Company NameMarks And Spencer Export Corporation Limited
Company StatusDissolved
Company Number00363706
CategoryPrivate Limited Company
Incorporation Date29 October 1940(83 years, 6 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Robert John Ivens
NationalityBritish
StatusClosed
Appointed10 March 1998(57 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 05 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Robert John Ivens
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2006(66 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 05 November 2013)
RoleSolicitor
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(68 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 05 November 2013)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address35 North Wharf Road
London
W2 1NW
Director NameMr John O'Neill
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(51 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 March 1998)
RoleSolicitor
Correspondence AddressBeechwood
Little Heath Lane
Potten End
Hertfordshire
HP4 2RY
Director NameJohn Keith Oates
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(51 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressMichael House
47-67 Baker House
London
W1A 1DN
Director NamePaul Peter Douglas Smith
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(51 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressMrs L Foster Room D139
Michael House
47 Baker Street
London
W1A 1DN
Secretary NameGraham John Oakley
NationalityBritish
StatusResigned
Appointed17 July 1992(51 years, 9 months after company formation)
Appointment Duration5 years, 7 months (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(57 years, 4 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 NameMr Jeffrey Irvine Denton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(58 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 February 2003)
RoleGroup Treasurer
Correspondence Address138 Uxbridge Road
Harrow Weald
Middlesex
HA3 6TY
Director NameMrs Paula Maria Hay-Plumb
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(62 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentana
Drews Park
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameMs Susan Elizabeth Harris
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(64 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Director NameMr Andrew Robert Findlay
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(68 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2011)
RoleAccountant
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

100 at £1Marks & Spencer PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
12 July 2013Application to strike the company off the register (3 pages)
12 July 2013Application to strike the company off the register (3 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 100
(4 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 100
(4 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 100
(4 pages)
26 October 2012Full accounts made up to 31 March 2012 (12 pages)
26 October 2012Full accounts made up to 31 March 2012 (12 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
11 October 2011Full accounts made up to 2 April 2011 (12 pages)
11 October 2011Full accounts made up to 2 April 2011 (12 pages)
11 October 2011Full accounts made up to 2 April 2011 (12 pages)
1 February 2011Termination of appointment of Andrew Findlay as a director (1 page)
1 February 2011Termination of appointment of Andrew Findlay as a director (1 page)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
15 December 2010Full accounts made up to 3 April 2010 (12 pages)
15 December 2010Full accounts made up to 3 April 2010 (12 pages)
15 December 2010Full accounts made up to 3 April 2010 (12 pages)
4 January 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
4 January 2010Director's details changed for Andrew Robert Findlay on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Robert John Ivens 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 Robert John Ivens 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 Robert John Ivens on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Andrew Robert Findlay 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 Andrew Robert Findlay on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
17 December 2009Full accounts made up to 28 March 2009 (10 pages)
17 December 2009Full accounts made up to 28 March 2009 (10 pages)
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)
13 March 2009Director appointed andrew robert findlay (3 pages)
13 March 2009Director appointed andrew robert findlay (3 pages)
5 February 2009Full accounts made up to 29 March 2008 (11 pages)
5 February 2009Full accounts made up to 29 March 2008 (11 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)
3 February 2008Full accounts made up to 31 March 2007 (9 pages)
3 February 2008Full accounts made up to 31 March 2007 (9 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)
31 January 2007Full accounts made up to 1 April 2006 (9 pages)
31 January 2007Full accounts made up to 1 April 2006 (9 pages)
31 January 2007Full accounts made up to 1 April 2006 (9 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)
1 December 2006New director appointed (3 pages)
1 December 2006New director appointed (3 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)
29 December 2005Full accounts made up to 2 April 2005 (9 pages)
29 December 2005Full accounts made up to 2 April 2005 (9 pages)
29 December 2005Full accounts made up to 2 April 2005 (9 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
28 June 2005New director appointed (1 page)
28 June 2005New director appointed (1 page)
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)
30 December 2004Full accounts made up to 3 April 2004 (10 pages)
30 December 2004Full accounts made up to 3 April 2004 (10 pages)
30 December 2004Full accounts made up to 3 April 2004 (10 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)
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 October 2003Full accounts made up to 29 March 2003 (10 pages)
25 October 2003Full accounts made up to 29 March 2003 (10 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
12 February 2003Auditor's resignation (1 page)
12 February 2003Auditor's resignation (1 page)
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)
14 August 2002Full accounts made up to 30 March 2002 (9 pages)
14 August 2002Full accounts made up to 30 March 2002 (9 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
  • 363(287) ‐ Registered office changed on 09/01/02
(6 pages)
20 July 2001Full accounts made up to 31 March 2001 (9 pages)
20 July 2001Full accounts made up to 31 March 2001 (9 pages)
28 January 2001Return made up to 03/01/01; full list of members (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)
7 August 2000Registered office changed on 07/08/00 from: michael house 47-67 baker street london W1A 1DN (1 page)
7 August 2000Registered office changed on 07/08/00 from: michael house 47-67 baker street london W1A 1DN (1 page)
1 June 2000Full accounts made up to 31 March 2000 (9 pages)
1 June 2000Full accounts made up to 31 March 2000 (9 pages)
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)
18 August 1999Full accounts made up to 31 March 1999 (9 pages)
18 August 1999Full accounts made up to 31 March 1999 (9 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
2 February 1999Return made up to 03/01/99; full list of members (6 pages)
2 February 1999Return made up to 03/01/99; full list of members (6 pages)
1 December 1998Full accounts made up to 31 March 1998 (8 pages)
1 December 1998Full accounts made up to 31 March 1998 (8 pages)
7 October 1998Auditor's resignation (1 page)
7 October 1998Auditor's resignation (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998Director resigned (1 page)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
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)
3 February 1997Return made up to 03/01/97; no change of members (7 pages)
3 February 1997Return made up to 03/01/97; no change of members (7 pages)
5 September 1996Full accounts made up to 31 March 1996 (9 pages)
5 September 1996Full accounts made up to 31 March 1996 (9 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)
27 June 1995Full accounts made up to 31 March 1995 (8 pages)
27 June 1995Full accounts made up to 31 March 1995 (8 pages)