Company NameSafeharbour Limited
Company StatusDissolved
Company Number02461921
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 3 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Anjani Kumar
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1992(2 years after company formation)
Appointment Duration14 years, 5 months (closed 27 June 2006)
RoleDoctor Of Medicine
Country of ResidenceEngland
Correspondence Address8 Handley Gardens
Bolton
Lancashire
BL1 5GR
Director NamePradip Kumar Tandon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1992(2 years after company formation)
Appointment Duration14 years, 5 months (closed 27 June 2006)
RoleDoctor Of Medicine
Correspondence Address18 Woodbank Park
Oxton
Wirral
Merseyside
L43 9WN
Secretary NameMr Anjani Kumar
NationalityBritish
StatusClosed
Appointed22 January 1992(2 years after company formation)
Appointment Duration14 years, 5 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Handley Gardens
Bolton
Lancashire
BL1 5GR

Location

Registered AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£1,713,202
Net Worth£112,098
Cash£2,467
Current Liabilities£789,469

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2005Receiver's abstract of receipts and payments (2 pages)
4 April 2005Receiver ceasing to act (1 page)
11 November 2004Receiver's abstract of receipts and payments (3 pages)
26 November 2003Receiver's abstract of receipts and payments (4 pages)
13 November 2002Receiver's abstract of receipts and payments (3 pages)
4 July 2002Amending 405(1) chargee details (2 pages)
18 January 2002Administrative Receiver's report (3 pages)
7 November 2001Registered office changed on 07/11/01 from: sage & co 54 kinmel street rhyl denbighshire LL18 1AR (1 page)
2 November 2001Appointment of receiver/manager (1 page)
16 March 2001Full accounts made up to 30 April 2000 (12 pages)
1 February 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
1 September 2000Registered office changed on 01/09/00 from: priory mount nursing home 33 bidston road prenton merseyside CH43 6UH (1 page)
15 June 2000Full accounts made up to 30 April 1999 (12 pages)
26 May 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
(6 pages)
4 July 1999Accounts for a medium company made up to 30 April 1998 (11 pages)
19 March 1999Amended full accounts made up to 30 April 1997 (11 pages)
4 March 1999Return made up to 22/01/99; no change of members (4 pages)
14 April 1998Return made up to 22/01/98; full list of members (6 pages)
17 February 1998Full accounts made up to 30 April 1997 (10 pages)
19 February 1997Return made up to 22/01/97; no change of members (4 pages)
30 January 1997Full group accounts made up to 30 April 1996 (10 pages)
30 January 1997Full accounts made up to 30 April 1996 (12 pages)
4 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Particulars of mortgage/charge (4 pages)
5 March 1996Return made up to 22/01/96; no change of members (4 pages)
14 August 1995Full accounts made up to 30 April 1995 (12 pages)
22 January 1990Incorporation (12 pages)