Company NameSears Nominees Limited
Company StatusDissolved
Company Number00709601
CategoryPrivate Limited Company
Incorporation Date1 December 1961(62 years, 4 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)
Previous NameK.F.P. Management Limited

Business Activity

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

Directors

Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(37 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St James's Street
London
SW1A 1ES
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(37 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 26 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 St James's Street
London
SW1A 1ES
Director NameSir Philip Nigel Ross Green
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1999(37 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 26 January 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address129 Marylebone Road
London
NW1 5QD
Secretary NameSears Company Secretary Limited (Corporation)
StatusClosed
Appointed27 September 1999(37 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 26 January 2010)
Correspondence AddressThird Floor 20 Saint James Street
London
SW1A 1ES
Director NameHoward Stephen Perlin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(29 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Hawtrey Road
London
NW3 3SS
Director NameGeoffrey Maitland Smith
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(29 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 1995)
RoleChartered Accountant
Correspondence Address40 Duke Street
London
W1A 2HP
Director NameJohn David Francis Drum
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(29 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 April 1999)
RoleSecretary
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU
Secretary NameJohn David Francis Drum
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(29 years, 7 months after company formation)
Appointment Duration1 month (resigned 08 August 1991)
RoleCompany Director
Correspondence Address40 Duke Street
London
W1A 2HP
Secretary NameJohn David Francis Drum
NationalityBritish
StatusResigned
Appointed08 July 1991(29 years, 7 months after company formation)
Appointment Duration1 month (resigned 08 August 1991)
RoleCompany Director
Correspondence Address40 Duke Street
London
W1A 2HP
Secretary NameMark Peter Taylor
NationalityBritish
StatusResigned
Appointed08 August 1991(29 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address9 Burton Street
London
WC1H 9AQ
Director NameDavid Andrew Defty
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(32 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 February 1999)
RoleCompany Director
Correspondence AddressRadcliffe House
Blenheim Court
Solihull
B91 2AA
Secretary NameDiane Quinlan
NationalityBritish
StatusResigned
Appointed31 March 1994(32 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address40 Duke Street
London
W1A 2HP
Director NameSir Robert Paul Reid
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(33 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 1999)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address24 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QD
Director NameRoderic Murray Taylor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(33 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 May 1996)
RoleHuman Resource Director
Correspondence AddressSunningdale Road
Leicester
LE3 1UR
Director NameMr Liam Gerald Strong
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(33 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address23 Harbet Road
London
W2 1JZ
Secretary NameAlyson Elizabeth Mulholland
NationalityBritish
StatusResigned
Appointed17 July 1998(36 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 January 1999)
RoleCompany Director
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed29 January 1999(37 years, 2 months after company formation)
Appointment Duration8 months (resigned 27 September 1999)
RoleCompany Director
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU

Location

Registered AddressThird Floor
86 Jermyn Street
London
SW1Y 6JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
24 September 2009Application for striking-off (1 page)
24 September 2009Application for striking-off (1 page)
4 August 2009Return made up to 08/07/09; full list of members (4 pages)
4 August 2009Return made up to 08/07/09; full list of members (4 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
27 November 2008Accounts made up to 31 January 2008 (4 pages)
1 August 2008Return made up to 08/07/08; full list of members (4 pages)
1 August 2008Return made up to 08/07/08; full list of members (4 pages)
27 February 2008Registered office changed on 27/02/2008 from 4TH floor euston house 132 hampstead road london NW1 2PS (1 page)
27 February 2008Registered office changed on 27/02/2008 from 4TH floor euston house 132 hampstead road london NW1 2PS (1 page)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
29 November 2007Accounts made up to 31 January 2007 (4 pages)
8 August 2007Return made up to 08/07/07; no change of members (7 pages)
8 August 2007Return made up to 08/07/07; no change of members (7 pages)
4 December 2006Accounts made up to 31 January 2006 (4 pages)
4 December 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
9 August 2006Return made up to 08/07/06; full list of members (6 pages)
9 August 2006Return made up to 08/07/06; full list of members (6 pages)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
7 December 2005Accounts made up to 31 January 2005 (4 pages)
26 August 2005Return made up to 08/07/05; full list of members (6 pages)
26 August 2005Return made up to 08/07/05; full list of members (6 pages)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
5 February 2005Director's particulars changed (1 page)
5 February 2005Director's particulars changed (1 page)
1 December 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
1 December 2004Accounts made up to 31 January 2004 (4 pages)
3 August 2004Return made up to 08/07/04; full list of members (6 pages)
3 August 2004Return made up to 08/07/04; full list of members (6 pages)
18 August 2003Return made up to 08/07/03; full list of members (6 pages)
18 August 2003Return made up to 08/07/03; full list of members (6 pages)
5 August 2003Accounts made up to 31 January 2003 (4 pages)
5 August 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
7 August 2002Return made up to 08/07/02; full list of members (7 pages)
7 August 2002Return made up to 08/07/02; full list of members (7 pages)
29 June 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
29 June 2002Accounts made up to 31 January 2002 (4 pages)
5 December 2001Accounts made up to 31 January 2001 (4 pages)
5 December 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
28 July 2001Return made up to 08/07/01; full list of members (6 pages)
28 July 2001Return made up to 08/07/01; full list of members (6 pages)
8 September 2000Accounts made up to 31 January 2000 (4 pages)
8 September 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
8 August 2000Return made up to 08/07/00; full list of members (6 pages)
8 August 2000Return made up to 08/07/00; full list of members (6 pages)
27 June 2000Registered office changed on 27/06/00 from: 40 duke street london W1A 2HP (1 page)
27 June 2000Registered office changed on 27/06/00 from: 40 duke street london W1A 2HP (1 page)
3 December 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
3 December 1999Accounts made up to 31 January 1999 (4 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
5 August 1999Return made up to 08/07/99; full list of members (15 pages)
5 August 1999Return made up to 08/07/99; full list of members (15 pages)
3 June 1999New director appointed (3 pages)
3 June 1999New director appointed (3 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (4 pages)
24 February 1999New director appointed (4 pages)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (4 pages)
24 February 1999New director appointed (4 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
15 February 1999New secretary appointed (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999New secretary appointed (1 page)
15 February 1999Secretary resigned (1 page)
6 October 1998Accounts made up to 31 January 1998 (4 pages)
6 October 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
7 September 1998Secretary's particulars changed (1 page)
7 September 1998Secretary's particulars changed (1 page)
24 August 1998Return made up to 08/07/98; full list of members (8 pages)
24 August 1998Return made up to 08/07/98; full list of members (8 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998New secretary appointed (2 pages)
3 August 1998Secretary resigned (1 page)
12 August 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
12 August 1997Accounts made up to 31 January 1997 (4 pages)
21 July 1997Return made up to 08/07/97; full list of members (9 pages)
21 July 1997Return made up to 08/07/97; full list of members (9 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
11 March 1997Director's particulars changed (2 pages)
11 March 1997Director's particulars changed (2 pages)
11 March 1997Director's particulars changed (2 pages)
11 March 1997Director's particulars changed (2 pages)
12 August 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
12 August 1996Accounts made up to 31 January 1996 (3 pages)
21 July 1996Return made up to 08/07/96; full list of members (14 pages)
21 July 1996Return made up to 08/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
25 July 1995Return made up to 08/07/95; full list of members (10 pages)
25 July 1995Return made up to 08/07/95; full list of members (7 pages)
20 July 1995New director appointed (3 pages)
20 July 1995New director appointed (6 pages)
17 July 1995New director appointed (6 pages)
17 July 1995New director appointed (3 pages)
4 July 1995Accounts made up to 31 January 1995 (3 pages)
4 July 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
3 July 1995Director resigned (4 pages)
3 July 1995Director resigned (2 pages)