Company NameWalter Page(Safeway'S)Limited
Company StatusDissolved
Company Number00899077
CategoryPrivate Limited Company
Incorporation Date24 February 1967(57 years, 2 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Bruce William Wishart
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(38 years, 5 months after company formation)
Appointment Duration15 years, 3 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Pitcaple Gardens
Bellsquary
West Lothian
EH54 9HW
Scotland
Director NameBrenda Eileen Page
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(24 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2003)
RoleSecretary
Correspondence Address10 Vicarage Close
Ravensden
Bedford
MK44 2RW
Director NameMr Clifford Victor Page
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(24 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 31 August 2005)
RoleTechnical Director
Correspondence Address3 The Old Barns
Biddenham
Bedford
MK40 4BL
Director NameIris Violet Page
Date of BirthJune 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(24 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2000)
RoleCompany Adviser
Correspondence Address7 Stewart Close
Bromham
Bedford
Bedfordshire
MK43 8GZ
Secretary NameBrenda Eileen Page
NationalityBritish
StatusResigned
Appointed21 March 1991(24 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2003)
RoleCompany Director
Correspondence Address10 Vicarage Close
Ravensden
Bedford
MK44 2RW
Director NameIain Scott Mackay
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(30 years, 2 months after company formation)
Appointment Duration9 months (resigned 27 January 1998)
RoleCompany Director
Correspondence AddressThe Shelter 6 Molivers Lane
Bromham
Bedford
Bedfordshire
MK43 8JT
Director NameMr Paul Thomas Wray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(36 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 Laurel Hill Way
Colton
Leeds
LS15 9EW
Secretary NameMr Paul Thomas Wray
NationalityBritish
StatusResigned
Appointed01 May 2003(36 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 January 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address36 Laurel Hill Way
Colton
Leeds
LS15 9EW
Secretary NameDavid William Mitchell
NationalityBritish
StatusResigned
Appointed21 January 2008(40 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 2014)
RoleAccountant
Correspondence Address48 Eagles View
Livingston
West Lothian
EH54 8AE
Scotland

Contact

Websitewalterpage.co.uk

Location

Registered Address7a Waddington Way
Rotherham
S65 3SH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield

Shareholders

10k at £1Empteezy LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

12 December 1991Delivered on: 19 December 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-unit 5 kempston court manor road kempston hardwick bedfordshire the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 November 1989Delivered on: 16 November 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit numbr 68 bempston court, manor road, kempston hardwick, bedford MK43 9NS. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 July 1983Delivered on: 5 August 1983
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade fixtures) fixed plant and machinery.
Outstanding

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
19 August 2020Application to strike the company off the register (1 page)
30 April 2020Registered office address changed from 7a Waddington Way Rotherham S65 3SH England to 7a Waddington Way Rotherham S65 3SH on 30 April 2020 (1 page)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
15 August 2019Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY to 7a Waddington Way Rotherham S65 3SH on 15 August 2019 (1 page)
15 August 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
9 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
25 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
26 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
6 February 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 February 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,002
(3 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,002
(3 pages)
9 September 2015Termination of appointment of David William Mitchell as a secretary on 1 November 2014 (1 page)
9 September 2015Termination of appointment of Paul Wray as a director on 1 November 2014 (1 page)
9 September 2015Termination of appointment of David William Mitchell as a secretary on 1 November 2014 (1 page)
9 September 2015Termination of appointment of Paul Wray as a director on 1 November 2014 (1 page)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,002
(5 pages)
29 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,002
(5 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,002
(5 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,002
(5 pages)
16 July 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
16 July 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
9 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
12 March 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
4 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 April 2010Registered office address changed from 6 Kempston Court Manor Road Kempston Harwick Bedford MK43 9PQ on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 6 Kempston Court Manor Road Kempston Harwick Bedford MK43 9PQ on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 6 Kempston Court Manor Road Kempston Harwick Bedford MK43 9PQ on 8 April 2010 (1 page)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Paul Wray on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Bruce William Wishart on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Paul Wray on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Bruce William Wishart on 30 March 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
6 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
8 May 2009Return made up to 21/03/09; full list of members (3 pages)
8 May 2009Return made up to 21/03/09; full list of members (3 pages)
5 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
5 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
30 April 2008Return made up to 21/03/08; full list of members (3 pages)
30 April 2008Return made up to 21/03/08; full list of members (3 pages)
31 January 2008New secretary appointed (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (2 pages)
12 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
12 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
24 April 2007Return made up to 21/03/07; full list of members (7 pages)
24 April 2007Return made up to 21/03/07; full list of members (7 pages)
5 April 2007Return made up to 21/03/06; full list of members (7 pages)
5 April 2007Return made up to 21/03/06; full list of members (7 pages)
25 October 2006Accounts for a small company made up to 31 October 2005 (6 pages)
25 October 2006Accounts for a small company made up to 31 October 2005 (6 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
7 December 2005Accounts for a small company made up to 31 October 2004 (6 pages)
7 December 2005Accounts for a small company made up to 31 October 2004 (6 pages)
2 September 2005Delivery ext'd 3 mth 31/10/05 (1 page)
2 September 2005Delivery ext'd 3 mth 31/10/05 (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
19 April 2005Return made up to 21/03/05; full list of members (7 pages)
19 April 2005Return made up to 21/03/05; full list of members (7 pages)
3 September 2004Delivery ext'd 3 mth 31/10/03 (2 pages)
3 September 2004Delivery ext'd 3 mth 31/10/03 (2 pages)
16 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2003Secretary resigned;director resigned (1 page)
21 July 2003Secretary resigned;director resigned (1 page)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003New secretary appointed;new director appointed (2 pages)
12 April 2003Return made up to 21/03/03; full list of members (7 pages)
12 April 2003Return made up to 21/03/03; full list of members (7 pages)
11 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
11 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
17 August 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
17 August 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 April 2002Return made up to 21/03/02; full list of members (6 pages)
4 April 2002Return made up to 21/03/02; full list of members (6 pages)
15 March 2001Return made up to 21/03/01; full list of members (6 pages)
15 March 2001Return made up to 21/03/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
18 April 2000Return made up to 21/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2000Return made up to 21/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 March 1999Return made up to 21/03/99; no change of members (4 pages)
29 March 1999Return made up to 21/03/99; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 April 1998Return made up to 21/03/98; change of members (6 pages)
16 April 1998Return made up to 21/03/98; change of members (6 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
4 July 1997Return made up to 21/03/97; full list of members (6 pages)
4 July 1997Return made up to 21/03/97; full list of members (6 pages)
24 June 1997Full accounts made up to 31 December 1996 (15 pages)
24 June 1997Full accounts made up to 31 December 1996 (15 pages)
15 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
15 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
15 April 1996Return made up to 21/03/96; no change of members (4 pages)
15 April 1996Return made up to 21/03/96; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
23 March 1995Return made up to 21/03/95; no change of members (4 pages)
23 March 1995Return made up to 21/03/95; no change of members (4 pages)