Company NameSafeway G.H. Limited
DirectorsGerald Ellis and Simon Paul Lane
Company StatusDissolved
Company Number02482411
CategoryPrivate Limited Company
Incorporation Date16 March 1990(34 years, 1 month ago)
Previous NameGrosvenor House Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJohn Patrick Kinch
NationalityBritish
StatusCurrent
Appointed31 August 1995(5 years, 5 months after company formation)
Appointment Duration28 years, 8 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NameGerald Ellis
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1998(8 years after company formation)
Appointment Duration26 years, 1 month
RoleDeputy Company Secretary
Correspondence Address23 Oakwood Avenue
Purley
Surrey
CR8 1AR
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1999(9 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleFinancial Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameGordon Richard Cotton
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 12 August 1995)
RoleRetired
Correspondence Address4 Crets De Champel
Geneva Ch-1206
Foreign
Director NameMr Andrew Stuart Taee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 1993)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDial House
Northcroft Road
Englefield Green
Surrey
TW20 0DU
Director NameNigel Duncan Taee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1995)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressScarlet Hollies
Pinewood Road
Wentworth
Surrey
GU25 4PA
Director NameMr Richard Michael Taee
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1995)
RoleConsultant
Correspondence AddressThe Dower House
Rudding Lane Follifoot
Harrogate
North Yorkshire
HG3 1LL
Secretary NameMrs Evelyn Fitt
NationalityBritish
StatusResigned
Appointed16 March 1991(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address34 Woodlands Drive
Harrogate
North Yorkshire
HG2 7AX
Director NameMr Nicholas Clements
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1995)
RoleMerchant Banker
Correspondence Address27 Brockway Ferry Road
Lyme Connecticut
06371 Usa
Foreign
Director NameRobert Stewart Fisher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 1998)
RoleChartered Accountant
Correspondence AddressBrooklands Brockham Green
Brockham
Betchworth
Surrey
RH3 7JR
Director NameJohn Patrick Kinch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 March 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NameGuilford Paul Julian Dudley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 1999)
RoleChartered Accountant
Correspondence Address53 Marlow Hill
High Wycombe
Buckinghamshire
HP11 1SX

Location

Registered AddressPO Box 8
6 Millington Road
Hayes
Middlesex
UB3 4AY
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£90

Accounts

Latest Accounts3 April 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 September 2001Dissolved (1 page)
14 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
4 July 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 July 2000Appointment of a voluntary liquidator (2 pages)
4 July 2000Declaration of solvency (3 pages)
22 March 2000Return made up to 16/03/00; full list of members (6 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
8 August 1999Accounts for a dormant company made up to 3 April 1999 (1 page)
16 March 1999Return made up to 16/03/99; no change of members (5 pages)
16 March 1999Director resigned (1 page)
18 August 1998Accounts for a dormant company made up to 28 March 1998 (1 page)
31 March 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
18 March 1998Return made up to 16/03/98; no change of members (5 pages)
6 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1997Full accounts made up to 29 March 1997 (9 pages)
26 March 1997Return made up to 16/03/97; full list of members (5 pages)
16 August 1996Full accounts made up to 30 March 1996 (10 pages)
27 March 1996Return made up to 16/03/96; change of members (6 pages)
27 March 1996New secretary appointed;new director appointed (1 page)
13 February 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
11 January 1996Full accounts made up to 31 August 1995 (9 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Registered office changed on 17/11/95 from: 62 duchyroad harrogate north yorkshire HG1 2EZ (1 page)
17 November 1995Secretary resigned (2 pages)
17 November 1995Director resigned (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
22 September 1995Company name changed grosvenor house group LIMITED\certificate issued on 25/09/95 (4 pages)
11 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)
24 March 1995Return made up to 16/03/95; no change of members (6 pages)