London
SW1A 1ES
Secretary Name | Sears Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 1999(90 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Correspondence Address | Third Floor 20 Saint James Street London SW1A 1ES |
Director Name | John David Francis Drum |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(82 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Secretary |
Correspondence Address | 40 Duke Street London W1A 2HP |
Director Name | Roger George Groom |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(82 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 February 1999) |
Role | Chartered Surveyor |
Correspondence Address | 40 Duke Street London W1A 2HP |
Director Name | Howard Stephen Perlin |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(82 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hawtrey Road London NW3 3SS |
Secretary Name | Mark Peter Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(82 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 9 Burton Street London WC1H 9AQ |
Secretary Name | John David Francis Drum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | 40 Duke Street London W1A 2HP |
Director Name | David Andrew Defty |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(84 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | Radcliffe House Blenheim Court Solihull B91 2AA |
Secretary Name | Diane Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(84 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 40 Duke Street London W1A 2HP |
Director Name | John David Francis Drum |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(85 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 February 1999) |
Role | Secretary |
Correspondence Address | 1 Garrick Road Hendon London NW9 6AU |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(89 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 1999) |
Role | Company Director |
Correspondence Address | 1 Garrick Road Hendon London NW9 6AU |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £37,861,000 |
Latest Accounts | 31 January 2002 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 November 2003 | Dissolved (1 page) |
---|---|
15 August 2003 | Resolutions re. Books etc (1 page) |
15 August 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: hill house 1 little street london EC4A 3TR (1 page) |
28 October 2002 | Declaration of solvency (3 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Appointment of a voluntary liquidator (1 page) |
29 June 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
28 July 2001 | Return made up to 08/07/01; full list of members (5 pages) |
28 February 2001 | Resolutions
|
28 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 40 duke street london W1A 2HP (1 page) |
23 June 2000 | Full accounts made up to 31 January 2000 (11 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (14 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
5 August 1999 | Return made up to 08/07/99; full list of members (6 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
2 October 1998 | Resolutions
|
23 September 1998 | Auditor's resignation (2 pages) |
24 August 1998 | Return made up to 08/07/98; full list of members (6 pages) |
11 August 1998 | Full accounts made up to 31 January 1998 (13 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New secretary appointed (2 pages) |
28 July 1997 | Return made up to 08/07/97; full list of members
|
21 July 1997 | Full accounts made up to 31 January 1997 (14 pages) |
23 June 1997 | Memorandum and Articles of Association (26 pages) |
17 June 1997 | Company name changed sears group LIMITED\certificate issued on 17/06/97 (2 pages) |
4 September 1996 | Full accounts made up to 31 January 1996 (14 pages) |
21 July 1996 | Return made up to 08/07/96; full list of members
|
25 July 1995 | Return made up to 08/07/95; full list of members (10 pages) |
4 July 1995 | Full accounts made up to 31 January 1995 (14 pages) |
15 June 1988 | Registered office changed on 15/06/88 from: 106 market street manchester M6O 1TX (1 page) |
26 May 1988 | Company name changed\certificate issued on 26/05/88 (2 pages) |
2 February 1979 | Accounts made up to 28 January 1978 (16 pages) |
16 September 1977 | Accounts made up to 31 January 1977 (16 pages) |
8 November 1976 | Accounts made up to 31 January 1976 (12 pages) |
15 November 1975 | Accounts made up to 31 January 1975 (14 pages) |
31 August 1967 | Memorandum of association (8 pages) |
15 July 1909 | Certificate of incorporation (1 page) |