This company is commonly known as Safer Demo Limited. The company was founded 9 years ago and was given the registration number 09207056. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1 St James' Gate, , Newcastle Upon Tyne, . This company's SIC code is 43110 - Demolition.
Name | : | SAFER DEMO LIMITED |
---|---|---|
Company Number | : | 09207056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 September 2014 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, St James' Gate, Newcastle Upon Tyne, NE1 4AD | Director | 08 September 2014 | Active |
1 Morston Quays, Stephenson Street, Wallsend, England, NE28 6UE | Director | 08 September 2014 | Active |
One Morston Quays, Stephenson Street, Howdon, Wallsend, NE28 6UE | Director | 04 January 2016 | Active |
Mr Thomas John Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Grotto Road, South Shields, England, NE34 7AH |
Nature of control | : |
|
Mr David George Seymour | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, Earls Drive, Newcastle Upon Tyne, England, NE15 7AJ |
Nature of control | : |
|
Ben Pickard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Morston Quays, Stephenson Street, Wallsend, United Kingdom, NE28 6UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-07-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-24 | Address | Change registered office address company with date old address new address. | Download |
2018-07-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-07-17 | Resolution | Resolution. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-03 | Accounts | Change account reference date company previous extended. | Download |
2018-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-07 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-21 | Officers | Change person director company with change date. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Capital | Capital allotment shares. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-20 | Officers | Appoint person director company with name date. | Download |
2016-02-16 | Address | Change registered office address company with date old address new address. | Download |
2015-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-08 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.