Company NameSafemajor Limited
DirectorsStephen Humes and Philip Guy McCracken
Company StatusConverted / Closed
Company Number02027693
CategoryConverted/Closed
Incorporation Date12 June 1986(37 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(18 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2005(19 years, 2 months after company formation)
Appointment Duration18 years, 8 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Secretary NameCaroline Jane Wood
NationalityBritish
StatusCurrent
Appointed20 May 2006(19 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NamePatricia Lane
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address10-12 Fairwater Green
Fairwater
Cardiff
South Glamorgan
CF5 3BA
Wales
Director NameGareth Lane
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address10-12 Fairwater Green
Fairwater
Cardiff
South Glamorgan
CF5 3BA
Wales
Secretary NamePatricia Lane
NationalityBritish
StatusResigned
Appointed20 September 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address10-12 Fairwater Green
Fairwater
Cardiff
South Glamorgan
CF5 3BA
Wales
Director NameColin McQueen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 2000)
RoleCompany Director
Correspondence Address11 Ger Y Lyn
Porthcawl
Mid Glamorgan
CF36 5ND
Wales
Director NameThomas Joseph Malone
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 2000)
RoleCompany Director
Correspondence Address74 Western Avenue
Woodley
Reading
RG5 3BH
Secretary NameColin McQueen
NationalityBritish
StatusResigned
Appointed19 December 1997(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 2000)
RoleCompany Director
Correspondence Address11 Ger Y Lyn
Porthcawl
Mid Glamorgan
CF36 5ND
Wales
Director NameMr David George Thomson Cheyne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2002)
RoleCommercial Director
Country of ResidenceBritain
Correspondence AddressThe Covert 98 Woodlands Road
Ashurst
Southampton
Hampshire
SO40 7AH
Director NameStuart Lawson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2003)
RoleChief Executive
Correspondence AddressTreetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Director NameMr David John Clapham
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 February 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heritage Hill
Keston
Kent
BR2 6AU
Secretary NameAlan Gordon Arthur Cousins
NationalityBritish
StatusResigned
Appointed04 February 2000(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Bridge Road
Sarisbury Green
Hampshire
SO31 7EP
Director NameWilliam Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2003)
RoleFinancial Director
Correspondence Address90 Springfield Road
Windsor
Berkshire
SL4 3PH
Director NameMr Joseph Holland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(15 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Chapleton Road
Bromley Cross
Bolton
Lancashire
BL7 9LZ
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed31 August 2003(17 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 2006)
RoleCompany Director
Correspondence Address22 Westfield Drive
Woodley
Stockport
Cheshire
SK6 1LD

Contact

Telephone01202 808154
Telephone regionBournemouth

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£53,000

Accounts

Latest Accounts8 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

27 October 2006Resolutions
  • RES13 ‐ Convert to I & ps 06/09/06
(2 pages)
27 October 2006Certificate of registration of a Friendly Society (2 pages)
4 October 2006Ad 04/09/06--------- £ si 2@1=2 £ ic 100/102 (2 pages)
3 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2006Nc inc already adjusted 04/09/06 (1 page)
28 June 2006Secretary's particulars changed (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006Secretary resigned (1 page)
3 May 2006Return made up to 27/04/06; full list of members (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (1 page)
18 May 2005Return made up to 27/04/05; full list of members (2 pages)
27 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
27 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
11 November 2004Director's particulars changed (1 page)
7 October 2004Accounts for a dormant company made up to 10 January 2004 (3 pages)
22 September 2004New director appointed (3 pages)
19 August 2004Director resigned (1 page)
8 May 2004Return made up to 27/04/04; full list of members (5 pages)
23 April 2004Secretary's particulars changed (1 page)
1 February 2004Auditor's resignation (2 pages)
16 January 2004Location of register of members (1 page)
15 December 2003Registered office changed on 15/12/03 from: alldays stores LTD, alldays house, chestnut avenue, chandlers ford, eastleigh hampshire SO53 3HJ (1 page)
19 November 2003Resolutions
  • RES13 ‐ Remuneration of auditor 10/07/03
(1 page)
3 October 2003Director's particulars changed (1 page)
1 October 2003Accounts for a dormant company made up to 11 January 2003 (6 pages)
30 September 2003New secretary appointed (3 pages)
18 September 2003Secretary resigned (1 page)
22 May 2003Return made up to 27/04/03; full list of members (8 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
18 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
21 January 2003Director resigned (1 page)
7 January 2003Accounting reference date extended from 31/10/02 to 11/01/03 (1 page)
17 September 2002Accounts for a dormant company made up to 28 October 2001 (5 pages)
27 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001New director appointed (4 pages)
14 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Accounting reference date shortened from 19/12/01 to 31/10/01 (1 page)
10 April 2001Accounts for a dormant company made up to 19 December 2000 (5 pages)
10 April 2001Accounts for a dormant company made up to 19 December 1999 (5 pages)
6 April 2001Director resigned (1 page)
29 September 2000Return made up to 22/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2000New director appointed (5 pages)
5 March 2000Secretary resigned;director resigned (1 page)
5 March 2000Registered office changed on 05/03/00 from: 74 western avenue woodley reading berkshire RG5 3BH (1 page)
5 March 2000Director resigned (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (3 pages)
5 March 2000New secretary appointed (2 pages)
1 December 1999Accounts for a dormant company made up to 19 December 1998 (2 pages)
24 November 1999Return made up to 22/09/99; no change of members (4 pages)
15 February 1999Accounts for a small company made up to 19 December 1997 (7 pages)
26 November 1998Accounting reference date shortened from 31/01/98 to 19/12/97 (1 page)
22 October 1998New secretary appointed;new director appointed (2 pages)
22 October 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 22/10/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Registered office changed on 22/10/98 from: 74 western avenue wooley reading berkshire RG5 3BH (1 page)
22 October 1998Secretary resigned (1 page)
28 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
12 November 1997Return made up to 22/09/97; no change of members (4 pages)
31 October 1996Return made up to 22/09/96; full list of members (6 pages)
20 August 1996Accounts for a small company made up to 30 November 1995 (7 pages)
26 January 1996Accounting reference date extended from 30/11 to 31/01 (1 page)
26 October 1995Return made up to 22/09/95; full list of members (6 pages)
8 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)