Company NameSafeguard Automatic Security Limited
Company StatusDissolved
Company Number04001921
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date25 September 2007 (16 years, 7 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 NameMr David John Ardener
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address127 Hilton Road
Canvey Island
Essex
SS8 9XP
Director NamePeter John Banks
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCalla Llonga Hillcrest Road
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8NG
Secretary NamePauline Chesworth
NationalityBritish
StatusClosed
Appointed25 May 2000(same day as company formation)
RoleSecretary
Correspondence Address2 Branksome Avenue
Stanford Le Hope
Essex
SS17 8AZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Chadwick Road
Westcliff On Sea
Essex
SS0 8LS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2007First Gazette notice for compulsory strike-off (1 page)
28 November 2006First Gazette notice for compulsory strike-off (1 page)
8 August 2005Return made up to 25/05/05; full list of members (3 pages)
18 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 July 2004Amended accounts made up to 31 May 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 June 2004Return made up to 25/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2003Return made up to 25/05/03; full list of members (7 pages)
6 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
3 April 2003Particulars of mortgage/charge (4 pages)
9 May 2002Ad 24/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
20 June 2001Return made up to 25/05/01; full list of members (6 pages)
16 March 2001Registered office changed on 16/03/01 from: squires house 81/87 high street billericay essex CM12 9AS (2 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
25 May 2000Incorporation (17 pages)