Company NameSafe Elevator (New Equipment) Services Limited
Company StatusDissolved
Company Number07852405
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Paul Hay
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Brixham Avenue
Gateshead
Tyne And Wear
NE9 6XH
Director NameMr Kenneth Chappell
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bankside The Watermark
Gateshead
Tyne & Wear
NE11 9SY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address15 Bankside, The Watermark
Gateshead
Tyne And Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Paul Hay
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
9 September 2013Application to strike the company off the register (4 pages)
9 September 2013Application to strike the company off the register (4 pages)
4 December 2012Annual return made up to 18 November 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 1
(3 pages)
4 December 2012Registered office address changed from 10 Austin Boulevard Quay West Business Village Sunderland Tyne and Wear SR5 2AL United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 10 Austin Boulevard Quay West Business Village Sunderland Tyne and Wear SR5 2AL United Kingdom on 4 December 2012 (1 page)
4 December 2012Annual return made up to 18 November 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 1
(3 pages)
4 December 2012Registered office address changed from 10 Austin Boulevard Quay West Business Village Sunderland Tyne and Wear SR5 2AL United Kingdom on 4 December 2012 (1 page)
3 December 2012Termination of appointment of Kenneth Chappell as a director (1 page)
3 December 2012Appointment of Mr Paul Hay as a director on 1 November 2012 (2 pages)
3 December 2012Appointment of Mr Paul Hay as a director (2 pages)
3 December 2012Termination of appointment of Kenneth Chappell as a director on 1 November 2012 (1 page)
28 December 2011Appointment of Kenneth Chappell as a director (3 pages)
28 December 2011Appointment of Kenneth Chappell as a director on 18 November 2011 (3 pages)
22 November 2011Termination of appointment of Barbara Kahan as a director on 18 November 2011 (2 pages)
22 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)