Company NameSafeway Demolition Limited
DirectorsMark Jason Pearce and Nicholas William Pearce
Company StatusLiquidation
Company Number02145283
CategoryPrivate Limited Company
Incorporation Date7 July 1987(36 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Mark Jason Pearce
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(4 years after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address70 Rochester Road
Halling
Rochester
Kent
ME2 1AH
Director NameMr Nicholas William Pearce
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(4 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address70 Rochester Road
Halling
Rochester
Kent
ME2 1AH
Secretary NameMr Mark Jason Pearce
NationalityBritish
StatusCurrent
Appointed18 July 1991(4 years after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address70 Rochester Road
Halling
Rochester
Kent
ME2 1AH
Director NameMrs Matilda Jean Boyd
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(4 years after company formation)
Appointment Duration3 days (resigned 18 July 1991)
RoleSecretary
Correspondence Address77 McNeil Road
Camberwell
London
SE5 8PH
Director NameMr Dennis William Pearce
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(4 years after company formation)
Appointment Duration3 days (resigned 18 July 1991)
RoleDemolition Contractor
Correspondence Address70 Rochester Road
Halling
Rochester
Kent
ME2 1AH
Secretary NameMr Dennis William Pearce
NationalityBritish
StatusResigned
Appointed15 July 1991(4 years after company formation)
Appointment Duration3 days (resigned 18 July 1991)
RoleCompany Director
Correspondence Address70 Rochester Road
Halling
Rochester
Kent
ME2 1AH

Location

Registered AddressValentine And Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£94,344
Cash£6,638
Current Liabilities£446,468

Accounts

Latest Accounts31 March 1997 (27 years ago)
Next Accounts Due31 January 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 September 2003Dissolved (1 page)
9 June 2003Return of final meeting of creditors (2 pages)
26 April 2002Receiver ceasing to act (1 page)
26 April 2002Receiver's abstract of receipts and payments (2 pages)
1 October 2001Receiver's abstract of receipts and payments (3 pages)
19 December 2000Receiver's abstract of receipts and payments (3 pages)
3 August 2000Appointment of a liquidator (1 page)
24 December 1999Administrative Receiver's report (9 pages)
17 December 1999Order of court to wind up (2 pages)
14 October 1999Registered office changed on 14/10/99 from: unit D1 p-14 kent kraft industri estat, lower road, northfleet gravesend kent DA11 9SR (1 page)
11 October 1999Appointment of receiver/manager (1 page)
1 July 1999Registered office changed on 01/07/99 from: 87/89., Consort road, peckham, london, SE15. (1 page)
13 May 1999Return made up to 05/12/98; no change of members (4 pages)
14 December 1998Amended accounts made up to 31 March 1996 (5 pages)
14 December 1998Amended accounts made up to 31 March 1997 (6 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
15 April 1998Return made up to 05/12/97; full list of members (6 pages)
15 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 December 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 January 1997Return made up to 05/12/96; no change of members (4 pages)
16 April 1996Amended accounts made up to 31 March 1995 (5 pages)
18 February 1996Return made up to 05/12/95; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
28 March 1995Accounts for a small company made up to 31 March 1994 (3 pages)
11 June 1993Return made up to 05/12/92; full list of members (7 pages)
12 December 1991Return made up to 15/07/91; no change of members (6 pages)