFEROCK TECHNOLOGIES PLC

SAFEROCK TECHNOLOGIES PLC is an(a) Dissolved company incorporated on 24/04/2000 with the registered office located at Suite 3 Chalkwell Lawns, 648-656 London Road, Westcliff On Sea, Essex SS0 9HR. There are currently 3 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 SAFEROCK TECHNOLOGIES PLC?

toggle

SAFEROCK TECHNOLOGIES PLC is currently Dissolved. It was registered on 24/04/2000 and dissolved on 13/09/2012.

Where is SAFEROCK TECHNOLOGIES PLC located?

toggle

SAFEROCK TECHNOLOGIES PLC is registered at Suite 3 Chalkwell Lawns, 648-656 London Road, Westcliff On Sea, Essex SS0 9HR.

What does SAFEROCK TECHNOLOGIES PLC do?

toggle

SAFEROCK TECHNOLOGIES PLC operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for SAFEROCK TECHNOLOGIES PLC?

toggle

The latest filing was on 13/09/2012: Final Gazette dissolved following liquidation.