Company NameSafe Pat UK Limited
Company StatusDissolved
Company Number05940507
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Paul Hauxwell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Atlas Wynd
Yarm
Cleveland
TS15 9AD
Director NameRichard James Hauxwell
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Atlas Wynd
Yarm On Tees
Cleveland
TS15 9AD
Secretary NameJohn Paul Hauxwell
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Atlas Wynd
Yarm
Cleveland
TS15 9AD
Director NameMr Edmund McWilliams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 15 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Appley Close
Eaglescliffe
Tees Valley
TS16 0BZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Offices Urlay Nook Road
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0LA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishEgglescliffe
WardEaglescliffe
Built Up AreaUrlay Nook
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£33,975
Cash£36
Current Liabilities£73,002

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Termination of appointment of John Hauxwell as a director (2 pages)
15 October 2010Termination of appointment of John Hauxwell as a secretary (2 pages)
15 October 2010Termination of appointment of John Hauxwell as a secretary (2 pages)
15 October 2010Termination of appointment of John Hauxwell as a director (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 September 2009Return made up to 20/09/09; full list of members (3 pages)
29 September 2009Return made up to 20/09/09; full list of members (3 pages)
1 May 2009Registered office changed on 01/05/2009 from 22 atlas wynd yarm on tees cleveland TS15 9AD (1 page)
1 May 2009Registered office changed on 01/05/2009 from 22 atlas wynd yarm on tees cleveland TS15 9AD (1 page)
21 April 2009Appointment terminate, director richard hauxwell logged form (1 page)
21 April 2009Appointment Terminate, Director Richard Hauxwell Logged Form (1 page)
7 April 2009Appointment terminated director richard hauxwell (1 page)
7 April 2009Appointment Terminated Director richard hauxwell (1 page)
29 September 2008Return made up to 20/09/08; full list of members (3 pages)
29 September 2008Return made up to 20/09/08; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
15 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
15 March 2008Return made up to 20/09/07; full list of members (4 pages)
15 March 2008Return made up to 20/09/07; full list of members (4 pages)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
28 November 2006New secretary appointed;new director appointed (2 pages)
28 November 2006New secretary appointed;new director appointed (2 pages)
28 November 2006Registered office changed on 28/11/06 from: barrington chambers, victoria avenue, bishop auckland durham DL14 7NE (1 page)
28 November 2006Registered office changed on 28/11/06 from: barrington chambers, victoria avenue, bishop auckland durham DL14 7NE (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Director resigned (1 page)
20 September 2006Incorporation (17 pages)
20 September 2006Incorporation (17 pages)