Company NameSears Investment Holdings Limited
DirectorSears Corporate Director Limited
Company StatusDissolved
Company Number00104069
CategoryPrivate Limited Company
Incorporation Date15 July 1909(114 years, 10 months ago)
Previous NameSears Group Limited

Business Activity

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

Directors

Director NameSears Corporate Director Limited (Corporation)
StatusCurrent
Appointed08 February 1999(89 years, 7 months after company formation)
Appointment Duration25 years, 2 months
Correspondence Address3rd Floor 20 St James Street
London
SW1A 1ES
Secretary NameSears Company Secretary Limited (Corporation)
StatusCurrent
Appointed27 September 1999(90 years, 3 months after company formation)
Appointment Duration24 years, 7 months
Correspondence AddressThird Floor 20 Saint James Street
London
SW1A 1ES
Director NameJohn David Francis Drum
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(82 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleSecretary
Correspondence Address40 Duke Street
London
W1A 2HP
Director NameRoger George Groom
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(82 years after company formation)
Appointment Duration7 years, 7 months (resigned 08 February 1999)
RoleChartered Surveyor
Correspondence Address40 Duke Street
London
W1A 2HP
Director NameHoward Stephen Perlin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(82 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Hawtrey Road
London
NW3 3SS
Secretary NameMark Peter Taylor
NationalityBritish
StatusResigned
Appointed08 July 1991(82 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address9 Burton Street
London
WC1H 9AQ
Secretary NameJohn David Francis Drum
NationalityBritish
StatusResigned
Appointed29 April 1993(83 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 1994)
RoleCompany Director
Correspondence Address40 Duke Street
London
W1A 2HP
Director NameDavid Andrew Defty
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(84 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 February 1999)
RoleCompany Director
Correspondence AddressRadcliffe House
Blenheim Court
Solihull
B91 2AA
Secretary NameDiane Quinlan
NationalityBritish
StatusResigned
Appointed31 March 1994(84 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address40 Duke Street
London
W1A 2HP
Director NameJohn David Francis Drum
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(85 years after company formation)
Appointment Duration4 years, 7 months (resigned 08 February 1999)
RoleSecretary
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed17 July 1998(89 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 1999)
RoleCompany Director
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£37,861,000

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 November 2003Dissolved (1 page)
15 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2003Resolutions re. Books etc (1 page)
7 November 2002Registered office changed on 07/11/02 from: hill house 1 little street london EC4A 3TR (1 page)
28 October 2002Declaration of solvency (3 pages)
28 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 2002Appointment of a voluntary liquidator (1 page)
29 June 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
5 December 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
28 July 2001Return made up to 08/07/01; full list of members (5 pages)
28 February 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 July 2000Return made up to 08/07/00; full list of members (6 pages)
27 June 2000Registered office changed on 27/06/00 from: 40 duke street london W1A 2HP (1 page)
23 June 2000Full accounts made up to 31 January 2000 (11 pages)
3 December 1999Full accounts made up to 31 January 1999 (14 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
5 August 1999Return made up to 08/07/99; full list of members (6 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
2 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 September 1998Auditor's resignation (2 pages)
24 August 1998Return made up to 08/07/98; full list of members (6 pages)
11 August 1998Full accounts made up to 31 January 1998 (13 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998New secretary appointed (2 pages)
28 July 1997Return made up to 08/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 1997Full accounts made up to 31 January 1997 (14 pages)
23 June 1997Memorandum and Articles of Association (26 pages)
17 June 1997Company name changed sears group LIMITED\certificate issued on 17/06/97 (2 pages)
4 September 1996Full accounts made up to 31 January 1996 (14 pages)
21 July 1996Return made up to 08/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 July 1995Return made up to 08/07/95; full list of members (10 pages)
4 July 1995Full accounts made up to 31 January 1995 (14 pages)
15 June 1988Registered office changed on 15/06/88 from: 106 market street manchester M6O 1TX (1 page)
26 May 1988Company name changed\certificate issued on 26/05/88 (2 pages)
2 February 1979Accounts made up to 28 January 1978 (16 pages)
16 September 1977Accounts made up to 31 January 1977 (16 pages)
8 November 1976Accounts made up to 31 January 1976 (12 pages)
15 November 1975Accounts made up to 31 January 1975 (14 pages)
31 August 1967Memorandum of association (8 pages)
15 July 1909Certificate of incorporation (1 page)