Company NameSt. Michael (Marks And Spencer) Limited
Company StatusDissolved
Company Number00868605
CategoryPrivate Limited Company
Incorporation Date10 January 1966(58 years, 3 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameGraham John Oakley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1998(32 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 08 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Secretary NameMr Robert John Ivens
NationalityBritish
StatusClosed
Appointed10 March 1998(32 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 08 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameLesley Brownett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(37 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 08 August 2006)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Hanover Steps
St Georges Fields
London
W2 2YG
Director NameMr Jeffrey Irvine Denton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(27 years 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(27 years 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(27 years after company formation)
Appointment Duration5 years, 1 month (resigned 10 March 1998)
RoleCompany Director
Correspondence Address27 Fairfax Road
Chiswick
London
W4 1EN

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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts2 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
14 March 2006Application for striking-off (1 page)
10 January 2006Return made up to 03/01/06; full list of members (2 pages)
17 August 2005Accounts for a dormant company made up to 2 April 2005 (4 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)
14 December 2004Accounts for a dormant company made up to 3 April 2004 (4 pages)
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)
14 February 2004Accounts for a dormant company made up to 29 March 2003 (4 pages)
22 January 2004Return made up to 03/01/04; full list of members (7 pages)
25 July 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
15 January 2003Return made up to 03/01/03; full list of members (7 pages)
16 October 2002Accounts for a dormant company made up to 31 March 2002 (4 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)
27 October 2001Accounts for a dormant company 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)
30 November 2000Accounts for a dormant company 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)
18 January 2000Return made up to 03/01/00; full list of members (6 pages)
13 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
2 February 1999Return made up to 03/01/99; full list of members (5 pages)
13 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
21 January 1998Return made up to 03/01/98; full list of members (6 pages)
2 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 February 1997Return made up to 03/01/97; no change of members (6 pages)
13 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
24 January 1996Return made up to 03/01/96; no change of members (5 pages)
18 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)