SAFEGUARD QUALITY ASSURANCE LIMITED
Overview
| Company Name | SAFEGUARD QUALITY ASSURANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03916176 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAFEGUARD QUALITY ASSURANCE LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SAFEGUARD QUALITY ASSURANCE LIMITED located?
| Registered Office Address | 1 Moreton Street B1 3AX Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAFEGUARD QUALITY ASSURANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEAUJO (456) LIMITED | Jan 28, 2000 | Jan 28, 2000 |
What are the latest accounts for SAFEGUARD QUALITY ASSURANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for SAFEGUARD QUALITY ASSURANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of John Perry as a director on Sep 14, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Perry as a secretary on Sep 14, 2022 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Marion Ruth Wilson as a director on Jan 03, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carla Elaine Goodfellow as a director on Jan 02, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Allen Doyle as a director on Jun 01, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of Kathryn Joy Hartigan as a director on May 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Appointment of Mr Douglas Arthur Henry as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stella Christine Layton as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SAFEGUARD QUALITY ASSURANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENRY, Douglas Arthur | Director | Moreton Street B1 3AX Birmingham 1 England | England | British | 28758740005 | |||||
| KNOWLES, John Charles | Secretary | 15 High Chase Rise Little Haywood ST18 0TY Stafford Staffordshire | British | 4211850001 | ||||||
| PERRY, John | Secretary | Newhall Street B3 1SB Birmingham PO BOX 151 England | 194278740001 | |||||||
| ROGERS, Emma Jane | Secretary | The Assay Office P O Box 151 B3 1SB Birmingham West Midlands | British | 115414180002 | ||||||
| PHILSEC LIMITED | Nominee Secretary | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006520001 | |||||||
| ALEXANDER, Kay | Director | 15 Kennel Lane Witherley CV9 3LJ Atherstone Warwickshire | United Kingdom | British | 49388110002 | |||||
| ALLCHIN, Michael John | Director | None Saviours Bank, Dyers Lane GL55 6EB Chipping Campden Gloucestershire | England | British | 29987050004 | |||||
| DOYLE, David Allen | Director | Moreton Street B1 3AX Birmingham 1 England | England | British | 13413060003 | |||||
| GOODFELLOW, Carla Elaine | Director | Moreton Street B1 3AX Birmingham 1 England | United Kingdom | British | 124844360002 | |||||
| HARTIGAN, Kathryn Joy | Director | Moreton Street B1 3AX Birmingham 1 England | England | British | 37455850001 | |||||
| KNOWLES, John Charles | Director | 15 High Chase Rise Little Haywood ST18 0TY Stafford Staffordshire | British | 4211850001 | ||||||
| LAYTON, Stella Christine | Director | Moreton Street B1 3AX Birmingham 1 England | England | British | 113913480002 | |||||
| PERRY, John | Director | Newhall Street B3 1SB Birmingham PO BOX 151 England | England | British | 194235280001 | |||||
| ROGERS, Emma Jane | Director | The Assay Office P O Box 151 B3 1SB Birmingham West Midlands | United Kingdom | British | 115414180002 | |||||
| RUDELL, Anthony Russell | Director | 50 Westfield Road Edgbaston B15 3QG Birmingham West Midlands | England | British | 14541940002 | |||||
| TAYLOR, Richard Peter | Director | Taylors Patch The Meadows SY6 7EG Churchstretton Shropshire | British | 77929210003 | ||||||
| WILSON, Marion Ruth | Director | 89 Brandwood Road Kingsheath B14 6PL Birmingham West Midlands | England | British | 115414270002 | |||||
| MEAUJO INCORPORATIONS LIMITED | Nominee Director | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006510001 |
Who are the persons with significant control of SAFEGUARD QUALITY ASSURANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Assay Office Birmingham | Jan 28, 2017 | Moreton Street B1 3AX Birmingham 1 England | No | ||||
| |||||||
Natures of Control
| |||||||
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