Company NameSaferhome Limited
Company StatusDissolved
Company Number02930605
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)
Dissolution Date19 June 2001 (22 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 NamePatrick Meaney
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed13 October 1995(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 19 June 2001)
RoleBusiness Consultant
Correspondence Address15 Hamilton Road
Wargrave
Reading
Berkshire
RG10 8BD
Secretary NameJane Austen
NationalityBritish
StatusClosed
Appointed13 October 1995(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 19 June 2001)
RoleSecretary
Correspondence Address7 Dunnock Way
Wargrave
Reading
Berkshire
RG10 8LR
Director NameJane Austen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 1996)
RoleSecretary
Correspondence Address7 Dunnock Way
Wargrave
Reading
Berkshire
RG10 8LR
Director NameRobert Austen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 1996)
RoleSales & Marketing Manager
Correspondence Address7 Dunnock Way
Wargrave
Reading
Berkshire
RG10 8LR
Director NameToby Bramwell Findlater Bain
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 1996)
RoleChartered Accountant
Correspondence Address3 Imber Park Road
Esher
Surrey
KT10 8JB
Director NameHelen Meaney
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 1996)
RoleRefief Receptionist
Correspondence Address15 Hamilton Road
Wargrave
Reading
Berkshire
RG10 8BD
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

19 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2000Strike-off action suspended (1 page)
5 May 1999Full accounts made up to 31 May 1998 (8 pages)
3 November 1998Accounts for a small company made up to 31 May 1997 (4 pages)
28 October 1998Ad 17/07/98--------- £ si 6@1=6 £ ic 111/117 (2 pages)
14 September 1998Registered office changed on 14/09/98 from: rosebery lodge south street epsom surrey KT18 7PX (1 page)
15 June 1998Return made up to 19/05/98; full list of members (5 pages)
29 November 1997Particulars of mortgage/charge (3 pages)
6 August 1997Return made up to 19/05/97; full list of members (5 pages)
18 July 1997Ad 29/04/97--------- £ si 6@1=6 £ ic 105/111 (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Ad 24/03/96--------- £ si 8@1 (2 pages)
8 May 1997Return made up to 19/05/96; full list of members; amend (7 pages)
8 May 1997Ad 13/10/95--------- £ si 47@1 (2 pages)
8 May 1997Director resigned (1 page)
2 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
25 July 1996Return made up to 19/05/96; full list of members (7 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
21 November 1995New director appointed (4 pages)
7 November 1995Registered office changed on 07/11/95 from: 82 st john street london EC1M 4JN (2 pages)
7 November 1995Director resigned;new director appointed (2 pages)
7 November 1995Ad 13/10/95--------- £ si 50@1=50 £ ic 50/100 (2 pages)
25 May 1995Return made up to 19/05/95; full list of members (12 pages)
19 May 1994Incorporation (12 pages)