Company NameSafetrade UK Limited
Company StatusDissolved
Company Number06447635
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMiss Alison Jane Gardiner
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 23 April 2013)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address14 Lansdowne Terrace
Ground Floor
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Director NameEdward Mulqueen
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rowlandson Terrace
Sunderland
Tyne And Wear
SR2 7SU
Secretary NameJanice Mulqueen
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Rowlandson Terrace
Sunderland
Tyne And Wear
SR2 7SU

Location

Registered Address14 Lansdowne Terrace
Ground Floor
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

100 at £1Alison Gardiner
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,423
Cash£185
Current Liabilities£17,770

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
19 January 2012Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 100
(3 pages)
19 January 2012Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 100
(3 pages)
19 January 2012Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 100
(3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 May 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
3 May 2011Director's details changed for Miss Alison Jane Gardiner on 1 March 2011 (2 pages)
3 May 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
3 May 2011Director's details changed for Miss Alison Jane Gardiner on 1 March 2011 (2 pages)
3 May 2011Director's details changed for Miss Alison Jane Gardiner on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 52 Melville Grove Newcastle upon Tyne England NE7 7AR England on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 52 Melville Grove Newcastle upon Tyne England NE7 7AR England on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 52 Melville Grove Newcastle upon Tyne England NE7 7AR England on 1 March 2011 (1 page)
7 October 2010Appointment of Miss Alison Jane Gardiner as a director (2 pages)
7 October 2010Termination of appointment of Janice Mulqueen as a secretary (1 page)
7 October 2010Registered office address changed from 6 Rowlandson Terrace, Sunderland Sunderland Tyne and Wear SR2 7SU on 7 October 2010 (1 page)
7 October 2010Termination of appointment of Janice Mulqueen as a secretary (1 page)
7 October 2010Registered office address changed from 6 Rowlandson Terrace, Sunderland Sunderland Tyne and Wear SR2 7SU on 7 October 2010 (1 page)
7 October 2010Appointment of Miss Alison Jane Gardiner as a director (2 pages)
7 October 2010Registered office address changed from 6 Rowlandson Terrace, Sunderland Sunderland Tyne and Wear SR2 7SU on 7 October 2010 (1 page)
7 October 2010Termination of appointment of Edward Mulqueen as a director (1 page)
7 October 2010Termination of appointment of Edward Mulqueen as a director (1 page)
29 December 2009Director's details changed for Edward Mulqueen on 7 December 2009 (2 pages)
29 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Edward Mulqueen on 7 December 2009 (2 pages)
29 December 2009Director's details changed for Edward Mulqueen on 7 December 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 February 2009Return made up to 07/12/08; full list of members (3 pages)
26 February 2009Return made up to 07/12/08; full list of members (3 pages)
7 December 2007Incorporation (13 pages)
7 December 2007Incorporation (13 pages)