Company NameSafeway Stores (Card Services) Limited
Company StatusDissolved
Company Number04017611
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous NameCandlehurst Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor John Strain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2013(12 years, 6 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 NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameJohn Patrick Kinch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2002)
RoleFinancial Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameGerald Ellis
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 11 March 2004)
RoleDeputy Company Secretary
Correspondence Address23 Oakwood Avenue
Purley
Surrey
CR8 1AR
Secretary NameJohn Patrick Kinch
NationalityBritish
StatusResigned
Appointed08 August 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2001(1 year, 3 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(1 year, 3 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(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 11 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodhall Avenue
Pinner
Middlesex
HA5 3DY
Director NameMr Martin Ackroyd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2005)
RoleFinance Director
Correspondence Address6 High Meadows
Wilsden
Bradford
West Yorkshire
BD15 0HN
Director NameMr Mark Gunter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(3 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameDavid Robert Hutchinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address5a Pearson Street
Calverley
West Yorkshire
LS28 5RG
Director NameMs Marie Margaret Melnyk
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2006)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBleak House Laneside
West Scholes Queensbury
Bradford
West Yorkshire
BD13 1NE
Director NameRobert Winston Stott
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2006)
RoleJoint Managing Director
Correspondence AddressHall Croft
5 Hall Drive
Bramhope Leeds
West Yorkshire
LS16 9JF
Secretary NameMr Jonathan James Burke
NationalityBritish
StatusResigned
Appointed11 March 2004(3 years, 8 months after company formation)
Appointment Duration5 years (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Bedes
Owler Park Road Middleton
Ilkley
West Yorkshire
LS29 0BG
Director NameMr Richard John Pennycook
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years after company formation)
Appointment Duration5 years, 9 months (resigned 10 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed16 March 2009(8 years, 9 months 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
Appointed17 June 2011(10 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

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

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)
11 April 2013Termination of appointment of Richard John Pennycook as a director on 10 April 2013 (1 page)
11 April 2013Termination of appointment of Richard Pennycook as a director (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 Mcmahon as a secretary (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 (3 pages)
14 January 2013Application to strike the company off the register (3 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)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 1
(4 pages)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 1
(4 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)
23 June 2011Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages)
23 June 2011Termination of appointment of Mark Gunter as a director (1 page)
23 June 2011Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages)
23 June 2011Termination of appointment of Mark Gunter as a director (1 page)
25 April 2011Director's details changed for Mark Gunter on 20 April 2011 (2 pages)
25 April 2011Director's details changed for Mark Gunter on 20 April 2011 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
24 November 2009Accounts made up to 1 February 2009 (9 pages)
24 November 2009Accounts made up to 1 February 2009 (9 pages)
24 November 2009Full accounts made up to 1 February 2009 (9 pages)
29 October 2009Director's details changed for Mark Gunter on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Pennycook on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Gunter on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Gunter on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Pennycook on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Pennycook on 1 October 2009 (2 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)
4 August 2008Return made up to 23/07/08; full list of members (3 pages)
4 August 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 2008Accounts 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)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
4 July 2007Accounts made up to 4 February 2007 (9 pages)
4 July 2007Accounts made up to 4 February 2007 (9 pages)
4 July 2007Full accounts made up to 4 February 2007 (9 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
5 December 2006Full accounts made up to 29 January 2006 (12 pages)
5 December 2006Accounts made up to 29 January 2006 (12 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
7 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2006Return made up to 23/07/06; full list of members (8 pages)
9 May 2006Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page)
9 May 2006Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page)
4 January 2006Registered office changed on 04/01/06 from: 6 millington road hayes middlesex UB3 4AY (1 page)
4 January 2006Registered office changed on 04/01/06 from: 6 millington road hayes middlesex UB3 4AY (1 page)
20 September 2005Accounts made up to 30 January 2005 (10 pages)
20 September 2005Full accounts made up to 30 January 2005 (10 pages)
25 August 2005Return made up to 23/07/05; full list of members (8 pages)
25 August 2005Return made up to 23/07/05; full list of members (8 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
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 2004Accounts made up to 7 March 2004 (12 pages)
21 December 2004Accounts made up to 7 March 2004 (12 pages)
21 December 2004Full accounts made up to 7 March 2004 (12 pages)
9 August 2004Return made up to 23/07/04; full list of members (7 pages)
9 August 2004Director resigned (1 page)
9 August 2004Return made up to 23/07/04; full list of members (7 pages)
9 August 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
30 March 2004Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page)
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 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
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 (12 pages)
1 October 2003Accounts made up to 29 March 2003 (12 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 2002Accounts 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)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 December 2001Accounts made up to 31 March 2001 (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)
18 October 2001New secretary appointed;new director appointed (2 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)
26 June 2001Return made up to 20/06/01; full list of members (6 pages)
26 June 2001Return made up to 20/06/01; full list of members (6 pages)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
19 February 2001Company name changed candlehurst LIMITED\certificate issued on 19/02/01 (2 pages)
19 February 2001Company name changed candlehurst LIMITED\certificate issued on 19/02/01 (2 pages)
19 February 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
21 August 2000New director appointed (4 pages)
21 August 2000New director appointed (4 pages)
21 August 2000New secretary appointed;new director appointed (5 pages)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
21 August 2000New secretary appointed;new director appointed (5 pages)
16 August 2000Director resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
14 August 2000Registered office changed on 14/08/00 from: 200 aldersgate street london EC1A 4HD (1 page)
14 August 2000Registered office changed on 14/08/00 from: 200 aldersgate street london EC1A 4HD (1 page)
20 June 2000Incorporation (24 pages)
20 June 2000Incorporation (24 pages)