Company NameSafeway Stores (Fuel) Limited
Company StatusDissolved
Company Number01786151
CategoryPrivate Limited Company
Incorporation Date26 January 1984(40 years, 3 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Trevor John Strain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2013(28 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (closed 07 May 2013)
RoleFinance Director Central
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameJohn Patrick Kinch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(7 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 October 2001)
RoleChartered Sec
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NameColin Deverell Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressLittle Fieldhead 53 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NamePaul Anthony Frendo
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressBrickfields
Chobham Park Lane
Chobham
Surrey
GU24 8HG
Secretary NameJohn Patrick Kinch
NationalityBritish
StatusResigned
Appointed23 July 1991(7 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NameRobert Stewart Fisher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 1998)
RoleChartered Accountant
Correspondence AddressBrooklands Brockham Green
Brockham
Betchworth
Surrey
RH3 7JR
Director NameGuilford Paul Julian Dudley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 1999)
RoleChartered Accountant
Correspondence Address53 Marlow Hill
High Wycombe
Buckinghamshire
HP11 1SX
Director NameGerald Ellis
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(14 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 March 2004)
RoleDeputy Company Secretary
Correspondence Address23 Oakwood Avenue
Purley
Surrey
CR8 1AR
Director NameMr Simon Timothy Laffin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(15 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 March 2004)
RoleFinance Director
Correspondence Address63 Oxford Road
Wokingham
Berkshire
RG41 2YH
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2002)
RoleFinancial Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2001(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2004)
RoleSolicitor & Company  Secretary
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Secretary NameDr David Wilson
NationalityBritish
StatusResigned
Appointed13 October 2001(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2004)
RoleSolicitor & Company  Secretary
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(18 years after company formation)
Appointment Duration2 years (resigned 11 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Woodhall Avenue
Pinner
Middlesex
HA5 3DY
Secretary NameMr Jonathan James Burke
NationalityBritish
StatusResigned
Appointed11 March 2004(20 years, 1 month after company formation)
Appointment Duration5 years (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bedes
Owler Park Road Middleton
Ilkley
West Yorkshire
LS29 0BG
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed16 March 2009(25 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2013)
RoleCo Sec And Head Of Legal
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(26 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameSafeway Ltd (Corporation)
StatusResigned
Appointed11 March 2004(20 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 09 July 2010)
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameWm Morrison Supermarkets Plc (Corporation)
StatusResigned
Appointed11 March 2004(20 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 09 July 2010)
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Safeway Stores LTD
100.00%
Ordinary

Accounts

Latest Accounts29 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
24 January 2013Termination of appointment of Gregory Joseph Mcmahon as a secretary on 11 January 2013 (1 page)
24 January 2013Termination of appointment of Gregory Joseph Mcmahon as a director on 11 January 2013 (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Appointment of Mr Trevor Strain as a director on 11 January 2013 (2 pages)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
14 January 2013Application to strike the company off the register (4 pages)
14 January 2013Application to strike the company off the register (4 pages)
10 October 2012Accounts for a dormant company made up to 29 January 2012 (6 pages)
10 October 2012Accounts for a dormant company made up to 29 January 2012 (6 pages)
8 August 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
(3 pages)
8 August 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
(3 pages)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (6 pages)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (6 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
13 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
21 July 2010Termination of appointment of Safeway Ltd as a director (1 page)
21 July 2010Appointment of Mr Gregory Mcmahon as a director (2 pages)
21 July 2010Termination of appointment of Safeway Ltd as a director (1 page)
21 July 2010Appointment of Mr Gregory Mcmahon as a director (2 pages)
21 July 2010Termination of appointment of Wm Morrison Supermarkets Plc as a director (1 page)
21 July 2010Termination of appointment of Wm Morrison Supermarkets Plc as a director (1 page)
24 November 2009Full accounts made up to 1 February 2009 (9 pages)
24 November 2009Full accounts made up to 1 February 2009 (9 pages)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
17 August 2009Return made up to 23/07/09; full list of members (3 pages)
17 August 2009Return made up to 23/07/09; full list of members (3 pages)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
17 March 2009Appointment Terminated Secretary jonathan burke (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
31 July 2008Return made up to 23/07/08; full list of members (3 pages)
31 July 2008Return made up to 23/07/08; full list of members (3 pages)
18 July 2008Full accounts made up to 3 February 2008 (9 pages)
18 July 2008Full accounts made up to 3 February 2008 (9 pages)
18 July 2008Full accounts made up to 3 February 2008 (9 pages)
13 August 2007Return made up to 23/07/07; full list of members (2 pages)
13 August 2007Return made up to 23/07/07; full list of members (2 pages)
4 July 2007Full accounts made up to 4 February 2007 (8 pages)
4 July 2007Full accounts made up to 4 February 2007 (8 pages)
4 July 2007Full accounts made up to 4 February 2007 (8 pages)
7 August 2006Return made up to 23/07/06; full list of members (7 pages)
7 August 2006Return made up to 23/07/06; full list of members (7 pages)
2 August 2006Full accounts made up to 29 January 2006 (8 pages)
2 August 2006Full accounts made up to 29 January 2006 (8 pages)
9 May 2006Registered office changed on 09/05/06 from: hllmore house thornton road bradford west yorkshire BD8 9AX (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Registered office changed on 09/05/06 from: hllmore house thornton road bradford west yorkshire BD8 9AX (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
20 September 2005Full accounts made up to 30 January 2005 (9 pages)
20 September 2005Full accounts made up to 30 January 2005 (9 pages)
25 August 2005Return made up to 23/07/05; full list of members (7 pages)
25 August 2005Return made up to 23/07/05; full list of members (7 pages)
18 February 2005Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page)
18 February 2005Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page)
21 December 2004Full accounts made up to 7 March 2004 (12 pages)
21 December 2004Full accounts made up to 7 March 2004 (12 pages)
21 December 2004Full accounts made up to 7 March 2004 (12 pages)
29 July 2004Return made up to 23/07/04; no change of members (5 pages)
29 July 2004Return made up to 23/07/04; no change of members (5 pages)
30 March 2004Director resigned (1 page)
30 March 2004Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: 6 millington road hayes middlesex UB3 4AY (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: 6 millington road hayes middlesex UB3 4AY (1 page)
30 March 2004Secretary resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
25 November 2003Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
1 October 2003Full accounts made up to 29 March 2003 (13 pages)
1 October 2003Full accounts made up to 29 March 2003 (13 pages)
5 August 2003Return made up to 23/07/03; no change of members (5 pages)
5 August 2003Return made up to 23/07/03; no change of members (5 pages)
6 October 2002Full accounts made up to 30 March 2002 (13 pages)
6 October 2002Full accounts made up to 30 March 2002 (13 pages)
12 August 2002Return made up to 23/07/02; full list of members (6 pages)
12 August 2002Return made up to 23/07/02; full list of members (6 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
9 November 2001Registered office changed on 09/11/01 from: p o box 8 6 millington road hayes middlesex UB3 4AY (1 page)
9 November 2001Registered office changed on 09/11/01 from: p o box 8 6 millington road hayes middlesex UB3 4AY (1 page)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001Secretary resigned;director resigned (1 page)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001Secretary resigned;director resigned (1 page)
14 September 2001Auditor's resignation (2 pages)
14 September 2001Auditor's resignation (2 pages)
11 September 2001Full accounts made up to 31 March 2001 (13 pages)
11 September 2001Full accounts made up to 31 March 2001 (13 pages)
6 August 2001Return made up to 23/07/01; no change of members (6 pages)
6 August 2001Return made up to 23/07/01; no change of members (6 pages)
25 October 2000Full accounts made up to 1 April 2000 (13 pages)
25 October 2000Full accounts made up to 1 April 2000 (13 pages)
25 October 2000Full accounts made up to 1 April 2000 (13 pages)
10 August 2000Return made up to 23/07/00; no change of members (6 pages)
10 August 2000Return made up to 23/07/00; no change of members (6 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
8 August 1999Return made up to 23/07/99; full list of members (7 pages)
8 August 1999Full accounts made up to 3 April 1999 (11 pages)
8 August 1999Return made up to 23/07/99; full list of members (7 pages)
8 August 1999Full accounts made up to 3 April 1999 (11 pages)
8 August 1999Full accounts made up to 3 April 1999 (11 pages)
18 August 1998Return made up to 23/07/98; no change of members (6 pages)
18 August 1998Return made up to 23/07/98; no change of members (6 pages)
18 August 1998Full accounts made up to 28 March 1998 (12 pages)
18 August 1998Full accounts made up to 28 March 1998 (12 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
6 August 1997Full accounts made up to 29 March 1997 (11 pages)
6 August 1997Return made up to 23/07/97; no change of members (5 pages)
6 August 1997Return made up to 23/07/97; no change of members (5 pages)
6 August 1997Full accounts made up to 29 March 1997 (11 pages)
16 August 1996Return made up to 23/07/96; full list of members (6 pages)
16 August 1996Return made up to 23/07/96; full list of members (6 pages)
16 August 1996Accounts made up to 30 March 1996 (1 page)
16 August 1996Accounts for a dormant company made up to 30 March 1996 (1 page)
2 May 1996Company name changed skff LIMITED\certificate issued on 03/05/96 (2 pages)
2 May 1996Company name changed skff LIMITED\certificate issued on 03/05/96 (2 pages)
14 August 1995Accounts for a dormant company made up to 1 April 1995 (1 page)
14 August 1995Accounts for a dormant company made up to 1 April 1995 (1 page)
14 August 1995Accounts made up to 1 April 1995 (1 page)
14 August 1995Return made up to 23/07/95; no change of members (4 pages)
14 August 1995Return made up to 23/07/95; no change of members (4 pages)
18 April 1995Return made up to 02/07/94; full list of members (8 pages)
18 April 1995Return made up to 02/07/94; full list of members (8 pages)
14 April 1995Company name changed snowking frozen foods LIMITED\certificate issued on 18/04/95 (2 pages)
14 April 1995Company name changed snowking frozen foods LIMITED\certificate issued on 18/04/95 (4 pages)
16 March 1995Company name changed snowking LIMITED\certificate issued on 17/03/95 (2 pages)
16 March 1995Company name changed snowking LIMITED\certificate issued on 17/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)