Company NameSafrine Limited
Company StatusDissolved
Company Number04816623
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Stuart Mairs
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(3 days after company formation)
Appointment Duration3 years (closed 01 August 2006)
RoleCompany Director
Correspondence AddressThe Chase
Dawstone Road
Heswall
Wirral
CH60 0BS
Wales
Director NameMiss Helen Frances Wareham
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(3 days after company formation)
Appointment Duration3 years (closed 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiltimagh
Tower Road North
Heswall
Wirral
CH60 6RT
Wales
Secretary NameDavid Edwin Roberts
NationalityBritish
StatusClosed
Appointed04 July 2003(3 days after company formation)
Appointment Duration3 years (closed 01 August 2006)
RoleCompany Director
Correspondence Address35 Northleigh Grove
Eneurys Park
Wrexham
Clwyd
LL11 2HQ
Wales
Director NameDavid Edwin Roberts
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(3 days after company formation)
Appointment Duration2 years (resigned 18 July 2005)
RoleCompany Director
Correspondence Address35 Northleigh Grove
Eneurys Park
Wrexham
Clwyd
LL11 2HQ
Wales
Director NameMr Kevin Christopher Wood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(3 days after company formation)
Appointment Duration2 years (resigned 18 July 2005)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence Address14 Fox Cover
Guilden Sutton
Chester
Cheshire
CH3 7HH
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Steam Mill
Steam Mill Street
Chester
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2,469
Cash£2,468
Current Liabilities£184,326

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
6 March 2006Application for striking-off (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 September 2004Return made up to 01/07/04; full list of members (8 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed;new director appointed (2 pages)
30 July 2003Director resigned (1 page)
12 July 2003Registered office changed on 12/07/03 from: 6-8 underwood street london N1 7JQ (1 page)