Company NameSafeguard Electronics Limited
Company StatusDissolved
Company Number02159083
CategoryPrivate Limited Company
Incorporation Date28 August 1987(36 years, 8 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(14 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 16 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(14 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 16 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(14 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 16 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David N Gray
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(4 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 10 March 1998)
RoleCompany Director
Correspondence Address14 Melrose
Washington
Tyne & Wear
NE38 7HD
Director NameDavid Vivers
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(4 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 10 March 1998)
RoleCompany Director
Correspondence AddressHigh Brooms Brooms Lane
Leadgate
Consett
County Durham
DH8 7SP
Director NameDiana Fayle Vivers
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(4 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 10 March 1998)
RoleCompany Director
Correspondence AddressHigh Brooms Broomlane
Leadgate
Consett
County Durham
DH8 7SP
Director NameMr Thomas Vivers
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 21 May 1997)
RoleCompany Director
Correspondence AddressMiddles Farm
Waskerley
Consett
County Durham
DH8 9DB
Secretary NameDiana Fayle Vivers
NationalityBritish
StatusResigned
Appointed14 October 1991(4 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 10 March 1998)
RoleCompany Director
Correspondence AddressHigh Brooms Broomlane
Leadgate
Consett
County Durham
DH8 7SP
Director NameJames Broumpton Crooks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(10 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 May 1998)
RoleChartered Accountant
Correspondence AddressThe Fox
Mottisfont
Romsey
Hampshire
SO51 0LP
Director NameJoseph Mathieson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressShalimar
Gosford Road
Longniddry
East Lothian
EH32 0LF
Scotland
Secretary NameChristopher Richard Tankard
NationalityBritish
StatusResigned
Appointed10 March 1998(10 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 June 1998)
RoleSecretary
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Director NameMr David Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 October 2000)
RoleAccountant
Country of ResidenceWales
Correspondence AddressGlan Aber
Llanasa
Flintshire
CH8 9NE
Wales
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed05 June 1998(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 2000)
RoleCompany Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameMr Terence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMs Jane Radford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2002)
RoleOperations Manager
Correspondence Address49 Chilcombe Way
Lower Earley
Reading
Berkshire
RG6 3DA

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
18 February 2009Application for striking-off (1 page)
13 October 2008Return made up to 04/10/08; full list of members (3 pages)
2 May 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
16 October 2007Return made up to 04/10/07; full list of members (2 pages)
15 October 2007Location of register of members (1 page)
12 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
20 October 2006Location of register of members (1 page)
20 October 2006Return made up to 06/10/06; full list of members (2 pages)
8 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
19 October 2005Return made up to 06/10/05; full list of members (2 pages)
15 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
11 November 2004Return made up to 06/10/04; full list of members (7 pages)
23 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 October 2003Return made up to 06/10/03; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
18 October 2002Return made up to 06/10/02; full list of members (7 pages)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
17 January 2002Location of register of members (1 page)
27 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
29 October 2001Return made up to 06/10/01; full list of members (6 pages)
19 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2001Location of register of members (1 page)
24 May 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
13 December 2000Director resigned (1 page)
13 December 2000New director appointed (7 pages)
13 December 2000Director resigned (1 page)
13 December 2000New director appointed (7 pages)
18 October 2000Return made up to 06/10/00; full list of members (6 pages)
21 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
11 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 October 1999Return made up to 06/10/99; full list of members (6 pages)
23 April 1999New director appointed (3 pages)
22 April 1999Director resigned (1 page)
14 October 1998Return made up to 06/10/98; no change of members (6 pages)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1998New director appointed (3 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998Registered office changed on 10/07/98 from: security house the summit hanworth road sunbury on thames middlesex TW16 5DB (1 page)
10 July 1998New secretary appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Registered office changed on 24/03/98 from: high brooms brooms lane leadgate co. Durham DH8 7SP (1 page)
24 March 1998Auditor's resignation (1 page)
24 March 1998Secretary resigned;director resigned (1 page)
24 March 1998Director resigned (1 page)
23 March 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
19 March 1998Memorandum and Articles of Association (2 pages)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 February 1998Director resigned (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Return made up to 06/10/97; full list of members (8 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 November 1996Return made up to 06/10/96; full list of members (6 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 November 1995Return made up to 06/10/95; full list of members (4 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
17 March 1995Amended accounts made up to 31 March 1994 (6 pages)