Company NameSafflotte (Newcastle) Limited
Company StatusDissolved
Company Number03351487
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameTONI & Guy Newcastle Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Giuseppe Toni Mascolo
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(2 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerdown Manor
Effingham Hill
Dorking
Surrey
RH5 6ST
Secretary NameMr Rupert William Leslie Berrow
NationalityBritish
StatusClosed
Appointed01 September 1999(2 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Abbots Close
Onslow Village
Guildford
Surrey
GU2 7RW
Director NameMrs Pauline Rose Mascolo
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2005(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 14 August 2007)
RoleCom Technical Director
Country of ResidenceEngland
Correspondence AddressSummerdown Manor
Effingham Hill
Dorking
Surrey
RH5 6ST
Secretary NameMr John Bernard Miller
StatusClosed
Appointed07 November 2006(9 years, 7 months after company formation)
Appointment Duration9 months, 1 week (closed 14 August 2007)
RoleCompany Director
Correspondence Address15 Maytree Walk
Caversham
Reading
Berkshire
RG4 6LZ
Director NameLisa Jane Mackay
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(5 days after company formation)
Appointment Duration5 years, 3 months (resigned 12 August 2002)
RoleHairdresser
Correspondence Address13 Victoria Embankment
Darlington
DL1 5JR
Director NameMichael John Pickup
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(5 days after company formation)
Appointment Duration7 years, 9 months (resigned 02 February 2005)
RoleHairdresser
Correspondence Address43 Glebe Close Riverside Park
Dunston
Gateshead
Tyne & Wear
NE11 9FE
Secretary NameLisa Jane Mackay
NationalityBritish
StatusResigned
Appointed16 April 1997(5 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1999)
RoleHairdresser
Correspondence Address18 Clarendon House
Clayton Street West
Newcastle Upon Tyne
NE1 5EE
Director NameAnthony Benedetto Mascolo
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Flat Ransomes Dock
35-37 Parkgate Road
Battersea
London
SW11 4NP
Director NameMr Christian Francesco Mascolo
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 August 2002)
RoleArtistic Director
Country of ResidenceGBR
Correspondence Address52b Uverdale Road
Chelsea
London
SW10 0SS
Secretary NameJohn Charles Patrick Murphy
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 November 2006)
RoleCompany Director
Correspondence Address27 Longhook Gardens
Northolt
Middlesex
UB5 6PF
Secretary NameMark Lee Andrew Young
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 April 2003)
RoleCompany Director
Correspondence Address7 Clarke Close
Palgrave
Diss
Norfolk
IP22 1BE
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address19 Doughty Street
London
WC1N 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£549,349
Gross Profit£110,656
Net Worth-£65,298
Current Liabilities£311,459

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2007Application for striking-off (1 page)
7 March 2007Secretary's particulars changed (1 page)
20 November 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned (1 page)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
19 April 2006Return made up to 11/04/06; full list of members (3 pages)
4 January 2006Total exemption full accounts made up to 31 August 2004 (17 pages)
26 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 March 2005New director appointed (5 pages)
2 March 2005Director resigned (1 page)
30 September 2004Total exemption full accounts made up to 31 August 2003 (18 pages)
18 September 2004Particulars of mortgage/charge (9 pages)
7 May 2004Director's particulars changed (1 page)
5 May 2004Return made up to 11/04/04; full list of members (7 pages)
16 December 2003Full accounts made up to 31 August 2002 (19 pages)
2 June 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2003Secretary resigned (1 page)
7 March 2003Director's particulars changed (1 page)
2 January 2003Auditor's resignation (1 page)
3 October 2002Full accounts made up to 31 August 2001 (20 pages)
28 August 2002Director resigned (1 page)
28 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 August 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 August 2002Director resigned (1 page)
15 May 2002Return made up to 11/04/02; full list of members (8 pages)
27 December 2001Director's particulars changed (1 page)
10 December 2001Nc inc already adjusted 09/08/01 (1 page)
16 November 2001Resolutions
  • RES13 ‐ Modification aordshares 09/08/01
(1 page)
15 November 2001Director resigned (1 page)
4 July 2001Location of register of members (1 page)
14 May 2001Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
1 May 2001Return made up to 11/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 2000Director's particulars changed (1 page)
22 June 2000Ad 01/09/99--------- £ si 40@1 (2 pages)
22 June 2000Location of register of members (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
15 June 2000New director appointed (4 pages)
15 June 2000Notice of assignment of name or new name to shares (2 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000New director appointed (4 pages)
15 June 2000Registered office changed on 15/06/00 from: unit 27 monument mall newcastle upon tyne (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 2000New secretary appointed (2 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (8 pages)
26 May 1999Return made up to 11/04/99; no change of members (4 pages)
15 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
21 April 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1998Ad 24/03/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 January 1998Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
9 December 1997Company name changed toni & guy newcastle LIMITED\certificate issued on 08/12/97 (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997New secretary appointed;new director appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997Registered office changed on 13/05/97 from: 129 queen street cardiff CF1 4BJ (1 page)
11 April 1997Incorporation (19 pages)