Company NameSafe Sweets Limited
Company StatusDissolved
Company Number05037612
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 3 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Callaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2004(1 month after company formation)
Appointment Duration5 years, 6 months (closed 22 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Percy Circus
Kings Cross
London
WC1X 9ET
Director NameAndrew Lee Dobson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2004(1 month after company formation)
Appointment Duration5 years, 6 months (closed 22 September 2009)
RoleDirector Eastway Business Cent
Correspondence Address52 Cherry Crescent
Brentford
Middlesex
TW8 8NN
Secretary NameMr Paul Callaghan
NationalityBritish
StatusClosed
Appointed10 March 2004(1 month after company formation)
Appointment Duration5 years, 6 months (closed 22 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Percy Circus
Kings Cross
London
WC1X 9ET
Director NameMr Derek Paul Martin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 22 September 2009)
RoleSalesman
Correspondence Address102 Cannon Leys
Chelmsford
Essex
CM2 8PD
Director NameMr Derek Paul Martin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2007)
RoleSalesman
Correspondence Address102 Cannon Leys
Chelmsford
Essex
CM2 8PD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3 Percy Circus
Kings Cross
London
WC1X 9ET
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
6 May 2008Return made up to 09/02/08; full list of members (4 pages)
5 May 2008Director appointed mr derek martin (1 page)
13 March 2008Return made up to 09/02/07; full list of members (4 pages)
28 February 2008Registered office changed on 28/02/2008 from 102 cannon leys chelmsford essex CM2 8PD (1 page)
30 March 2007Director resigned (1 page)
12 January 2007Total exemption full accounts made up to 31 May 2006 (3 pages)
10 May 2006Return made up to 09/02/06; full list of members (7 pages)
23 August 2005Compulsory strike-off action has been discontinued (1 page)
22 August 2005Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
22 August 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
22 August 2005Return made up to 09/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/08/05
(7 pages)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
23 April 2004Registered office changed on 23/04/04 from: 501 international house 223 regent street london W1B 2QD (1 page)
23 April 2004New director appointed (1 page)
19 April 2004New secretary appointed;new director appointed (2 pages)
19 April 2004New director appointed (2 pages)
1 April 2004Registered office changed on 01/04/04 from: 121 fairfield road bow london E3 2QR (1 page)
14 February 2004Secretary resigned (1 page)
14 February 2004Registered office changed on 14/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 February 2004Director resigned (1 page)
9 February 2004Incorporation (6 pages)