Company NameExceptstore Limited
Company StatusDissolved
Company Number00466752
CategoryPrivate Limited Company
Incorporation Date2 April 1949(75 years, 1 month ago)
Previous NameNumber 1 Poultry Limited.

Business Activity

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

Directors

Secretary NameKamlesh Bathia
NationalityBritish
StatusCurrent
Appointed24 March 1994(45 years after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address43 Weybourne Road
Farnham
Surrey
GU9 9ET
Director NameMr Andrew Mark Homan
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(48 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStarveacres
16 Watford Road
Radlett
Hertfordshire
WD7 8LD
Director NameMr Hugh Martin Saunders
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(48 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Watford Road
Radlett
Hertfordshire
WD7 8LG
Director NameMr Christopher Howard Harrison
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(48 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFairlawns Fitzalan Road
Claygate
Esher
Surrey
KL10 0LX
Director NameMr Tito Jacques Nardecchia
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(42 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 December 1993)
RoleChartered Surveyor
Correspondence AddressOddacre Mount Park Road
Harrow On The Hill
Harrow
Middlesex
HA1 3JZ
Director NameLord Peter Garth Palumbo
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(42 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBagnor Manor
Bagnor
Newbury
Berkshire
RG20 8AG
Director NameMr Thomas Henry Tharby
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(42 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 1994)
RoleCertified Accountant
Correspondence Address375 Green Lane
Eltham
London
SE9 3TE
Director NameGerald Patrick Townend
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(42 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence AddressCranford
Latton Close
Esher
Surrey
KT10 8PX
Director NameMr John Gordon Underwood
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(42 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73 Pimlico Road
London
SW1W 8NE
Director NameLady Hayat Emma Palumbo Of Walbrook
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(42 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 December 1993)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Astell Street
London
SW3 3RT
Director NameMaj David Finlayson Wylie Hill Walter
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(42 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 December 1993)
RoleFarmer
Correspondence AddressGarden House
Balthayock
Perth
Perthshire
PH2 7LG
Scotland
Secretary NameMr Thomas Henry Tharby
NationalityBritish
StatusResigned
Appointed01 December 1991(42 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 November 1995)
RoleCompany Director
Correspondence Address375 Green Lane
Eltham
London
SE9 3TE
Director NameLord Robert Temple Armstrong Of Ilminster
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(43 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Lords
London
SW1A 0PW
Director NameMr Garry Richard Rusby Hart
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(48 years, 4 months after company formation)
Appointment Duration7 months (resigned 27 February 1998)
RoleSolicitor
Correspondence Address36 Alwyne Road
Islington
London
N1 2HW

Location

Registered Address48-54 Moorgate
6th Floor
London
EC2R 6EL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,140,000
Current Liabilities£27,509

Accounts

Latest Accounts25 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End25 March

Filing History

13 April 2003Dissolved (1 page)
13 January 2003Return of final meeting in a members' voluntary winding up (4 pages)
19 July 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
6 September 2001Appointment of a voluntary liquidator (1 page)
6 September 2001C/O re change of liq (11 pages)
3 July 2001Liquidators statement of receipts and payments (6 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
22 August 2000O/C liq ipo (7 pages)
22 August 2000Appointment of a voluntary liquidator (2 pages)
13 July 2000Liquidators statement of receipts and payments (5 pages)
29 June 1999Appointment of a voluntary liquidator (1 page)
29 June 1999Res re specie (1 page)
29 June 1999Declaration of solvency (3 pages)
29 June 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 November 1998Return made up to 01/12/98; full list of members (10 pages)
5 October 1998Full accounts made up to 25 March 1998 (8 pages)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (3 pages)
21 January 1998Full accounts made up to 25 March 1997 (7 pages)
2 January 1998Return made up to 01/12/97; no change of members (8 pages)
14 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
18 August 1997New director appointed (3 pages)
11 August 1997New director appointed (3 pages)
11 August 1997New director appointed (4 pages)
7 August 1997Director resigned (1 page)
8 May 1997Registered office changed on 08/05/97 from: 37A walbrook london EC4N 8BS (1 page)
27 January 1997Accounts for a dormant company made up to 25 March 1996 (5 pages)
26 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1996Return made up to 01/12/96; no change of members (7 pages)
29 January 1996Full accounts made up to 25 March 1995 (9 pages)
28 December 1995Return made up to 01/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)