Company NameSafetap Limited
Company StatusDissolved
Company Number02428882
CategoryPrivate Limited Company
Incorporation Date4 October 1989(34 years, 7 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDorothy Nielson
NationalityBritish
StatusClosed
Appointed04 October 1992(3 years after company formation)
Appointment Duration7 years, 6 months (closed 04 April 2000)
RoleCompany Director
Correspondence Address22 Wood Street
Mexborough
South Yorkshire
S64 9DZ
Director NameJane Shayler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1998(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 04 April 2000)
RoleSales Person
Correspondence Address317 South Street
Rotherham
South Yorkshire
S61 2NL
Director NamePaul Allen Bennett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 27 November 1998)
RoleCompany Director
Correspondence Address22 Wood Street
Mexborough
South Yorkshire
S64 9DZ

Location

Registered AddressRed House
Main Street
Brampton En Le Morthen
Rotherham South Yorks.
S66 9AT
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishThurcroft
WardRother Vale

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
8 June 1999Voluntary strike-off action has been suspended (1 page)
11 January 1999Director resigned (1 page)
27 January 1998Return made up to 04/10/96; no change of members (4 pages)
11 November 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
7 July 1996Return made up to 04/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)