Company NameSafeline Design Limited
DirectorsDavid Alan Shanks and Keith Francis Gill
Company StatusDissolved
Company Number02954956
CategoryPrivate Limited Company
Incorporation Date2 August 1994(29 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Alan Shanks
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address21 Blackmore Way
Blackmore End
Wheathamstead
Herts
Director NameMr Keith Francis Gill
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1995(6 months, 2 weeks after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Front Street
Lanchester Village
Durham
County Durham
DH7 0LA
Director NameCheryl Dawn Farrell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 13 February 1995)
RoleMerchandise Controller
Correspondence Address70b Aldenham Road
Bushey
Hertfordshire
WD2 2ND
Secretary NameMs Wyn Davies
NationalityBritish
StatusResigned
Appointed13 February 1995(6 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 1995)
RoleCompany Director
Correspondence Address20 Carlton Close
Ouston
Chester Le Street
County Durham
DH2 1TZ
Director NameMrs Cheryl Dawn Farrell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Luton Road
Harpenden
Hertfordshire
AL5 3DE
Secretary NameMrs Cheryl Dawn Farrell
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Luton Road
Harpenden
Hertfordshire
AL5 3DE
Secretary NameAndrew John Adams
NationalityBritish
StatusResigned
Appointed28 May 1997(2 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 1998)
RoleAccountant
Correspondence Address33 Harrow Piece
Maulden
Bedford
MK45 2DG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 August 2000Dissolved (1 page)
17 May 2000Return of final meeting in a creditors' voluntary winding up (2 pages)
9 December 1999Liquidators statement of receipts and payments (5 pages)
30 September 1999Court order allowing vol liquidator to resign (1 page)
30 September 1999Replace liquidator cocomp (3 pages)
30 September 1999Appointment of a voluntary liquidator (1 page)
9 June 1999Liquidators statement of receipts and payments (5 pages)
8 July 1998Registered office changed on 08/07/98 from: 60-62 high street harpenden hertfordshire AL5 2SP (1 page)
5 June 1998Appointment of a voluntary liquidator (1 page)
5 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 1998Statement of affairs (10 pages)
11 May 1998Secretary resigned (1 page)
16 October 1997Ad 23/09/97--------- £ si 10000@1=10000 £ ic 90000/100000 (2 pages)
25 September 1997Return made up to 02/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 June 1997New secretary appointed (2 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996Return made up to 02/08/96; no change of members (6 pages)
8 November 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
21 October 1996Location of register of members (1 page)
11 September 1996Full accounts made up to 31 December 1995 (12 pages)
16 October 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
27 March 1995New secretary appointed;director resigned (2 pages)
21 March 1995Ad 13/02/95--------- £ si 89998@1=89998 £ ic 2/90000 (2 pages)
16 March 1995Accounting reference date notified as 31/12 (1 page)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
14 March 1995£ nc 1000/100000 13/02/95 (1 page)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (3 pages)