Company NameSears Sport & Outdoor Limited
DirectorSears Corporate Director Limited
Company StatusDissolved
Company Number00911751
CategoryPrivate Limited Company
Incorporation Date27 July 1967(56 years, 8 months ago)
Previous NameOlympus Sport & Outdoor Limited

Business Activity

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

Directors

Director NameSears Corporate Director Limited (Corporation)
StatusCurrent
Appointed08 February 1999(31 years, 6 months after company formation)
Appointment Duration25 years, 1 month
Correspondence Address3rd Floor 20 St James Street
London
SW1A 1ES
Secretary NameSears Company Secretary Limited (Corporation)
StatusCurrent
Appointed27 September 1999(32 years, 2 months after company formation)
Appointment Duration24 years, 6 months
Correspondence AddressThird Floor 20 Saint James Street
London
SW1A 1ES
Director NameMr Andrew David Meehan
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthview Church Lane
Lighthorne
Warwick
CV35 0AT
Director NameAlan Christopher Vickers
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(24 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressThe Ashes 8 Cross Hedge
Rothley
Leicester
Leicestershire
LE7 7RR
Director NameJohn Edward Fallon
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(25 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 1995)
RoleCompany Director
Correspondence AddressGardeners Cottage Old Hall Drive
Widmerpool Keyworth
Nottingham
NG12 5PZ
Director NameAdrian Chamberlain
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(25 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressButlers Hall
Wareside
Ware
Hertfordshire
SG12 7QL
Secretary NamePeter John Lewis Foot
NationalityBritish
StatusResigned
Appointed14 November 1994(27 years, 3 months after company formation)
Appointment Duration2 months (resigned 17 January 1995)
RoleCompany Director
Correspondence Address1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Director NameAnthony David Jones
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(27 years, 5 months after company formation)
Appointment Duration11 months (resigned 26 November 1995)
RoleCompany Director
Correspondence Address32 Howe Lane
Rothley
Leicestershire
LE7 7LB
Director NamePeter John Lewis Foot
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(27 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 November 1995)
RoleCompany Director
Correspondence Address1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Secretary NameVikki Hall
NationalityBritish
StatusResigned
Appointed17 January 1995(27 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 November 1995)
RoleCompany Director
Correspondence Address28 Burman Drive
Coleshill
Birmingham
B46 3NB
Director NameJohn David Francis Drum
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1995(28 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 February 1999)
RoleSecretary
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU
Director NameJonathan Katz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1995(28 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 1997)
RoleDirector Of Corporate Finance
Correspondence Address139 Clapham Road
London
SW99 0HR
Secretary NameDiane Quinlan
NationalityBritish
StatusResigned
Appointed26 November 1995(28 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address40 Duke Street
London
W1A 2HP
Director NameBarry Scott Knight
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(29 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 February 1999)
RoleAccountant
Correspondence Address40 Duke Street
London
W1A 2HP
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed17 July 1998(30 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 1999)
RoleCompany Director
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU
Secretary NameSears Sports And Leisurewear Plc (Corporation)
StatusResigned
Appointed01 October 1991(24 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 1994)
Correspondence AddressSunningdale Road
Leicester
LE3 1TP

Location

Registered AddressHill House 1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 April 2000Dissolved (1 page)
4 January 2000Return of final meeting in a members' voluntary winding up (3 pages)
4 January 2000Res re books (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 40 duke street london W1A 2HP (1 page)
23 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 1999Appointment of a voluntary liquidator (2 pages)
23 April 1999Declaration of solvency (3 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
23 October 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
20 October 1998Return made up to 01/10/98; full list of members (6 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998Secretary resigned (1 page)
7 October 1997Return made up to 01/10/97; full list of members (6 pages)
12 August 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
7 April 1997Director's particulars changed (1 page)
1 February 1997Director resigned (1 page)
31 January 1997New director appointed (2 pages)
15 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
9 January 1996Registered office changed on 09/01/96 from: sunningdale road braunstone leicester LE3 1TP (1 page)
13 December 1995Company name changed olympus sport & outdoor LIMITED\certificate issued on 14/12/95 (4 pages)
10 October 1995Return made up to 01/10/95; full list of members (12 pages)
21 July 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)