Company NameSafeway Securities Limited
Company StatusDissolved
Company Number02356257
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 2 months ago)
Dissolution Date6 April 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Anastasia Hayler
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1995(6 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 06 April 2010)
RoleFinancial Advisor
Correspondence AddressThe Jays
Christy Road
Biggin Hill
Kent
TN16 3DE
Secretary NameMrs Anastasia Hayler
NationalityBritish
StatusClosed
Appointed11 December 2001(12 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 06 April 2010)
RoleCompany Director
Correspondence AddressThe Jays
Christy Road
Biggin Hill
Kent
TN16 3DE
Director NameMrs Anastasia Hayler
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 November 1994)
RoleAdministrator
Correspondence Address191 The Glade
Shirley
Croydon
Surrey
CR0 7UN
Director NameBrian George Arthur Hayler
Date of BirthJune 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 November 1994)
RoleBroker
Correspondence Address191 The Glade
Shirley
Surrey
CR0 7UN
Director NameMrs Jean Poole
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(5 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 June 1995)
RoleUnderwriter
Correspondence Address18 Larch Tree Way
Shirley
Croydon
Surrey
CR0 8LR
Secretary NameMr William Alfred Simmons
NationalityBritish
StatusResigned
Appointed01 November 1994(5 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 June 1995)
RoleCompany Director
Correspondence Address4 Lavender Way
Shirley
Croydon
Surrey
CR0 7RP
Director NameBrian George Arthur Hayler
Date of BirthJune 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 December 2001)
RoleFinancial Advisor
Correspondence Address191 The Glade
Shirley
Surrey
CR0 7UN
Secretary NameBrian George Arthur Hayler
Date of BirthJune 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 December 2001)
RoleFinancial Advisor
Correspondence Address191 The Glade
Shirley
Surrey
CR0 7UN
Secretary NameBrian George Arthur Hayler
NationalityBritish
StatusResigned
Appointed26 June 1995(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 December 2001)
RoleFinancial Advisor
Correspondence Address191 The Glade
Shirley
Surrey
CR0 7UN
Director NameRicky Hayler
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(12 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 March 2009)
RoleBusiness Manager
Correspondence Address85 Layhams Road
West Wickham
Kent
BR4 9HE

Location

Registered Address47 Station Approach
Hayes
Kent
BR2 7EB
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Financials

Year2014
Turnover£355,102
Net Worth£4,899
Cash£17,399
Current Liabilities£22,832

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
4 April 2009Appointment Terminated Director ricky hayler (1 page)
4 April 2009Appointment terminated director ricky hayler (1 page)
28 March 2009Application for striking-off (1 page)
28 March 2009Application for striking-off (1 page)
20 June 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
20 June 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
21 April 2008Registered office changed on 21/04/2008 from the jays christy road biggin hill westerham kent TN16 3DE (1 page)
21 April 2008Registered office changed on 21/04/2008 from the jays christy road biggin hill westerham kent TN16 3DE (1 page)
25 March 2008Return made up to 14/02/08; no change of members (7 pages)
25 March 2008Return made up to 14/02/08; no change of members (7 pages)
6 June 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
6 June 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
2 March 2007Return made up to 14/02/07; full list of members (7 pages)
2 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
25 April 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
28 February 2006Return made up to 14/02/06; full list of members (7 pages)
28 February 2006Return made up to 14/02/06; full list of members
  • 363(287) ‐ Registered office changed on 28/02/06
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 July 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
26 July 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
22 February 2005Return made up to 14/02/05; full list of members (7 pages)
22 February 2005Return made up to 14/02/05; full list of members (7 pages)
10 May 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
10 May 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
5 February 2004Return made up to 23/01/04; full list of members (7 pages)
5 February 2004Return made up to 23/01/04; full list of members (7 pages)
1 May 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
1 May 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
18 February 2003Return made up to 23/01/03; full list of members (7 pages)
18 February 2003Return made up to 23/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
24 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
11 February 2002Return made up to 23/01/02; full list of members (6 pages)
11 February 2002Return made up to 23/01/02; full list of members (6 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002Secretary resigned;director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002Secretary resigned;director resigned (1 page)
4 January 2002New director appointed (2 pages)
9 August 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
9 August 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
7 February 2001Return made up to 23/01/01; full list of members (6 pages)
7 February 2001Return made up to 23/01/01; full list of members (6 pages)
21 July 2000Accounts made up to 31 January 2000 (8 pages)
21 July 2000Full accounts made up to 31 January 2000 (8 pages)
10 April 2000Registered office changed on 10/04/00 from: 69 london road westerham kent TN16 1DP (2 pages)
10 April 2000Registered office changed on 10/04/00 from: 69 london road westerham kent TN16 1DP (2 pages)
15 February 2000Return made up to 23/01/00; full list of members (6 pages)
15 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Registered office changed on 25/10/99 from: sidda house 350 lower adddiscombe road croydon surrey CR0 7AF (1 page)
25 October 1999Registered office changed on 25/10/99 from: sidda house 350 lower adddiscombe road croydon surrey CR0 7AF (1 page)
30 June 1999Full accounts made up to 31 January 1999 (10 pages)
30 June 1999Accounts made up to 31 January 1999 (10 pages)
4 February 1999Return made up to 23/01/99; full list of members (6 pages)
4 February 1999Return made up to 23/01/99; full list of members (6 pages)
22 June 1998Accounts made up to 31 January 1998 (10 pages)
22 June 1998Full accounts made up to 31 January 1998 (10 pages)
3 February 1998Return made up to 23/01/98; no change of members (4 pages)
3 February 1998Return made up to 23/01/98; no change of members (4 pages)
22 July 1997Full accounts made up to 31 January 1997 (10 pages)
22 July 1997Accounts made up to 31 January 1997 (10 pages)
28 January 1997Return made up to 23/01/97; no change of members (4 pages)
28 January 1997Return made up to 23/01/97; no change of members (4 pages)
31 May 1996Accounts made up to 31 January 1996 (10 pages)
31 May 1996Full accounts made up to 31 January 1996 (10 pages)
1 February 1996Return made up to 23/01/96; full list of members (6 pages)
1 February 1996Return made up to 23/01/96; full list of members (6 pages)
28 July 1995New director appointed (2 pages)
28 July 1995Secretary resigned (2 pages)
28 July 1995Registered office changed on 28/07/95 from: 1-7 park road caterham surrey CR3 5TB (1 page)
28 July 1995Accounts for a small company made up to 31 January 1995 (10 pages)
28 July 1995Director resigned (2 pages)
28 July 1995New secretary appointed;new director appointed (2 pages)
28 July 1995Accounts for a small company made up to 31 January 1995 (10 pages)
28 July 1995Registered office changed on 28/07/95 from: 1-7 park road caterham surrey CR3 5TB (1 page)