THE SHRED-SAFE LIMITED

Register to unlock more data on OkredoRegister

THE SHRED-SAFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02724937

Incorporation date

22/06/1992

Size

Dormant

Contacts

Registered address

Registered address

C/O DOYLE DAVIES, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SSCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1992)
dot icon09/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon24/07/2017
First Gazette notice for voluntary strike-off
dot icon12/07/2017
Application to strike the company off the register
dot icon04/07/2017
Statement by Directors
dot icon04/07/2017
Statement of capital on 2017-07-05
dot icon04/07/2017
Solvency Statement dated 25/05/17
dot icon04/07/2017
Resolutions
dot icon02/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon14/12/2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 2016-12-15
dot icon10/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon15/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon28/06/2015
Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 2015-06-29
dot icon29/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon04/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon19/12/2012
Termination of appointment of John Skidmore as a secretary
dot icon19/12/2012
Termination of appointment of John Skidmore as a director
dot icon19/12/2012
Appointment of Mr Simon Alasdair Woods as a director
dot icon12/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/07/2012
Termination of appointment of Peter Cohen as a director
dot icon26/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon26/06/2012
Secretary's details changed for Mr John Fletcher Skidmore on 2012-06-27
dot icon26/06/2012
Registered office address changed from Registered Office C/O Phs Group Plc Western Industrial Estate Caerphilly Mid Glamorgan CF83 1XH Wales on 2012-06-27
dot icon26/06/2012
Director's details changed for Mr John Fletcher Skidmore on 2012-06-27
dot icon28/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon05/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon06/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon24/06/2009
Return made up to 23/06/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/08/2008
Return made up to 23/06/08; full list of members
dot icon05/08/2008
Registered office changed on 06/08/2008 from western industrial estate phs group caerphilly CF83 1XH
dot icon05/08/2008
Location of debenture register
dot icon05/08/2008
Location of register of members
dot icon19/08/2007
Return made up to 23/06/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-11-15
dot icon11/03/2007
Accounting reference date extended from 15/11/07 to 31/03/08
dot icon09/03/2007
Registered office changed on 10/03/07 from: 21A whitehall farm croxton st neots huntingdon cambridgeshire PE19 6SS
dot icon22/02/2007
New secretary appointed;new director appointed
dot icon22/02/2007
New director appointed
dot icon22/02/2007
Secretary resigned;director resigned
dot icon22/02/2007
Secretary resigned;director resigned
dot icon15/01/2007
Accounting reference date shortened from 30/11/06 to 15/11/06
dot icon29/06/2006
Return made up to 23/06/06; full list of members
dot icon08/01/2006
Total exemption small company accounts made up to 2005-11-30
dot icon03/07/2005
Return made up to 23/06/05; full list of members
dot icon07/02/2005
Total exemption small company accounts made up to 2004-11-30
dot icon05/07/2004
Return made up to 23/06/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-11-30
dot icon12/07/2003
Return made up to 23/06/03; full list of members
dot icon10/02/2003
Total exemption small company accounts made up to 2002-11-30
dot icon15/09/2002
Ad 06/09/02--------- £ si 98@1=98 £ ic 2/100
dot icon10/07/2002
Return made up to 23/06/02; full list of members
dot icon11/02/2002
Total exemption small company accounts made up to 2001-11-30
dot icon08/07/2001
Return made up to 23/06/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-11-30
dot icon13/07/2000
Return made up to 23/06/00; full list of members
dot icon12/01/2000
Accounts for a small company made up to 1999-11-30
dot icon08/07/1999
Return made up to 23/06/99; full list of members
dot icon08/07/1999
Director's particulars changed
dot icon08/07/1999
Secretary's particulars changed;director's particulars changed
dot icon22/02/1999
Accounts for a small company made up to 1998-11-30
dot icon15/07/1998
Return made up to 23/06/98; no change of members
dot icon05/03/1998
Accounts for a small company made up to 1997-11-30
dot icon31/07/1997
Accounts for a small company made up to 1996-11-30
dot icon02/07/1997
Return made up to 23/06/97; no change of members
dot icon08/01/1997
Registered office changed on 09/01/97 from: unit 6, levellers lane eynesbury st neots cambs. PE19 2JL
dot icon23/07/1996
Return made up to 23/06/96; full list of members
dot icon18/03/1996
Accounts for a dormant company made up to 1995-11-30
dot icon23/08/1995
Accounts for a dormant company made up to 1994-11-30
dot icon09/07/1995
Return made up to 23/06/95; no change of members
dot icon19/04/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 23/06/94; no change of members
dot icon28/03/1994
Full accounts made up to 1993-11-30
dot icon15/07/1993
Return made up to 23/06/93; full list of members
dot icon11/03/1993
Accounting reference date notified as 30/11
dot icon21/07/1992
Director resigned;new director appointed
dot icon21/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/07/1992
Registered office changed on 22/07/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon22/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
22/06/1992 - 22/06/1992
16826
Cohen, Peter James
Director
15/11/2006 - 18/06/2012
146
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
22/06/1992 - 22/06/1992
16826
Combined Nominees Limited
Nominee Director
22/06/1992 - 22/06/1992
7286
Robson, Ian Stanley
Director
22/06/1992 - 15/11/2006
-

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 THE SHRED-SAFE LIMITED

THE SHRED-SAFE LIMITED is an(a) Dissolved company incorporated on 22/06/1992 with the registered office located at C/O DOYLE DAVIES, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS. 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 THE SHRED-SAFE LIMITED?

toggle

THE SHRED-SAFE LIMITED is currently Dissolved. It was registered on 22/06/1992 and dissolved on 09/10/2017.

Where is THE SHRED-SAFE LIMITED located?

toggle

THE SHRED-SAFE LIMITED is registered at C/O DOYLE DAVIES, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS.

What does THE SHRED-SAFE LIMITED do?

toggle

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

What is the latest filing for THE SHRED-SAFE LIMITED?

toggle

The latest filing was on 09/10/2017: Final Gazette dissolved via voluntary strike-off.