London
SW1A 1ES
Secretary Name | Sears Company Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 September 1999(78 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 20 November 2007) |
Correspondence Address | Third Floor 20 Saint James Street London SW1A 1ES |
Director Name | Mr John Charles Prosser |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(70 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | 139 Clapham Road London SW99 0HR |
Director Name | Mr Adrian Humphrey Austen Osborn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Castle Munsley Ledbury Herefordshire HR8 2SF Wales |
Director Name | John Edward Fallon |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | Gardeners Cottage Old Hall Drive Widmerpool Keyworth Nottingham NG12 5PZ |
Secretary Name | Stephen Geoffrey Mounfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(70 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Peter Malcolm Ellis |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(71 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Mansard Close Westgate Northampton Northamptonshire NN5 5DL |
Director Name | Ian Norman Thomson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 1995) |
Role | Managing Director |
Correspondence Address | 24 The Green Richmond Surrey TW9 1LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(71 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Sea Moor Farm Brownbank Lane Keighley West Yorkshire BD20 0NN |
Director Name | Michael Anthony Pack |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(73 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1996) |
Role | Finance Director |
Correspondence Address | 40 Duke Street London W1A 2HP |
Secretary Name | Malcolm John Winch-Furness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(73 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1996) |
Role | Secretary |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Rebecca Jane Cotterell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(74 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 June 1996) |
Role | Managing Director |
Correspondence Address | Attleborough House Nuneaton Warwickshire CV11 6RU |
Director Name | John David Francis Drum |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(75 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 11 December 1996) |
Role | Secretary |
Correspondence Address | 1 Garrick Road Hendon London NW9 6AU |
Secretary Name | Alyson Elizabeth Kappes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(75 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 11 December 1996) |
Role | Company Director |
Correspondence Address | 40 Duke Street London W1A 2HP |
Secretary Name | Vikki Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(75 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 1997) |
Role | Secretary |
Correspondence Address | 28 Burman Drive Coleshill Birmingham B46 3NB |
Director Name | Mr Andrew Mintern |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(75 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1998) |
Role | Commercial Director |
Correspondence Address | 1 Garrick Road Hendon London NW9 6AU |
Director Name | Vikki Hall |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(75 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1998) |
Role | Chartered Secretary |
Correspondence Address | 28 Burman Drive Coleshill Birmingham B46 3NB |
Secretary Name | Mrs Caroline Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(76 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1998) |
Role | Chartered Secretary |
Correspondence Address | Attleborough House Townsend Drive Nuneaton Warwickshire CV11 6RU |
Director Name | Mr John Darlington |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | Attleborough House Townsend Drive Nuneaton Warwickshire CV11 6RU |
Director Name | Mr Thomas Gerard Driscoll |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(77 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 1998) |
Role | Accountant |
Correspondence Address | Attleborough House Townsend Drive Nuneaton Warwickshire CV11 6RU |
Secretary Name | Mrs Julie Ann McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(77 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage Cinder Path Woking Surrey GU22 0ER |
Director Name | Andrew Richard Lis |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(77 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 February 1999) |
Role | Group Tax Manager |
Correspondence Address | 139 Clapham Road London SW99 0HR |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(78 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 27 September 1999) |
Role | Secretary |
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 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,282 |
Net Worth | £3,257,601 |
Current Liabilities | £40,612 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2005 | Order of court - dissolution void (5 pages) |
8 April 2002 | Dissolved (1 page) |
8 January 2002 | Res re books (1 page) |
8 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 September 2001 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 4TH floor euston house 132 hampstead road london NW1 2PS (1 page) |
24 August 2000 | Declaration of solvency (3 pages) |
24 August 2000 | Appointment of a voluntary liquidator (1 page) |
24 August 2000 | Resolutions
|
28 July 2000 | Return made up to 08/07/00; full list of members (5 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 40 duke street london W1A 2HP (1 page) |
3 December 1999 | Full accounts made up to 31 January 1999 (10 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
18 August 1999 | Return made up to 08/07/99; full list of members (6 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | New director appointed (1 page) |
26 November 1998 | Full accounts made up to 31 January 1998 (10 pages) |
28 October 1998 | Auditor's resignation (2 pages) |
20 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: sunningdale road braunstone leicester LE3 1UR (1 page) |
4 August 1998 | Secretary's particulars changed (1 page) |
4 August 1998 | Director resigned (1 page) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | New secretary appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
1 December 1997 | Full accounts made up to 1 February 1997 (11 pages) |
20 August 1997 | New director appointed (2 pages) |
14 July 1997 | Return made up to 08/07/97; full list of members (8 pages) |
8 May 1997 | Resolutions
|
27 April 1997 | Conve 04/04/97 (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Secretary resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
6 November 1996 | Secretary's particulars changed (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 3 February 1996 (11 pages) |
17 September 1996 | New director appointed (3 pages) |
15 July 1996 | Return made up to 08/07/96; full list of members (8 pages) |
12 July 1996 | New secretary appointed (1 page) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | Secretary resigned (1 page) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | New secretary appointed (2 pages) |
13 March 1996 | Director resigned (2 pages) |
26 January 1996 | Company name changed dolcis LIMITED\certificate issued on 26/01/96 (2 pages) |
4 October 1995 | Full accounts made up to 31 January 1995 (10 pages) |
25 July 1995 | Return made up to 08/07/95; no change of members (4 pages) |
13 April 1995 | Director resigned (4 pages) |