Company NameSafreight Limited
Company StatusDissolved
Company Number01520166
CategoryPrivate Limited Company
Incorporation Date3 October 1980(43 years, 7 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameKevin Anthony Hastings-Rose
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(14 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 20 June 2000)
RoleSales/Marketing
Correspondence Address19 Kenilworth Road
Fleet
Hampshire
GU13 9AT
Secretary NameTracy Church
NationalityBritish
StatusClosed
Appointed04 October 1995(15 years after company formation)
Appointment Duration4 years, 8 months (closed 20 June 2000)
RoleCompany Director
Correspondence AddressLittle Mornings
Trumpsgreen Road
Virginia Water
Surrey
GU25 4DZ
Director NameFrank William Golding
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 1995)
RoleCompany Director
Correspondence Address6 Marriott Lodge Close
Addlestone
Surrey
KT15 2XD
Director NameRichard Hyde
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 1994)
RoleCompany Director
Correspondence Address32 Montserrat Road
London
SW15 2LA
Secretary NameFrank William Golding
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 1995)
RoleCompany Director
Correspondence Address6 Marriott Lodge Close
Addlestone
Surrey
KT15 2XD
Director NamePeter Christopher Raymond Fornara
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 1995)
RoleSales/Marketing Consultant
Country of ResidenceEngland
Correspondence AddressGreenacres
The Thatchway
Angmering
West Sussex
BN16 4HJ
Director NamePhilip John Sutton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(12 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 1997)
RoleFreight Forwarding
Correspondence Address1 Elm Road
Aveley
South Ockendon
Essex
RM15 4SX

Location

Registered Address4 Amberley Way
Hounslow
Middlesex
TW4 6BX
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
18 January 2000Application for striking-off (2 pages)
13 October 1999Accounts made up to 30 September 1998 (12 pages)
4 August 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
15 May 1999Return made up to 10/03/99; full list of members (6 pages)
1 October 1998Accounts made up to 30 September 1997 (11 pages)
31 July 1998Delivery ext'd 3 mth 30/09/97 (1 page)
4 March 1998Return made up to 10/03/98; no change of members (4 pages)
19 March 1997Return made up to 10/03/97; no change of members (4 pages)
4 March 1997Director resigned (1 page)
24 January 1997Accounts made up to 30 September 1996 (10 pages)
1 November 1996Accounts made up to 30 September 1995 (10 pages)
16 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 April 1996New director appointed (2 pages)
25 March 1996Return made up to 31/12/94; full list of members; amend (6 pages)
20 March 1996Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 20/03/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 1996New secretary appointed (2 pages)
17 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)