Company NameMothercare Home Limited
Company StatusDissolved
Company Number00846536
CategoryPrivate Limited Company
Incorporation Date23 April 1965(59 years ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)
Previous NameBritish Home Stores Limited

Business Activity

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

Directors

Director NameMr Clive Edward Revett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1999(33 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 14 June 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address53 Riversdell Close
Chertsey
Surrey
KT16 9JW
Secretary NameMrs Lynne Samantha Medini
NationalityBritish
StatusClosed
Appointed30 June 2000(35 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 14 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Saint Georges Road
Watford
Hertfordshire
WD24 6DD
Director NameMartyn John Osborne
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2001(36 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 14 June 2005)
RoleAccountant
Correspondence AddressThe Spinney
Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9HS
Director NameMiss Rosalyn Margaret Ball
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(27 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sweetings Road
Godmanchester
Huntingdon
Cambridgeshire
PE29 2JS
Director NameMr Guy Antony Johnson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(27 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 December 1998)
RoleSolicitor
Correspondence AddressThe Little Dene
Broomfield Hill
Great Missenden
Buckinghamshire
HP16 9PD
Secretary NameAnita Diana Applebee
NationalityBritish
StatusResigned
Appointed24 July 1992(27 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressBryntirion
18 Highfield Road
Malvern
Worcestershire
WR14 1SD

Location

Registered AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardLeggatts
Built Up AreaGreater London

Financials

Year2014
Net Worth£151

Accounts

Latest Accounts29 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005Application for striking-off (1 page)
10 August 2004Return made up to 24/07/04; full list of members (7 pages)
19 September 2003Accounts for a dormant company made up to 29 March 2003 (5 pages)
8 August 2003Return made up to 24/07/03; full list of members (7 pages)
8 October 2002Accounts for a dormant company made up to 30 March 2002 (5 pages)
30 May 2002Secretary's particulars changed (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
8 October 2001Secretary's particulars changed (1 page)
11 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
16 October 2000Accounts for a dormant company made up to 1 April 2000 (5 pages)
17 August 2000Return made up to 24/07/00; full list of members (6 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: marylebone house 129-137 marylebone road london NW1 5QD (1 page)
2 June 2000Company name changed british home stores LIMITED\certificate issued on 05/06/00 (2 pages)
1 November 1999Accounts for a dormant company made up to 27 March 1999 (4 pages)
12 August 1999Return made up to 24/07/99; full list of members (9 pages)
11 February 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
6 October 1998Accounts for a dormant company made up to 28 March 1998 (4 pages)
21 August 1998Return made up to 24/07/98; no change of members (6 pages)
21 October 1997Accounts for a dormant company made up to 29 March 1997 (3 pages)
20 August 1997Return made up to 24/07/97; no change of members (4 pages)
24 September 1996Accounts for a dormant company made up to 30 March 1996 (3 pages)
23 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 August 1995Return made up to 24/07/95; no change of members (6 pages)
1 December 1988Company name changed bhs LIMITED\certificate issued on 01/12/88 (2 pages)
3 November 1988Registered office changed on 03/11/88 from: marylebone house 129-137 marylebone road london NW15QD (1 page)
20 October 1986Company name changed hall crown LIMITED\certificate issued on 20/10/86 (2 pages)