Company NameThe Safety Tread Limited
Company StatusDissolved
Company Number00038000
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Hugh Martin Seiffert
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(90 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressCrown Wharf Ironworks
Dace Road Old Ford
London
E3 2NL
Secretary NameMr Norman Charles Pawley
NationalityBritish
StatusCurrent
Appointed26 June 1992(90 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address73 Stocksfield
Kelvedon Hatch
Brentwood
Essex
CM15 0BU
Director NameEdward Arthur Thorne
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1995(93 years, 6 months after company formation)
Appointment Duration28 years, 10 months
RoleRetired
Correspondence Address14 Priory Court
28 Brooksbys Walk
London
E9
Director NameMr Norman Charles Pawley
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1998(96 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleRetired Co Sec
Correspondence Address73 Stocksfield
Kelvedon Hatch
Brentwood
Essex
CM15 0BU
Director NameMs Valerie Adams
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(90 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 May 1994)
RoleRetired School Teacher
Correspondence AddressCrown Wharf Iron Works
Dace Road Old Ford Bow
London
E3 2NL
Director NameMr Francis Leslie Living
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(90 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address4 Lodge Close
Chigwell
Essex
IG7 6JL
Director NamePatricia Joyce Hoffman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(92 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 September 1994)
RoleCompany Director
Correspondence Address46 Boxmoor Road
Collier Row
Romford
Essex
RM5 2SJ

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£208,340
Cash£92,203
Current Liabilities£75,951

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

12 April 2004Dissolved (1 page)
12 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 August 2003Liquidators statement of receipts and payments (5 pages)
14 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 August 2002Declaration of solvency (3 pages)
14 August 2002Appointment of a voluntary liquidator (2 pages)
5 August 2002Registered office changed on 05/08/02 from: crown wharf ironworks dace road old ford london. E3 2NL (1 page)
17 July 2001Return made up to 26/06/01; full list of members (11 pages)
25 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
20 July 2000Return made up to 26/06/00; full list of members (13 pages)
3 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
26 August 1999Return made up to 26/06/99; no change of members (6 pages)
12 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
19 August 1998Return made up to 26/06/98; full list of members (6 pages)
6 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
3 September 1997Declaration of satisfaction of mortgage/charge (4 pages)
17 July 1997Return made up to 26/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
8 July 1996Return made up to 26/06/96; full list of members (6 pages)
18 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
26 July 1995Return made up to 26/06/95; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
26 June 1995New director appointed (2 pages)
21 October 1994Director resigned (2 pages)
15 August 1994Director resigned;new director appointed (2 pages)
15 August 1994Return made up to 26/06/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
27 June 1994Full accounts made up to 31 January 1994 (6 pages)
25 July 1993Return made up to 26/06/93; full list of members (8 pages)
23 July 1993Accounts for a small company made up to 31 January 1993 (7 pages)
25 August 1992Memorandum and Articles of Association (39 pages)
13 August 1992Nc inc already adjusted 15/05/92 (1 page)
22 July 1992Return made up to 26/06/92; full list of members (11 pages)
26 June 1992£ nc 30000/50000 15/05/92 (1 page)
26 June 1992Accounts for a small company made up to 31 January 1992 (6 pages)
21 April 1992Director resigned;new director appointed (2 pages)
19 November 1991Director resigned (2 pages)
11 June 1991Return made up to 26/04/91; full list of members (13 pages)
20 May 1991Accounts for a small company made up to 31 January 1991 (4 pages)
1 November 1990Accounts for a small company made up to 31 January 1990 (8 pages)
24 April 1990Full accounts made up to 31 January 1989 (6 pages)
30 January 1989Director resigned (2 pages)
8 December 1988Return made up to 29/06/88; full list of members (13 pages)
22 November 1988Full accounts made up to 31 January 1988 (4 pages)
25 January 1988New director appointed (3 pages)
10 November 1987Return made up to 22/10/87; full list of members (9 pages)
10 November 1987Accounts made up to 31 January 1987 (16 pages)
21 February 1987Return made up to 23/09/86; full list of members (9 pages)
21 February 1987New director appointed (2 pages)
20 August 1975Accounts made up to 31 January 1975 (9 pages)