Safeguard Security Group Limited

DataGardener
dissolved

Safeguard Security Group Limited

04157058Private Limited With Share Capital

Bridgestones Limited, 125-127 Union Street, Oldham, OL11TE
Incorporated

09/02/2001

Company Age

25 years

Directors

1

Employees

SIC Code

80100

Risk

Company Overview

Registration, classification & business activity

Safeguard Security Group Limited (04157058) is a private limited with share capital incorporated on 09/02/2001 (25 years old) and registered in oldham, OL11TE. The company operates under SIC code 80100 - private security activities.

Private Limited With Share Capital
SIC: 80100
Incorporated 09/02/2001
OL11TE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

5

CCJs

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

93
Gazette Dissolved Liquidation
Category:Gazette
Date:21-05-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-09-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:10-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-08-2017
Resolution
Category:Resolution
Date:04-08-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-06-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:07-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Move Registers To Registered Office Company
Category:Address
Date:10-02-2014
Termination Secretary Company With Name
Category:Officers
Date:05-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2013
Legacy
Category:Mortgage
Date:26-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2011
Change Sail Address Company With Old Address
Category:Address
Date:10-02-2011
Termination Director Company With Name
Category:Officers
Date:23-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2010
Move Registers To Sail Company
Category:Address
Date:10-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2010
Change Sail Address Company
Category:Address
Date:10-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2009
Legacy
Category:Annual Return
Date:02-03-2009
Legacy
Category:Address
Date:18-02-2009
Legacy
Category:Address
Date:18-02-2009
Legacy
Category:Address
Date:18-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2008
Legacy
Category:Capital
Date:28-04-2008
Legacy
Category:Officers
Date:28-04-2008
Legacy
Category:Annual Return
Date:07-03-2008
Legacy
Category:Address
Date:07-03-2008
Legacy
Category:Mortgage
Date:22-02-2008
Memorandum Articles
Category:Incorporation
Date:08-08-2007
Memorandum Articles
Category:Incorporation
Date:08-08-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:01-08-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:09-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2007
Legacy
Category:Mortgage
Date:01-05-2007
Legacy
Category:Officers
Date:28-04-2007
Legacy
Category:Mortgage
Date:17-04-2007
Legacy
Category:Annual Return
Date:13-03-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-04-2006
Legacy
Category:Annual Return
Date:07-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2005
Legacy
Category:Annual Return
Date:09-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2004
Legacy
Category:Annual Return
Date:18-02-2004
Legacy
Category:Annual Return
Date:21-02-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:30-01-2003
Legacy
Category:Officers
Date:27-01-2003
Legacy
Category:Officers
Date:27-01-2003
Legacy
Category:Accounts
Date:27-01-2003
Legacy
Category:Address
Date:27-01-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-12-2002
Legacy
Category:Annual Return
Date:22-02-2002
Legacy
Category:Officers
Date:27-02-2001
Legacy
Category:Officers
Date:27-02-2001
Legacy
Category:Officers
Date:27-02-2001
Legacy
Category:Officers
Date:27-02-2001
Legacy
Category:Address
Date:27-02-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:19-02-2001
Incorporation Company
Category:Incorporation
Date:09-02-2001

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2016
Filing Date30/06/2015
Latest Accounts30/06/2014

Trading Addresses

Trant House, Fountain Street, Churwell, Morley, Leeds, West Yorkshire, LS277QZ
125-127 Union Street, Oldham, Lancashire, OL11TERegistered

Contact

Bridgestones Limited, 125-127 Union Street, Oldham, OL11TE