Company NameSafe Handling Limited
Company StatusDissolved
Company Number07844825
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Secretary NameMr Ian Raymond Foxall
StatusClosed
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressEllisam House Juliet Way
Aveley
South Ockendon
Essex
RM15 4YD
Director NameMs Carmel Frances Swift
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2016(4 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 20 March 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEllisam House Juliet Way
Aveley
South Ockendon
Essex
RM15 4YD
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr David Michael Woods
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllisham House Purfleet Industrial Park
South Ockenden
Essex
RM15 4YD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 November 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitewww.shltrainingsolutions.co.uk

Location

Registered AddressEllisam House Juliet Way
Aveley
South Ockendon
Essex
RM15 4YD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Shareholders

1 at £1Ellisam Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
22 December 2017Application to strike the company off the register (3 pages)
22 December 2017Application to strike the company off the register (3 pages)
8 February 2017Termination of appointment of David Michael Woods as a director on 28 November 2016 (1 page)
8 February 2017Termination of appointment of David Michael Woods as a director on 28 November 2016 (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
9 November 2016Appointment of Ms Carmel Frances Swift as a director on 7 November 2016 (2 pages)
9 November 2016Appointment of Ms Carmel Frances Swift as a director on 7 November 2016 (2 pages)
23 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
23 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
23 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
18 May 2015Secretary's details changed for Mr Ian Raymond Foxall on 18 May 2015 (1 page)
18 May 2015Secretary's details changed for Mr Ian Raymond Foxall on 18 May 2015 (1 page)
2 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
10 November 2014Accounts for a small company made up to 30 April 2014 (3 pages)
10 November 2014Accounts for a small company made up to 30 April 2014 (3 pages)
13 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
13 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
27 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Registered office address changed from Ellisham House Purfleet Industrial Park South Ockenden Essex RM15 4YD United Kingdom on 27 November 2013 (1 page)
27 November 2013Registered office address changed from Ellisham House Purfleet Industrial Park South Ockenden Essex RM15 4YD United Kingdom on 27 November 2013 (1 page)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
3 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
21 November 2011Current accounting period shortened from 30 November 2012 to 30 April 2012 (3 pages)
21 November 2011Current accounting period shortened from 30 November 2012 to 30 April 2012 (3 pages)
14 November 2011Appointment of Mr Ian Raymond Foxall as a secretary (2 pages)
14 November 2011Appointment of Mr Ian Raymond Foxall as a secretary (2 pages)
14 November 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 November 2011 (1 page)
14 November 2011Termination of appointment of John Cowdry as a director (1 page)
14 November 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 November 2011 (1 page)
14 November 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
14 November 2011Appointment of Mr David Michael Woods as a director (2 pages)
14 November 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
14 November 2011Appointment of Mr David Michael Woods as a director (2 pages)
14 November 2011Termination of appointment of John Cowdry as a director (1 page)
11 November 2011Incorporation (34 pages)
11 November 2011Incorporation (34 pages)