Company NameSafran Limited
Company StatusDissolved
Company Number02706930
CategoryPrivate Limited Company
Incorporation Date14 April 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Ronald Young Ballantyne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(1 year, 7 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(1 year, 7 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(1 year, 7 months after company formation)
Appointment Duration30 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Secretary NameMr William Sones Woof
NationalityBritish
StatusCurrent
Appointed12 November 1993(1 year, 7 months after company formation)
Appointment Duration30 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Director NameAlec Berzack
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 1993)
RoleExecutive
Correspondence AddressCedar Court
63 Cavendish Road
Matlock
Derbyshire
DE4 3HD
Director NameAlan Siddons
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 1993)
RoleExecutive
Correspondence AddressChurch View Cutlers Green
Thaxted
Dunmow
Essex
CM6 2PZ
Secretary NameMr Brian Patrick Heney
NationalityIrish
StatusResigned
Appointed22 April 1992(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Brookfield Road
Hackney
London
E9 5AH
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPO Box 1
Tatton Street
Knutsford
Cheshire
WA16 6AY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 August 1997Dissolved (1 page)
29 May 1997Return of final meeting in a members' voluntary winding up (3 pages)
23 August 1996Full accounts made up to 31 December 1995 (5 pages)
20 June 1996Declaration of solvency (3 pages)
20 June 1996Appointment of a voluntary liquidator (1 page)
20 June 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 January 1996Return made up to 31/12/95; no change of members (6 pages)
10 July 1995Full accounts made up to 31 December 1994 (6 pages)