Company NameSafebright Limited
DirectorRussell Antony Millar
Company StatusDissolved
Company Number02724171
CategoryPrivate Limited Company
Incorporation Date19 June 1992(31 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRussell Antony Millar
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(2 years, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleEngineer
Correspondence AddressThe Chestnuts 79 The Causeway
Isleham
Ely
Cambridgeshire
CB7 5TA
Secretary NameMrs Rosemary Elizabeth Millar
NationalityBritish
StatusCurrent
Appointed01 March 1995(2 years, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressThe Chestnuts 79 The Causeway
Isleham
Ely
Cambridgeshire
CB7 5TA
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed19 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameMrs Rosemary Elizabeth Millar
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1995)
RoleTeacher
Correspondence AddressThe Chestnuts 79 The Causeway
Isleham
Ely
Cambridgeshire
CB7 5TA
Secretary NameRonald Arthur George Foster
NationalityBritish
StatusResigned
Appointed21 July 1992(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address46 Roll Gardens
Gants Hill
Ilford
Essex
IG2 6TW
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered Address5th Floor Newbury House
890/900 Eastern Avenue
Newbury Park
Ilford Essex
IG2 7HH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

13 November 1996Dissolved (1 page)
13 August 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 1996Liquidators statement of receipts and payments (3 pages)
19 October 1995Registered office changed on 19/10/95 from: the offices of b mistry & co pride house rectory lane edgware middlesex HA8 7LG (1 page)
17 July 1995Registered office changed on 17/07/95 from: unit 10 empson street london E3 3LT (1 page)
13 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 July 1995Appointment of a voluntary liquidator (2 pages)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)