Company NameSafeguard Building Services Limited
DirectorAnthony John Campbell
Company StatusDissolved
Company Number02724548
CategoryPrivate Limited Company
Incorporation Date22 June 1992(31 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Anthony John Campbell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(same day as company formation)
RoleSelf-Employed Builder
Correspondence Address57 Montpelier Road
Purley
Surrey
CR8 2QF
Secretary NameMrs Andrea Ellen Campbell
NationalityBritish
StatusCurrent
Appointed22 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address57 Montpelier Road
Purley
Surrey
CR8 2QF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 November 2000Dissolved (1 page)
14 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2000Liquidators statement of receipts and payments (5 pages)
25 January 2000Liquidators statement of receipts and payments (5 pages)
20 October 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
11 October 1999Cocomp replace liquidator (2 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
3 February 1999Liquidators statement of receipts and payments (5 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
4 February 1998Liquidators statement of receipts and payments (5 pages)
13 August 1997Liquidators statement of receipts and payments (5 pages)
5 February 1997Liquidators statement of receipts and payments (5 pages)
28 January 1996Registered office changed on 28/01/96 from: 16 south end croydon surrey cro 1DN (1 page)
24 January 1996Appointment of a voluntary liquidator (1 page)
24 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 1995Full accounts made up to 30 June 1995 (12 pages)
21 July 1995Return made up to 22/06/95; no change of members (4 pages)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)