Company NameM&S Ventures Limited
Company StatusDissolved
Company Number00330475
CategoryPrivate Limited Company
Incorporation Date5 August 1937(86 years, 9 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous NameSt. Michael's Engineering Co. Limited

Business Activity

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

Directors

Secretary NameMr Robert John Ivens
NationalityBritish
StatusClosed
Appointed10 March 1998(60 years, 7 months after company formation)
Appointment Duration17 years, 3 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameAmanda Mellor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(72 years after company formation)
Appointment Duration5 years, 10 months (closed 09 June 2015)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address35 North Wharf Road
London
W2 1NW
Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(76 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 09 June 2015)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Jeffrey Irvine Denton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(55 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 February 2003)
RoleGroup Treasurer
Correspondence Address138 Uxbridge Road
Harrow Weald
Middlesex
HA3 6TY
Director NameMr John O'Neill
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(55 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 March 1998)
RoleSolicitor
Correspondence AddressBeechwood
Little Heath Lane
Potten End
Hertfordshire
HP4 2RY
Secretary NameGraham John Oakley
NationalityBritish
StatusResigned
Appointed14 January 1993(55 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 March 1998)
RoleCompany Director
Correspondence Address27 Fairfax Road
Chiswick
London
W4 1EN
Director NameGraham John Oakley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(60 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameLesley Brownett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2003(65 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2010)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameAndrew Green
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(73 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2014)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW

Location

Registered AddressWaterside House
35 North Wharf Road
London
W2 1NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

800 at £1Marks & Spencer PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£800

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
11 February 2015Application to strike the company off the register (3 pages)
11 February 2015Application to strike the company off the register (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Termination of appointment of Andrew Green as a director on 28 February 2014 (1 page)
11 March 2014Appointment of Mr Anthony Clarke as a director on 28 February 2014 (2 pages)
11 March 2014Termination of appointment of Andrew Green as a director on 28 February 2014 (1 page)
11 March 2014Appointment of Mr Anthony Clarke as a director on 28 February 2014 (2 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 800
(4 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 800
(4 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 800
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
14 September 2011Accounts made up to 2 April 2011 (4 pages)
14 September 2011Accounts made up to 2 April 2011 (4 pages)
14 September 2011Accounts made up to 2 April 2011 (4 pages)
24 January 2011Appointment of Andrew Green as a director (3 pages)
24 January 2011Appointment of Andrew Green as a director (3 pages)
13 January 2011Termination of appointment of Lesley Brownett as a director (2 pages)
13 January 2011Termination of appointment of Lesley Brownett as a director (2 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
6 January 2011Termination of appointment of Lesley Brownett as a director (1 page)
6 January 2011Termination of appointment of Lesley Brownett as a director (1 page)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
14 September 2010Accounts made up to 3 April 2010 (4 pages)
14 September 2010Accounts made up to 3 April 2010 (4 pages)
14 September 2010Accounts made up to 3 April 2010 (4 pages)
4 January 2010Director's details changed for Lesley Brownett on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
4 January 2010Director's details changed for Lesley Brownett on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Lesley Brownett on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
4 January 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
2 September 2009Appointment terminated director graham oakley (1 page)
2 September 2009Appointment terminated director graham oakley (1 page)
1 September 2009Director appointed amanda mellor (4 pages)
1 September 2009Director appointed amanda mellor (4 pages)
30 July 2009Accounts made up to 28 March 2009 (4 pages)
30 July 2009Accounts made up to 28 March 2009 (4 pages)
7 January 2009Return made up to 03/01/09; full list of members (3 pages)
7 January 2009Return made up to 03/01/09; full list of members (3 pages)
18 August 2008Accounts made up to 29 March 2008 (4 pages)
18 August 2008Accounts made up to 29 March 2008 (4 pages)
4 January 2008Return made up to 03/01/08; full list of members (2 pages)
4 January 2008Return made up to 03/01/08; full list of members (2 pages)
17 August 2007Accounts made up to 31 March 2007 (4 pages)
17 August 2007Accounts made up to 31 March 2007 (4 pages)
4 January 2007Return made up to 03/01/07; full list of members (2 pages)
4 January 2007Return made up to 03/01/07; full list of members (2 pages)
17 November 2006Accounts made up to 31 March 2006 (4 pages)
17 November 2006Accounts made up to 31 March 2006 (4 pages)
13 February 2006Memorandum and Articles of Association (16 pages)
13 February 2006Memorandum and Articles of Association (16 pages)
3 February 2006Company name changed st. Michael's engineering co. Li mited\certificate issued on 03/02/06 (2 pages)
3 February 2006Company name changed st. Michael's engineering co. Li mited\certificate issued on 03/02/06 (2 pages)
10 January 2006Return made up to 03/01/06; full list of members (2 pages)
10 January 2006Return made up to 03/01/06; full list of members (2 pages)
17 August 2005Accounts made up to 2 April 2005 (4 pages)
17 August 2005Accounts made up to 2 April 2005 (4 pages)
17 August 2005Accounts made up to 2 April 2005 (4 pages)
26 January 2005Return made up to 03/01/05; full list of members (7 pages)
26 January 2005Return made up to 03/01/05; full list of members (7 pages)
11 January 2005Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page)
11 January 2005Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page)
14 December 2004Accounts made up to 3 April 2004 (4 pages)
14 December 2004Accounts made up to 3 April 2004 (4 pages)
14 December 2004Accounts made up to 3 April 2004 (4 pages)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 April 2004Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page)
28 April 2004Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page)
14 February 2004Accounts made up to 29 March 2003 (4 pages)
14 February 2004Accounts made up to 29 March 2003 (4 pages)
22 January 2004Return made up to 03/01/04; full list of members (7 pages)
22 January 2004Return made up to 03/01/04; full list of members (7 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
15 January 2003Return made up to 03/01/03; full list of members (7 pages)
15 January 2003Return made up to 03/01/03; full list of members (7 pages)
16 October 2002Accounts made up to 31 March 2002 (4 pages)
16 October 2002Accounts made up to 31 March 2002 (4 pages)
9 January 2002Return made up to 03/01/02; full list of members (6 pages)
9 January 2002Return made up to 03/01/02; full list of members (6 pages)
27 October 2001Accounts made up to 31 March 2001 (4 pages)
27 October 2001Accounts made up to 31 March 2001 (4 pages)
28 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
(6 pages)
28 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
(6 pages)
30 November 2000Accounts made up to 31 March 2000 (4 pages)
30 November 2000Accounts made up to 31 March 2000 (4 pages)
7 August 2000Registered office changed on 07/08/00 from: 47/67 baker street, london W1A 1DN (1 page)
7 August 2000Registered office changed on 07/08/00 from: 47/67 baker street, london W1A 1DN (1 page)
18 January 2000Return made up to 03/01/00; full list of members (6 pages)
18 January 2000Return made up to 03/01/00; full list of members (6 pages)
13 October 1999Accounts made up to 31 March 1999 (4 pages)
13 October 1999Accounts made up to 31 March 1999 (4 pages)
2 February 1999Return made up to 03/01/99; full list of members (5 pages)
2 February 1999Return made up to 03/01/99; full list of members (5 pages)
13 August 1998Accounts made up to 31 March 1998 (4 pages)
13 August 1998Accounts made up to 31 March 1998 (4 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Director resigned (1 page)
21 January 1998Return made up to 03/01/98; full list of members (6 pages)
21 January 1998Return made up to 03/01/98; full list of members (6 pages)
2 September 1997Accounts made up to 31 March 1997 (4 pages)
2 September 1997Accounts made up to 31 March 1997 (4 pages)
3 February 1997Return made up to 03/01/97; no change of members (6 pages)
3 February 1997Return made up to 03/01/97; no change of members (6 pages)
13 August 1996Accounts made up to 31 March 1996 (4 pages)
13 August 1996Accounts made up to 31 March 1996 (4 pages)
24 January 1996Return made up to 03/01/96; no change of members (5 pages)
24 January 1996Return made up to 03/01/96; no change of members (5 pages)
18 August 1995Accounts made up to 31 March 1995 (4 pages)
18 August 1995Accounts made up to 31 March 1995 (4 pages)
9 February 1993Accounts made up to 31 March 1992 (4 pages)
9 February 1993Accounts made up to 31 March 1992 (4 pages)
4 August 1992Full accounts made up to 31 March 1991 (5 pages)
4 August 1992Full accounts made up to 31 March 1991 (5 pages)
18 April 1991Full accounts made up to 31 March 1990 (5 pages)
18 April 1991Full accounts made up to 31 March 1990 (5 pages)