Company NameSafeguard Scientifics Limited
Company StatusDissolved
Company Number03936657
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCraig Lees Baxter Niven
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressMay Cottage
Depden Green
Bury St Edmunds
Suffolk
IP29 4BY
Secretary NameMr Paul Michael Girdler
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Red Barn Road
Brightlingsea
Colchester
Essex
CO7 0SL
Director NameBryan Houlihan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGreythorpe Strangers Corner
Church Road
Brightlingsea
Essex
CO7 0QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
19 October 2006Application for striking-off (1 page)
6 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
6 October 2006Certificate of re-registration from Public Limited Company to Private (1 page)
6 October 2006Application for reregistration from PLC to private (1 page)
6 October 2006Re-registration of Memorandum and Articles (5 pages)
25 September 2006Full accounts made up to 28 February 2006 (7 pages)
3 April 2006Return made up to 24/02/06; full list of members (7 pages)
4 May 2005Full accounts made up to 28 February 2005 (7 pages)
4 May 2005Director resigned (1 page)
8 March 2005Return made up to 24/02/05; full list of members (7 pages)
17 November 2004Director's particulars changed (1 page)
3 August 2004Full accounts made up to 28 February 2004 (7 pages)
11 March 2004Return made up to 24/02/04; full list of members (7 pages)
4 April 2003Full accounts made up to 28 February 2003 (7 pages)
20 March 2003Return made up to 24/02/03; full list of members (7 pages)
11 September 2002Full accounts made up to 28 February 2002 (6 pages)
15 March 2002Return made up to 24/02/02; full list of members (6 pages)
12 June 2001Full accounts made up to 28 February 2001 (6 pages)
10 May 2001Return made up to 24/02/01; full list of members (6 pages)
3 January 2001New director appointed (3 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned;director resigned (1 page)
3 January 2001New director appointed (3 pages)
24 February 2000Incorporation (18 pages)