Company NameBSC Shops (No 6) Limited
DirectorSears Corporate Director Limited
Company StatusDissolved
Company Number00164082
CategoryPrivate Limited Company
Incorporation Date14 February 1920(104 years, 2 months ago)
Previous NameRoland Cartier International Shoe Collection Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameSears Corporate Director Limited (Corporation)
StatusCurrent
Appointed08 February 1999(79 years 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(79 years, 8 months after company formation)
Appointment Duration24 years, 6 months
Correspondence AddressThird Floor 20 Saint James Street
London
SW1A 1ES
Director NameStephen Paul Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(72 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressSea Moor Farm
Brownbank Lane
Keighley
West Yorkshire
BD20 0NN
Director NameMr Adrian Humphrey Austen Osborn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(72 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Castle
Munsley
Ledbury
Herefordshire
HR8 2SF
Wales
Director NameJohn Edward Fallon
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(72 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 September 1992)
RoleCompny Director
Correspondence AddressGardeners Cottage Old Hall Drive
Widmerpool Keyworth
Nottingham
NG12 5PZ
Director NameMr Robin William Winter Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(72 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressAttleborough House
Townsend Drive
Nuneaton
Warwickshire
CV11 6RU
Secretary NameStephen Geoffrey Mounfield
NationalityBritish
StatusResigned
Appointed16 July 1992(72 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NamePeter Malcolm Ellis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(72 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressMansard Close
Westgate
Northampton
Northamptonshire
NN5 5DL
Director NameIan Norman Thomson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(72 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 1995)
RoleManaging Director
Correspondence Address24 The Green
Richmond
Surrey
TW9 1LX
Director NameMichael Anthony Pack
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(74 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1996)
RoleFinance Director
Correspondence Address40 Duke Street
London
W1A 2HP
Secretary NameMalcolm John Winch-Furness
NationalityBritish
StatusResigned
Appointed09 December 1994(74 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameRebecca Jane Cotterell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(75 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 June 1996)
RoleManaging Director
Correspondence AddressAttleborough House
Nuneaton
Warwickshire
CV11 6RU
Secretary NameVikki Hall
NationalityBritish
StatusResigned
Appointed30 June 1996(76 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 January 1997)
RoleSecretary
Correspondence Address28 Burman Drive
Coleshill
Birmingham
B46 3NB
Director NameMr Andrew Mintern
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(76 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1998)
RoleCommercial Director
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU
Director NameVikki Hall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(76 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1998)
RoleChartered Secretary
Correspondence Address28 Burman Drive
Coleshill
Birmingham
B46 3NB
Secretary NameMrs Caroline Ward
NationalityBritish
StatusResigned
Appointed31 January 1997(77 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1998)
RoleChartered Secretary
Correspondence AddressAttleborough House Townsend Drive
Nuneaton
Warwickshire
CV11 6RU
Director NameMr John Darlington
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(77 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1998)
RoleChartered Accountant
Correspondence AddressAttleborough House Townsend Drive
Nuneaton
Warwickshire
CV11 6RU
Director NameMr Thomas Gerard Driscoll
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(78 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 July 1998)
RoleAccountant
Correspondence AddressAttleborough House
Townsend Drive
Nuneaton
Warwickshire
CV11 6RU
Secretary NameMrs Julie Ann McCarthy
NationalityBritish
StatusResigned
Appointed30 April 1998(78 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressOak Tree Cottage
Cinder Path
Woking
Surrey
GU22 0ER
Director NameAndrew Richard Lis
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(78 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 February 1999)
RoleGroup Tax Manager
Correspondence Address139 Clapham Road
London
SW99 0HR
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed31 March 1999(79 years, 2 months after company formation)
Appointment Duration6 months (resigned 27 September 1999)
RoleSecretary
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

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

29 March 2000Dissolved (1 page)
29 December 1999Res re books (1 page)
29 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 40 duke street london W1A 2HP (1 page)
5 August 1999Declaration of solvency (3 pages)
5 August 1999Appointment of a voluntary liquidator (2 pages)
5 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed (2 pages)
21 February 1999New director appointed (1 page)
21 February 1999Director resigned (1 page)
26 November 1998Full accounts made up to 31 January 1998 (11 pages)
28 October 1998Auditor's resignation (2 pages)
20 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
23 September 1998Registered office changed on 23/09/98 from: sunningdale road braunstone leicester LE3 1UR (1 page)
4 August 1998Secretary's particulars changed (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Return made up to 08/07/98; full list of members (6 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
13 February 1998Director resigned (1 page)
1 December 1997Full accounts made up to 1 February 1997 (11 pages)
11 September 1997Company name changed roland cartier international sho e collection LIMITED\certificate issued on 12/09/97 (2 pages)
20 August 1997New director appointed (2 pages)
14 July 1997Return made up to 08/07/97; full list of members (8 pages)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
27 April 1997Nc dec already adjusted 04/04/97 (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997Secretary resigned (1 page)
13 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Secretary's particulars changed (1 page)
31 October 1996Full accounts made up to 3 February 1996 (11 pages)
17 September 1996New director appointed (3 pages)
15 July 1996Return made up to 08/07/96; full list of members (6 pages)
12 July 1996Secretary resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996New secretary appointed (2 pages)
16 May 1996Director resigned (1 page)
11 April 1996Company name changed roland cartier (international sh oe collection) LIMITED\certificate issued on 12/04/96 (2 pages)
20 October 1995Company name changed manfield and sons,LIMITED\certificate issued on 23/10/95 (4 pages)
4 October 1995Full accounts made up to 31 January 1995 (11 pages)
25 July 1995Return made up to 08/07/95; no change of members
  • 363(287) ‐ Registered office changed on 25/07/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 1995Director resigned (4 pages)