SAFYRE LIMITED

Register to unlock more data on OkredoRegister

SAFYRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02103597

Incorporation date

24/02/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

North House, 198 High Street, Tonbridge, Kent TN9 1BECopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1987)
dot icon21/11/2016
Final Gazette dissolved via compulsory strike-off
dot icon05/09/2016
First Gazette notice for compulsory strike-off
dot icon23/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon05/07/2015
Accounts for a small company made up to 2014-09-30
dot icon10/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon26/01/2015
Termination of appointment of Paul Nicholas Grist as a director on 2014-12-31
dot icon26/01/2015
Appointment of Mr Alasdair John Smith as a director on 2014-12-31
dot icon16/07/2014
Termination of appointment of Roger Mackinley Rawlings as a director on 2014-07-10
dot icon16/07/2014
Termination of appointment of Cynthia Monty as a secretary on 2014-07-10
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon04/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon27/01/2014
Termination of appointment of Alan Neenan as a director
dot icon03/07/2013
Accounts for a small company made up to 2012-09-30
dot icon09/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon07/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon20/12/2011
Appointment of Mr Alan Edward Neenan as a director
dot icon18/12/2011
Accounts for a small company made up to 2011-09-30
dot icon30/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon17/01/2011
Accounts for a small company made up to 2010-09-30
dot icon21/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon21/06/2010
Director's details changed for Mr Roger Mackinley Rawlings on 2010-06-05
dot icon21/06/2010
Director's details changed for Paul Nicholas Grist on 2010-06-05
dot icon21/06/2010
Secretary's details changed for Cynthia Monty on 2010-06-05
dot icon27/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/06/2009
Director appointed roger mackinley rawlings
dot icon23/06/2009
Secretary appointed cynthia ann monty
dot icon21/06/2009
Return made up to 05/06/09; full list of members
dot icon21/06/2009
Secretary's change of particulars / cynthia monty / 22/06/2009
dot icon01/06/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon05/04/2009
Registered office changed on 06/04/2009 from unit 10 tait road croydon surrey CR0 2DP
dot icon11/02/2009
Miscellaneous
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon08/01/2009
Appointment terminate, director and secretary ivan martin ginger logged form
dot icon08/01/2009
Director appointed paul nicholas grist
dot icon08/01/2009
Appointment terminated director michael webb
dot icon03/08/2008
Full accounts made up to 2008-03-31
dot icon09/06/2008
Return made up to 05/06/08; full list of members
dot icon09/01/2008
Full accounts made up to 2007-03-31
dot icon21/06/2007
Return made up to 05/06/07; no change of members
dot icon12/11/2006
Full accounts made up to 2006-03-31
dot icon08/08/2006
Return made up to 05/06/06; full list of members
dot icon12/12/2005
Full accounts made up to 2005-03-31
dot icon06/07/2005
Return made up to 05/06/05; full list of members
dot icon17/02/2005
Full accounts made up to 2004-03-31
dot icon28/01/2005
Secretary's particulars changed;director's particulars changed
dot icon13/06/2004
Return made up to 05/06/04; full list of members
dot icon02/12/2003
Full accounts made up to 2003-03-31
dot icon10/06/2003
Return made up to 05/06/03; full list of members
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon06/06/2002
Return made up to 05/06/02; full list of members
dot icon14/01/2002
Full accounts made up to 2001-03-31
dot icon17/06/2001
Return made up to 05/06/01; full list of members
dot icon07/12/2000
Full accounts made up to 2000-03-31
dot icon06/07/2000
Return made up to 05/06/00; full list of members
dot icon09/11/1999
Full accounts made up to 1999-03-31
dot icon20/06/1999
Return made up to 05/06/99; no change of members
dot icon28/07/1998
Full accounts made up to 1998-03-31
dot icon09/06/1998
Return made up to 05/06/98; no change of members
dot icon11/12/1997
Full accounts made up to 1997-03-31
dot icon11/06/1997
Return made up to 05/06/97; full list of members
dot icon29/09/1996
Full accounts made up to 1996-03-31
dot icon16/06/1996
Return made up to 05/06/96; no change of members
dot icon09/08/1995
Accounts for a small company made up to 1995-03-31
dot icon14/06/1995
Return made up to 05/06/95; no change of members
dot icon15/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/10/1994
Resolutions
dot icon18/10/1994
Resolutions
dot icon18/10/1994
Resolutions
dot icon18/10/1994
Resolutions
dot icon18/10/1994
Resolutions
dot icon16/10/1994
Accounts for a small company made up to 1994-03-31
dot icon24/05/1994
Return made up to 05/06/94; full list of members
dot icon19/08/1993
Full accounts made up to 1993-03-31
dot icon03/06/1993
Return made up to 05/06/93; full list of members
dot icon26/08/1992
Full accounts made up to 1992-03-31
dot icon15/06/1992
Return made up to 05/06/92; no change of members
dot icon11/08/1991
Full accounts made up to 1991-03-31
dot icon31/07/1991
Return made up to 05/06/91; no change of members
dot icon05/09/1990
Return made up to 05/06/90; full list of members
dot icon31/07/1990
Full accounts made up to 1990-03-31
dot icon27/03/1990
Registered office changed on 28/03/90 from: radiant works pegasus road croydon airport surrey CR9 4QR
dot icon06/06/1989
Full accounts made up to 1989-03-31
dot icon06/06/1989
Return made up to 30/04/89; full list of members
dot icon17/10/1988
Accounts for a small company made up to 1988-03-31
dot icon17/10/1988
Return made up to 06/09/88; full list of members
dot icon25/06/1987
New secretary appointed;new director appointed
dot icon26/05/1987
Accounting reference date notified as 31/03
dot icon30/03/1987
Particulars of mortgage/charge
dot icon24/02/1987
Certificate of Incorporation
dot icon24/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/02/1987
Registered office changed on 25/02/87 from: 124-128 city road london EC1V 2NJ

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Alasdair John
Director
31/12/2014 - Present
10
Neenan, Alan Edward
Director
21/12/2011 - 27/01/2014
9
Rawlings, Roger Mackinley
Director
07/01/2009 - 10/07/2014
5
Grist, Paul Nicholas
Director
07/01/2009 - 31/12/2014
11
Monty, Cynthia
Secretary
07/01/2009 - 10/07/2014
2

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 SAFYRE LIMITED

SAFYRE LIMITED is an(a) Dissolved company incorporated on 24/02/1987 with the registered office located at North House, 198 High Street, Tonbridge, Kent TN9 1BE. 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 SAFYRE LIMITED?

toggle

SAFYRE LIMITED is currently Dissolved. It was registered on 24/02/1987 and dissolved on 21/11/2016.

Where is SAFYRE LIMITED located?

toggle

SAFYRE LIMITED is registered at North House, 198 High Street, Tonbridge, Kent TN9 1BE.

What does SAFYRE LIMITED do?

toggle

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

What is the latest filing for SAFYRE LIMITED?

toggle

The latest filing was on 21/11/2016: Final Gazette dissolved via compulsory strike-off.