Company NameT-Safe Hire Limited
Company StatusDissolved
Company Number02889087
CategoryPrivate Limited Company
Incorporation Date19 January 1994(30 years, 3 months ago)
Dissolution Date22 December 1998 (25 years, 4 months ago)
Previous NameAreashift Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrederick Stanley Parker
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 22 December 1998)
RoleCompany Director
Correspondence Address12 Laxford Grove
Ladybridge
Bolton
BL3 4PW
Secretary NameThe Corporate Development & Advisory Service Limited (Corporation)
StatusClosed
Appointed31 March 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 22 December 1998)
Correspondence AddressNook House
Hargrave
Chester
Cheshire
CH3 7RL
Wales
Director NameTerence Howard
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(1 month, 1 week after company formation)
Appointment Duration6 days (resigned 09 March 1994)
RoleChartered Secretary
Correspondence Address17 Naseby Gardens
Leeds
West Yorkshire
LS9 7SX
Secretary NameCatherine Howard
NationalityBritish
StatusResigned
Appointed03 March 1994(1 month, 1 week after company formation)
Appointment Duration6 days (resigned 09 March 1994)
RoleCompany Director
Correspondence Address17 Naseby Gardens
Leeds
West Yorkshire
LS9 7SX
Director NameJuliet Elizabeth Fox
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address4 Craven Park
Menston
Ilkley
West Yorkshire
LS29 6EQ
Director NameTerence Fox
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 31 March 1997)
RoleCompany Director
Correspondence Address4 Craven Park Burley Lane
Menston
Ilkley
West Yorkshire
LS29 6EQ
Secretary NameTerence Fox
NationalityBritish
StatusResigned
Appointed09 March 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 07 March 1996)
RoleCompany Director
Correspondence Address4 Craven Park Burley Lane
Menston
Ilkley
West Yorkshire
LS29 6EQ
Director NameBarry Thomas Dunn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 March 1996)
RoleCompany Director
Correspondence Address392 Billinge Road
Wigan
Greater Manchester
WN3 6BH
Secretary NameFrederick Stanley Parker
NationalityBritish
StatusResigned
Appointed07 March 1996(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 1997)
RoleCompany Director
Correspondence Address12 Laxford Grove
Ladybridge
Bolton
BL3 4PW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address85 London Road
Northwich
Cheshire
CW9 5HQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
1 September 1998First Gazette notice for voluntary strike-off (1 page)
24 February 1998Voluntary strike-off action has been suspended (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
13 February 1998Registered office changed on 13/02/98 from: astley street blackburn road bolton lancashire BL1 8EY (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: stanningley hall 81 bradford road stanningley pudsey west yorkshire LS28 6AT (1 page)
25 June 1997Secretary resigned (1 page)
21 March 1997Return made up to 19/01/97; full list of members (7 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997Secretary resigned (1 page)
19 August 1996Ad 03/06/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 May 1996Director resigned (1 page)
20 February 1996Return made up to 19/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Ad 01/11/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 November 1995Director resigned (2 pages)
30 October 1995Company name changed areashift LIMITED\certificate issued on 31/10/95 (4 pages)
24 May 1995Full accounts made up to 31 December 1994 (1 page)
4 April 1995Return made up to 19/01/95; full list of members
  • 363(287) ‐ Registered office changed on 04/04/95
(8 pages)