Company NameSafe Wear Supplies Limited
Company StatusDissolved
Company Number04383897
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameJohn David Diplock
NationalityBritish
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address156 Plumstead Common Road
Woolwich
London
SE18 2UL
Director NameMargaret Lilian Diplock
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(1 year after company formation)
Appointment Duration5 years, 5 months (closed 09 September 2008)
RoleAdministrator
Correspondence Address24 Billings Hillshaw
Hartley
Kent
DA3 8EU
Director NameCarol Ann Diplock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleManager
Correspondence Address91 The Green
Welling
Kent
DA16 2PA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Blanche& Co
Thames House
3 Wellington Street
London
SE18 6NZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
22 April 2008Application for striking-off (1 page)
20 March 2008Return made up to 22/02/08; no change of members (6 pages)
20 March 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
18 May 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
23 March 2007Return made up to 22/02/07; full list of members (6 pages)
3 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
28 February 2006Return made up to 22/02/06; full list of members (6 pages)
25 August 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
9 April 2005Return made up to 26/02/05; full list of members (6 pages)
6 October 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
3 March 2004Return made up to 26/02/04; full list of members
  • 363(287) ‐ Registered office changed on 03/03/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
28 April 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(6 pages)
5 April 2003New director appointed (1 page)
5 April 2003Registered office changed on 05/04/03 from: 91 the green welling kent DA16 2PA (1 page)
5 April 2003Director resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Registered office changed on 11/03/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
28 February 2002Incorporation (14 pages)