A.E. SAFFER CHEMISTS LIMITED

A.E. SAFFER CHEMISTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameA.E. SAFFER CHEMISTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03385342
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of A.E. SAFFER CHEMISTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is A.E. SAFFER CHEMISTS LIMITED located?

    Registered Office Address
    c/o WELL
    Merchants Warehouse
    Castle Street
    M3 4LZ Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of A.E. SAFFER CHEMISTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (1295) LIMITEDJun 11, 1997Jun 11, 1997

    What are the latest accounts for A.E. SAFFER CHEMISTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2014

    What is the status of the latest annual return for A.E. SAFFER CHEMISTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for A.E. SAFFER CHEMISTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on Sep 14, 2015

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 2
    SH01

    Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

    1 pagesAD03

    Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

    1 pagesAD02

    Appointment of Miss Caroline Hilton as a secretary on Dec 11, 2014

    2 pagesAP03

    Current accounting period extended from Jan 11, 2015 to Jun 30, 2015

    1 pagesAA01

    Termination of appointment of Caroline Jane Sellers as a secretary on Sep 30, 2014

    1 pagesTM02

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 11/08/2014
    RES13

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 2
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts for a dormant company made up to Jan 11, 2014

    3 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2013

    Statement of capital following an allotment of shares on Aug 15, 2013

    SH01

    Accounts for a dormant company made up to Jan 11, 2013

    3 pagesAA

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012

    1 pagesAD01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    3 pagesAA

    Annual return made up to Jul 31, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Anthony John Smith on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr John Branson Nuttall on Jul 31, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2010

    3 pagesAA

    Who are the officers of A.E. SAFFER CHEMISTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILTON, Caroline
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Secretary
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    193402920001
    NUTTALL, John Branson
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    United KingdomBritish44967060002
    SMITH, Anthony John
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    EnglandBritish137558680001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    MARKS, Philip Louis Howard
    5 Wayside Crescent
    LS14 3BD Leeds
    West Yorkshire
    Secretary
    5 Wayside Crescent
    LS14 3BD Leeds
    West Yorkshire
    British55339760001
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150261920001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    UCL SECRETARY LIMITED
    United Co-Operatives Ltd
    Sandbrook House Sandbrook Way
    Rochdale
    Lancashire
    Secretary
    United Co-Operatives Ltd
    Sandbrook House Sandbrook Way
    Rochdale
    Lancashire
    110375350001
    BATTY, Peter David
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    Director
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    EnglandBritish140380300001
    BROCKLEHURST, Jonathan David
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    Director
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    British49108820004
    BROCKLEHURST, Jonathan David
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    Director
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    British49108820004
    DAVIS, Estelle Denise
    41 The Mount
    LS17 7RH Leeds
    West Yorkshire
    Director
    41 The Mount
    LS17 7RH Leeds
    West Yorkshire
    British55339780001
    EVANS, Nia Haf
    6 Thorneyholme Drive
    WA16 8BT Knutsford
    Cheshire
    Director
    6 Thorneyholme Drive
    WA16 8BT Knutsford
    Cheshire
    British85570730001
    FARQUHAR, Gordon Hillocks
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    Director
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    United KingdomBritish125645380001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Director
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    United KingdomEnglish43686960001
    MARKS, Peter Vincent
    The Old Barn Low House Farm
    Otley Road Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    Director
    The Old Barn Low House Farm
    Otley Road Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    United KingdomBritish87486470001
    MARKS, Philip Louis Howard
    5 Wayside Crescent
    LS14 3BD Leeds
    West Yorkshire
    Director
    5 Wayside Crescent
    LS14 3BD Leeds
    West Yorkshire
    British55339760001
    MURRAY, James William Masterson
    30 Riversdale
    Woolston
    WA1 4PZ Warrington
    Cheshire
    Director
    30 Riversdale
    Woolston
    WA1 4PZ Warrington
    Cheshire
    United KingdomBritish106429280001
    NUTTALL, John Branson
    The Old Post Office Whitchurch Road
    Broomhall
    CW5 8BZ Nantwich
    Cheshire
    Director
    The Old Post Office Whitchurch Road
    Broomhall
    CW5 8BZ Nantwich
    Cheshire
    British44967060001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    UCL DIRECTOR 1 LIMITED
    United Co-Operatives Ltd
    Sandbrook House Sandbrook Way
    Rochdale
    Lancashire
    Director
    United Co-Operatives Ltd
    Sandbrook House Sandbrook Way
    Rochdale
    Lancashire
    110375270001

    Does A.E. SAFFER CHEMISTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Nov 05, 1997
    Delivered On Nov 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage over the f/h and l/h property of the company,including the property k/a 203 kirkstall lane,leeds and the proceeds of sale thereof together with all buildings,structures and fixtures from time to time thereon.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Nov 12, 1997Registration of a charge (395)
    • Jul 02, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0