Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director Name | John Patrick Kinch |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 October 2001) |
Role | Chartered Sec |
Country of Residence | United Kingdom |
Correspondence Address | Rhone House Timberley Place Crowthorne Berkshire RG45 6BB |
Director Name | Colin Deverell Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Little Fieldhead 53 Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Director Name | Paul Anthony Frendo |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Brickfields Chobham Park Lane Chobham Surrey GU24 8HG |
Secretary Name | John Patrick Kinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rhone House Timberley Place Crowthorne Berkshire RG45 6BB |
Director Name | Robert Stewart Fisher |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 March 1998) |
Role | Chartered Accountant |
Correspondence Address | Brooklands Brockham Green Brockham Betchworth Surrey RH3 7JR |
Director Name | Guilford Paul Julian Dudley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 53 Marlow Hill High Wycombe Buckinghamshire HP11 1SX |
Director Name | Gerald Ellis |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 March 2004) |
Role | Deputy Company Secretary |
Correspondence Address | 23 Oakwood Avenue Purley Surrey CR8 1AR |
Director Name | Mr Simon Timothy Laffin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 March 2004) |
Role | Finance Director |
Correspondence Address | 63 Oxford Road Wokingham Berkshire RG41 2YH |
Director Name | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2002) |
Role | Financial Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Dr David Wilson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2001(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2004) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | 7 Cleaver Square Kennington London SE11 4DW |
Secretary Name | Dr David Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2001(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2004) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | 7 Cleaver Square Kennington London SE11 4DW |
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(18 years after company formation) |
Appointment Duration | 2 years (resigned 11 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Woodhall Avenue Pinner Middlesex HA5 3DY |
Secretary Name | Mr Jonathan James Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(20 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Bedes Owler Park Road Middleton Ilkley West Yorkshire LS29 0BG |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 January 2013) |
Role | Co Sec And Head Of Legal |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 January 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Safeway Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 July 2010) |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Wm Morrison Supermarkets Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 July 2010) |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Registered Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Safeway Stores LTD 100.00% Ordinary |
---|
Latest Accounts | 29 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
24 January 2013 | Termination of appointment of Gregory Joseph Mcmahon as a secretary on 11 January 2013 (1 page) |
24 January 2013 | Termination of appointment of Gregory Joseph Mcmahon as a director on 11 January 2013 (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
24 January 2013 | Appointment of Mr Trevor Strain as a director on 11 January 2013 (2 pages) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2013 | Application to strike the company off the register (4 pages) |
14 January 2013 | Application to strike the company off the register (4 pages) |
10 October 2012 | Accounts for a dormant company made up to 29 January 2012 (6 pages) |
10 October 2012 | Accounts for a dormant company made up to 29 January 2012 (6 pages) |
8 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
31 October 2011 | Accounts for a dormant company made up to 30 January 2011 (6 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 January 2011 (6 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
13 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Termination of appointment of Safeway Ltd as a director (1 page) |
21 July 2010 | Appointment of Mr Gregory Mcmahon as a director (2 pages) |
21 July 2010 | Termination of appointment of Safeway Ltd as a director (1 page) |
21 July 2010 | Appointment of Mr Gregory Mcmahon as a director (2 pages) |
21 July 2010 | Termination of appointment of Wm Morrison Supermarkets Plc as a director (1 page) |
21 July 2010 | Termination of appointment of Wm Morrison Supermarkets Plc as a director (1 page) |
24 November 2009 | Full accounts made up to 1 February 2009 (9 pages) |
24 November 2009 | Full accounts made up to 1 February 2009 (9 pages) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
17 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
18 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
18 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
17 March 2009 | Appointment Terminated Secretary jonathan burke (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
31 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
18 July 2008 | Full accounts made up to 3 February 2008 (9 pages) |
18 July 2008 | Full accounts made up to 3 February 2008 (9 pages) |
18 July 2008 | Full accounts made up to 3 February 2008 (9 pages) |
13 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (8 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (8 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (8 pages) |
7 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
2 August 2006 | Full accounts made up to 29 January 2006 (8 pages) |
2 August 2006 | Full accounts made up to 29 January 2006 (8 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: hllmore house thornton road bradford west yorkshire BD8 9AX (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: hllmore house thornton road bradford west yorkshire BD8 9AX (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
20 September 2005 | Full accounts made up to 30 January 2005 (9 pages) |
20 September 2005 | Full accounts made up to 30 January 2005 (9 pages) |
25 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
25 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
18 February 2005 | Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page) |
18 February 2005 | Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page) |
21 December 2004 | Full accounts made up to 7 March 2004 (12 pages) |
21 December 2004 | Full accounts made up to 7 March 2004 (12 pages) |
21 December 2004 | Full accounts made up to 7 March 2004 (12 pages) |
29 July 2004 | Return made up to 23/07/04; no change of members (5 pages) |
29 July 2004 | Return made up to 23/07/04; no change of members (5 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 6 millington road hayes middlesex UB3 4AY (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 6 millington road hayes middlesex UB3 4AY (1 page) |
30 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Full accounts made up to 29 March 2003 (13 pages) |
1 October 2003 | Full accounts made up to 29 March 2003 (13 pages) |
5 August 2003 | Return made up to 23/07/03; no change of members (5 pages) |
5 August 2003 | Return made up to 23/07/03; no change of members (5 pages) |
6 October 2002 | Full accounts made up to 30 March 2002 (13 pages) |
6 October 2002 | Full accounts made up to 30 March 2002 (13 pages) |
12 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
12 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: p o box 8 6 millington road hayes middlesex UB3 4AY (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: p o box 8 6 millington road hayes middlesex UB3 4AY (1 page) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
14 September 2001 | Auditor's resignation (2 pages) |
14 September 2001 | Auditor's resignation (2 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
6 August 2001 | Return made up to 23/07/01; no change of members (6 pages) |
6 August 2001 | Return made up to 23/07/01; no change of members (6 pages) |
25 October 2000 | Full accounts made up to 1 April 2000 (13 pages) |
25 October 2000 | Full accounts made up to 1 April 2000 (13 pages) |
25 October 2000 | Full accounts made up to 1 April 2000 (13 pages) |
10 August 2000 | Return made up to 23/07/00; no change of members (6 pages) |
10 August 2000 | Return made up to 23/07/00; no change of members (6 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
8 August 1999 | Return made up to 23/07/99; full list of members (7 pages) |
8 August 1999 | Full accounts made up to 3 April 1999 (11 pages) |
8 August 1999 | Return made up to 23/07/99; full list of members (7 pages) |
8 August 1999 | Full accounts made up to 3 April 1999 (11 pages) |
8 August 1999 | Full accounts made up to 3 April 1999 (11 pages) |
18 August 1998 | Return made up to 23/07/98; no change of members (6 pages) |
18 August 1998 | Return made up to 23/07/98; no change of members (6 pages) |
18 August 1998 | Full accounts made up to 28 March 1998 (12 pages) |
18 August 1998 | Full accounts made up to 28 March 1998 (12 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
6 August 1997 | Full accounts made up to 29 March 1997 (11 pages) |
6 August 1997 | Return made up to 23/07/97; no change of members (5 pages) |
6 August 1997 | Return made up to 23/07/97; no change of members (5 pages) |
6 August 1997 | Full accounts made up to 29 March 1997 (11 pages) |
16 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
16 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
16 August 1996 | Accounts made up to 30 March 1996 (1 page) |
16 August 1996 | Accounts for a dormant company made up to 30 March 1996 (1 page) |
2 May 1996 | Company name changed skff LIMITED\certificate issued on 03/05/96 (2 pages) |
2 May 1996 | Company name changed skff LIMITED\certificate issued on 03/05/96 (2 pages) |
14 August 1995 | Accounts for a dormant company made up to 1 April 1995 (1 page) |
14 August 1995 | Accounts for a dormant company made up to 1 April 1995 (1 page) |
14 August 1995 | Accounts made up to 1 April 1995 (1 page) |
14 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
14 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
18 April 1995 | Return made up to 02/07/94; full list of members (8 pages) |
18 April 1995 | Return made up to 02/07/94; full list of members (8 pages) |
14 April 1995 | Company name changed snowking frozen foods LIMITED\certificate issued on 18/04/95 (2 pages) |
14 April 1995 | Company name changed snowking frozen foods LIMITED\certificate issued on 18/04/95 (4 pages) |
16 March 1995 | Company name changed snowking LIMITED\certificate issued on 17/03/95 (2 pages) |
16 March 1995 | Company name changed snowking LIMITED\certificate issued on 17/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |