Company NameSears Trustees Limited
Company StatusDissolved
Company Number01009881
CategoryPrivate Limited Company
Incorporation Date3 May 1971(52 years, 12 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameGeoffrey Maitland Smith
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1991(20 years, 2 months after company formation)
Appointment Duration18 years, 2 months (closed 08 September 2009)
RoleChartered Accountant
Correspondence AddressManor Barn
Church Street Fifield
Chipping Norton
Oxfordshire
OX7 6HF
Director NameMr David Andrew Defty
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1993(22 years, 7 months after company formation)
Appointment Duration15 years, 9 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Mendip Court
Battersea
London
SW11 3UZ
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(27 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 08 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 St James's Street
London
SW1A 1ES
Director NameMiss Margaret Mary Hannell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(28 years after company formation)
Appointment Duration10 years, 4 months (closed 08 September 2009)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address29 Claxton Grove
London
W6 8HD
Secretary NameGary Branston
NationalityBritish
StatusClosed
Appointed27 October 2000(29 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 08 September 2009)
RolePensions Admin Manager
Country of ResidenceEngland
Correspondence Address9 Normandy Close
Glenfield
Leicester
LE3 8SZ
Director NameMr David Garth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1992)
RolePersonnel Executive
Correspondence Address16 Liverpool Road
Kingston Upon Thames
Surrey
KT2 7SZ
Director NameHoward Stephen Perlin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(20 years, 2 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 NameSir John Michael Pickard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(20 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 February 1992)
RoleChartered Accountant
Correspondence AddressMeadow House Meadow Walk
Walton-On-The-Hill
Tadworth
Surrey
KT20 7UF
Secretary NameJohn David Francis Drum
NationalityBritish
StatusResigned
Appointed08 July 1991(20 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 1994)
RoleCompany Director
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU
Director NameMr Michael Leslie Hawker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkshorn
East Boldre
Brockenhurst
Hampshire
SO42 7WT
Director NameRoderic Murray Taylor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(21 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 May 1996)
RoleHuman Resource Director
Correspondence AddressSunningdale Road
Leicester
LE3 1UR
Director NameMr Malcolm Edward Connelly
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(21 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 April 1994)
RolePensions Manager
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMr Stephen Park
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(21 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 December 1993)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSilverwood
35 Ashley Drive
Walton On Thames
Surrey
KT12 1JT
Director NameJohn David Francis Drum
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(23 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1999)
RoleSecretary
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU
Secretary NameMargaret Mary Hannell
NationalityBritish
StatusResigned
Appointed10 May 1994(23 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressSunningdale Road
Leicester
LE3 1UR
Secretary NamePaul Ian Lambert
NationalityBritish
StatusResigned
Appointed30 April 1999(28 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 2000)
RoleCompany Director
Correspondence Address1 Garrick Road
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

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