London
SW1A 1ES
Secretary Name | Sears Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 1999(72 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Correspondence Address | Third Floor 20 Saint James Street London SW1A 1ES |
Director Name | Gavin Neame Gerre |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(64 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 1992) |
Role | Chartered Accountant |
Correspondence Address | Oaklawn 2 Elms Drive Quorn Loughborough Leics LE12 8AF |
Director Name | Howard Stephen Perlin |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(64 years, 6 months 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 | Gavin Neame Gerre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(64 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Oaklawn 2 Elms Drive Quorn Loughborough Leics LE12 8AF |
Director Name | John David Francis Drum |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(65 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 February 1999) |
Role | Secretary |
Correspondence Address | 40 Duke Street London W1A 2HP |
Secretary Name | Mark Peter Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(65 years, 6 months after company formation) |
Appointment Duration | 10 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(66 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 40 Duke Street London W1A 2HP |
Director Name | Jonathan Katz |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 January 1997) |
Role | Director Of Finance & Developm |
Correspondence Address | 139 Clapham Road London SW99 0HR |
Secretary Name | Diane Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(67 years, 3 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 | Barry Scott Knight |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(70 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 08 February 1999) |
Role | Accountant |
Correspondence Address | 40 Duke Street London W1A 2HP |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(71 years, 7 months 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 | 2 other UK companies use this postal address |
Latest Accounts | 31 January 1998 (25 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 1999 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Next Return Due | 13 July 2017 (overdue) |
---|
9 November 2017 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
9 November 2017 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
14 April 2000 | Dissolved (1 page) |
25 January 2000 | Disposal of docs. (Resolutions) (1 page) |
14 January 2000 | Ex res re. Books (1 page) |
14 January 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 40 duke street london W1A 2HP (1 page) |
6 August 1999 | Declaration of solvency (3 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Appointment of a voluntary liquidator (2 pages) |
6 July 1999 | Ad 15/06/99--------- £ si [email protected]=2370893 £ ic 120000/2490893 (2 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | £ nc 200000/2500000 15/06/99 (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
26 November 1998 | Full accounts made up to 31 January 1998 (8 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
29 June 1998 | Return made up to 29/06/98; full list of members (6 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (8 pages) |
3 July 1997 | Return made up to 29/06/97; full list of members (7 pages) |
7 April 1997 | Director's particulars changed (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: bsc ops block sunningdale road leicester LE3 1UR (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | New director appointed (2 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (9 pages) |
26 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
12 November 1983 | Accounts made up to 31 December 1982 (10 pages) |
8 October 1980 | Annual return made up to 26/06/80 (7 pages) |
19 September 1979 | Annual return made up to 09/07/79 (7 pages) |
9 August 1978 | Annual return made up to 10/07/78 (7 pages) |
10 September 1977 | Annual return made up to 09/07/76 (8 pages) |
19 August 1977 | Annual return made up to 13/07/77 (8 pages) |
3 October 1975 | Annual return made up to 16/06/75 (8 pages) |