Company NameSaabalfa Limited
Company StatusDissolved
Company Number02837303
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 5 months ago)
Dissolution Date11 February 1997 (26 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameJanet Reade
NationalityBritish
StatusClosed
Appointed30 July 1993(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (closed 11 February 1997)
RoleCompany Director
Correspondence AddressWatermill House
Rivers View Fold
Lower Dolphinholme
Lancaster
LA2 9SH
Director NameMr David Frederick Burns
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1993(4 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 11 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Heathbank Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6HX
Director NameMr John Christopher Green
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1993(4 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 11 February 1997)
RoleCompany Director
Correspondence Address5 Factory Lane
Heath Charnock
Chorley
Lancashire
PR6 9PE
Director NameMr Ewan Gordon Wyse
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(1 week, 4 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 18 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ruins Lane
Harwood
Bolton
BL2 3JG
Director NameMr Clive Martyn Mitchell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 1995)
RoleCompany Director
Correspondence AddressWatermill House Rivers View Fold
Lower Dolphinholme
Lancaster
Lancashire
LA2 9SH
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressWatson Laurie House
Breightmet Street
Bolton
Lancs
BL2 1BR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

11 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
22 October 1996First Gazette notice for compulsory strike-off (1 page)
2 May 1996Receiver ceasing to act (1 page)
2 May 1996Receiver's abstract of receipts and payments (3 pages)
9 October 1995Administrative Receiver's report (32 pages)
6 July 1995Appointment of receiver/manager (2 pages)
26 April 1995Director's particulars changed (2 pages)
31 March 1995Director resigned (2 pages)