Company NameShoppers World Catalogue Stores Limited
Company StatusDissolved
Company Number01592599
CategoryPrivate Limited Company
Incorporation Date21 October 1981(42 years, 5 months ago)
Dissolution Date14 January 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NamePhilip Alexander Parker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 14 January 2003)
RoleSecretary
Correspondence Address75 Holdenhurst Avenue
Finchley
London
N12 0HY
Secretary NamePhilip Alexander Parker
NationalityBritish
StatusClosed
Appointed01 September 1998(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 14 January 2003)
RoleSecretary
Correspondence Address75 Holdenhurst Avenue
Finchley
London
N12 0HY
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2002(20 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Turville
Henley On Thames
Oxfordshire
RG9 6QL
Director NameRoger Evenden Jones
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(10 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressCamelot
16 Westview Road
Warlingham
Surrey
CR6 9JD
Director NamePatrick Hugh Walker Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(10 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 May 1993)
RoleFinance Director
Correspondence Address15 Upper Hill Rise
Rickmansworth
Hertfordshire
WD3 7NU
Secretary NameWilliam Birchall
NationalityBritish
StatusResigned
Appointed15 June 1992(10 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address15 Merlewood Close
High Wycombe
Buckinghamshire
HP11 1QQ
Director NameMr Martin Toogood
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1993(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 1995)
RoleCompany Director
Correspondence Address100 Montagu Mansions
London
W1H 1LF
Director NameWilliam Birchall
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(13 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 1998)
RoleSecretary
Correspondence Address15 Merlewood Close
High Wycombe
Buckinghamshire
HP11 1QQ
Director NameRoger Anthony Holmes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address421 Flagstaff House
10 St George Wharf
Vauxhall London
SW8 2LZ
Director NameJoseph Leo McKee
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2001)
RolePersonnel Director
Correspondence Address2 Arundel Close
Aston
Hertfordshire
SG2 7HW
Director NameKeith Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(19 years, 5 months after company formation)
Appointment Duration10 months (resigned 22 January 2002)
RoleManaging Director
Correspondence AddressTranquair
24 Woodlands Ride
South Ascot
Berkshire
SL5 9HN

Location

Registered AddressWoolworth House
242/246 Marylebone Road
London
NW1 6JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts2 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
30 July 2002Accounts for a dormant company made up to 2 February 2002 (3 pages)
29 July 2002Application for striking-off (1 page)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2002New director appointed (4 pages)
4 March 2002Director resigned (1 page)
13 November 2001Accounts for a dormant company made up to 3 February 2001 (4 pages)
20 July 2001Return made up to 15/06/01; full list of members (6 pages)
24 April 2001New director appointed (3 pages)
24 April 2001Director resigned (1 page)
16 November 2000Accounts for a dormant company made up to 29 January 2000 (4 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
21 July 1999Accounts for a dormant company made up to 30 January 1999 (4 pages)
4 July 1999Return made up to 15/06/99; full list of members (7 pages)
16 September 1998Secretary resigned;director resigned (1 page)
16 September 1998New secretary appointed;new director appointed (2 pages)
3 August 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
29 June 1997Accounts for a dormant company made up to 1 February 1997 (3 pages)
24 June 1997Return made up to 15/06/97; full list of members (6 pages)
27 June 1996Return made up to 15/06/96; full list of members (6 pages)
19 June 1996Accounts for a dormant company made up to 3 February 1996 (4 pages)
12 September 1995Accounts for a dormant company made up to 28 January 1995 (3 pages)
26 June 1995Return made up to 15/06/95; full list of members (6 pages)
9 March 1995Director resigned;new director appointed (2 pages)