Company NameSafeguard Solutions Limited
Company StatusDissolved
Company Number03610368
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameAllan Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1998(same day as company formation)
RoleChemicals
Correspondence Address16 Larcombe Avenue
Wirral
CH49 6NB
Wales
Director NameGeorge Latham
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1998(same day as company formation)
RoleChemicals
Correspondence Address1 Brooklet Close
Springhead
Oldham
OL4 5UB
Secretary NameGeorge Latham
NationalityBritish
StatusClosed
Appointed05 August 1998(same day as company formation)
RoleChemicals
Correspondence Address1 Brooklet Close
Springhead
Oldham
OL4 5UB
Director NameJames Milton Asquith
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1998(5 days after company formation)
Appointment Duration2 years (closed 22 August 2000)
RoleConsultant
Correspondence Address6 Willowdale
Newton Le Willows
Merseyside
WA12 9SZ
Director NameDavid Eryl Thomas
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1998(5 days after company formation)
Appointment Duration2 years (closed 22 August 2000)
RoleBarrister
Correspondence AddressHigh Peak
Penylan Newton
Cowbridge
Vale Of Glamorgan
CF71 7RY
Wales
Secretary NameJames Milton Asquith
NationalityBritish
StatusClosed
Appointed10 August 1998(5 days after company formation)
Appointment Duration2 years (closed 22 August 2000)
RoleConsultant
Correspondence Address6 Willowdale
Newton Le Willows
Merseyside
WA12 9SZ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address8 The Quadrant
Wirral
Merseyside
CH47 2EE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
23 March 2000Application for striking-off (1 page)
16 September 1999Return made up to 05/08/99; full list of members
  • 363(287) ‐ Registered office changed on 16/09/99
(8 pages)
17 March 1999Registered office changed on 17/03/99 from: unit 3 antelope industrial estate, rhydymwyn mold clwyd CH7 5JH (1 page)
31 October 1998New director appointed (2 pages)
16 September 1998Registered office changed on 16/09/98 from: providence house neild street oldham OL8 1QG (1 page)
10 September 1998New secretary appointed;new director appointed (2 pages)
10 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1998Ad 10/08/98--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
10 September 1998£ nc 2000/25000 10/08/98 (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998Incorporation (13 pages)