Company NameSafeway S.C. Limited
DirectorsGerald Ellis and Simon Paul Lane
Company StatusDissolved
Company Number02662656
CategoryPrivate Limited Company
Incorporation Date13 November 1991(32 years, 5 months ago)
Previous NameSupercreche 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(3 years, 9 months after company formation)
Appointment Duration28 years, 8 months
RoleSecretary
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(6 years, 4 months 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(8 years after company formation)
Appointment Duration24 years, 4 months
RoleFinancial Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 week, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 30 December 1991)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameJohn Howard Finnigan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 week, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 30 December 1991)
RoleSolicitor
Correspondence Address1 Dawson Lane
Tong
Bradford
West Yorkshire
BD4 0ST
Director NameJonathan Richard Guest
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 week, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 30 December 1991)
RoleSolicitor
Correspondence AddressStonewold 51 Ben Rhydding Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RN
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed22 November 1991(1 week, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 30 December 1991)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameNigel Duncan Taee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleManagement
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
Appointed30 December 1991(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleManagement
Correspondence AddressThe Dower House
Rudding Lane Follifoot
Harrogate
North Yorkshire
HG3 1LL
Secretary NameNigel Duncan Taee
NationalityBritish
StatusResigned
Appointed30 December 1991(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 26 April 1995)
RoleManagement
Country of ResidenceEngland
Correspondence AddressScarlet Hollies
Pinewood Road
Wentworth
Surrey
GU25 4PA
Director NameMr George Peter Ellis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrenfield
Syreford
Cheltenham
Gloucestershire
GL54 5SJ
Wales
Director NameTopsy Mary Taee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(3 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 1995)
RoleOperations Director
Correspondence AddressThe Dower House Rudding Dower
Rudding Lane Follifoot
Harrogate
North Yorkshire
HG3 1LL
Secretary NameJohn Michael Cooper
NationalityBritish
StatusResigned
Appointed26 April 1995(3 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 1995)
RoleFinancial Controller
Correspondence Address16 Dragon Terrace
Harrogate
North Yorkshire
HG1 5DN
Director NameRobert Stewart Fisher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 1998)
RoleChairman
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(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 April 2000)
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(6 years, 4 months 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

Accounts

Latest Accounts3 April 1999 (25 years 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)
18 April 2000Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
21 November 1999Return made up to 13/11/99; no change of members (6 pages)
16 August 1999Return made up to 13/11/98; no change of members (6 pages)
8 August 1999Accounts for a dormant company made up to 3 April 1999 (1 page)
18 August 1998Accounts for a dormant company made up to 28 March 1998 (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
18 November 1997Return made up to 13/11/97; full list of members (6 pages)
6 August 1997Accounts for a dormant company made up to 29 March 1997 (1 page)
15 November 1996Return made up to 13/11/96; no change of members (5 pages)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1996Full accounts made up to 30 March 1996 (15 pages)
13 February 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
11 January 1996Full accounts made up to 31 August 1995 (13 pages)
17 November 1995Return made up to 13/11/95; full list of members (12 pages)
13 November 1995Secretary resigned (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Registered office changed on 13/11/95 from: 62 duchy road harrogate north yorkshire HG1 2EZ (1 page)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New secretary appointed;new director appointed (2 pages)
15 September 1995Company name changed supercreche LIMITED\certificate issued on 18/09/95 (4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (1 page)
9 June 1995New director appointed (2 pages)
9 June 1995Secretary resigned;new secretary appointed (2 pages)