Company NameSafemanor Limited
Company StatusDissolved
Company Number05094502
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Timothy Gregory Coughlan
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed13 April 2004(1 week, 1 day after company formation)
Appointment Duration6 years (closed 27 April 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFastnet House
High Road Arbrack
Kinsale
Co Cork
Irish
Director NameMr Stephen John Webster
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2004(1 week, 1 day after company formation)
Appointment Duration6 years (closed 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrythought
Back Way
Great Haseley
Oxfordshire
OX44 7JP
Director NameBrian Joseph Madden
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed20 January 2006(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 27 April 2010)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressOutwoods
Dorea Rathfeigh
Tara
County Meath
Ireland
Secretary NameBrian Joseph Madden
NationalityIrish
StatusClosed
Appointed20 January 2006(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 27 April 2010)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressOutwoods
Dorea Rathfeigh
Tara
County Meath
Ireland
Secretary NameRobert Gurney
NationalityBritish
StatusResigned
Appointed13 April 2004(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2006)
RoleFinance Director
Correspondence AddressBeerhouse Farm
Cawston
Norfolk
NR10 4HX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressHoward House
32-34 High Street
Croydon
Surrey
CR0 1YB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
15 May 2009Return made up to 05/04/09; full list of members (4 pages)
15 May 2009Return made up to 05/04/09; full list of members (4 pages)
12 June 2008Director's change of particulars / timothy coughlan / 11/06/2008 (2 pages)
12 June 2008Director's Change of Particulars / timothy coughlan / 11/06/2008 / Title was: , now: mr; HouseName/Number was: , now: fastnet house; Street was: 3 farm drive, now: high road; Area was: purley, now: arbrack; Post Town was: surrey, now: kinsale; Region was: , now: co.cork; Post Code was: CR8 3LP, now: ; Country was: , now: ireland (2 pages)
7 April 2008Return made up to 05/04/08; full list of members (4 pages)
7 April 2008Return made up to 05/04/08; full list of members (4 pages)
6 March 2008Full accounts made up to 30 April 2007 (6 pages)
6 March 2008Full accounts made up to 30 April 2007 (6 pages)
30 April 2007Return made up to 05/04/07; full list of members (7 pages)
30 April 2007Return made up to 05/04/07; full list of members (7 pages)
5 March 2007Full accounts made up to 30 April 2006 (6 pages)
5 March 2007Full accounts made up to 30 April 2006 (6 pages)
11 April 2006Return made up to 05/04/06; full list of members (7 pages)
11 April 2006Return made up to 05/04/06; full list of members (7 pages)
27 January 2006New secretary appointed;new director appointed (3 pages)
27 January 2006New secretary appointed;new director appointed (3 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Secretary resigned (1 page)
25 January 2006Full accounts made up to 30 April 2005 (6 pages)
25 January 2006Full accounts made up to 30 April 2005 (6 pages)
5 May 2005Return made up to 05/04/05; full list of members (7 pages)
5 May 2005Return made up to 05/04/05; full list of members (7 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New director appointed (3 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Registered office changed on 12/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 May 2004New director appointed (3 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New director appointed (3 pages)
12 May 2004Registered office changed on 12/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 May 2004New director appointed (3 pages)
12 May 2004Secretary resigned (1 page)
5 April 2004Incorporation (31 pages)
5 April 2004Incorporation (31 pages)