Company NameSt. Paul's Stores Limited
Company StatusDissolved
Company Number01806094
CategoryPrivate Limited Company
Incorporation Date4 April 1984(40 years, 1 month ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 20 May 2003)
RoleSecretary
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameNicola Suzanne Black
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(17 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 20 May 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusClosed
Appointed23 October 2002(18 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (closed 20 May 2003)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameMr Ewen Hamilton Gilmour
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Arthur Road
Wimbledon
London
SW19 7DZ
Director NameMichael Geoffrey Hotchin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(6 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2000)
RoleChartered Secretary
Correspondence Address25 Spencer Close
Stansted Mountfitchet
Essex
CM24 8AN
Secretary NameMichael Geoffrey Hotchin
NationalityBritish
StatusResigned
Appointed28 March 1991(6 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2000)
RoleCompany Director
Correspondence Address25 Spencer Close
Stansted Mountfitchet
Essex
CM24 8AN
Director NameJohn Penberthy Craze
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(8 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 November 2000)
RoleChartered Secretary
Correspondence Address5 Camwood Close
Basingstoke
Hampshire
RG21 3BL
Director NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2000(16 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 June 2001)
RoleSecretary
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Director NamePaternoster Directors Limited (Corporation)
StatusResigned
Appointed08 June 2000(16 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 November 2000)
Correspondence Address55 Basinghall Street
London
EC2V 5HD
Secretary NamePaternoster Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2000(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2002)
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£710,769

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
9 January 2003Secretary's particulars changed (1 page)
23 December 2002Application for striking-off (1 page)
9 December 2002Application for reregistration from PLC to private (1 page)
9 December 2002Certificate of re-registration from Public Limited Company to Private (1 page)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002Secretary resigned (1 page)
2 August 2002Secretary's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
17 May 2002Full accounts made up to 31 December 2001 (7 pages)
23 April 2002Return made up to 28/03/02; no change of members (5 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
19 April 2001Secretary's particulars changed (1 page)
6 April 2001Director resigned (1 page)
3 April 2001Full accounts made up to 31 December 2000 (7 pages)
27 March 2001Location of register of members (1 page)
16 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
29 December 2000Director resigned (1 page)
11 December 2000Auditor's resignation (1 page)
29 August 2000Registered office changed on 29/08/00 from: 1 paternoster row st paul's london EC4M 7DH (1 page)
12 July 2000Full accounts made up to 31 December 1999 (7 pages)
14 June 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
21 April 2000Return made up to 28/03/00; full list of members (6 pages)
5 May 1999Full accounts made up to 31 December 1998 (7 pages)
20 April 1999Return made up to 28/03/99; full list of members (6 pages)
6 August 1998Auditor's resignation (2 pages)
8 May 1998Full accounts made up to 31 December 1997 (7 pages)
8 April 1998Return made up to 28/03/98; full list of members (6 pages)
6 May 1997Full accounts made up to 31 December 1996 (7 pages)
18 April 1997Return made up to 28/03/97; full list of members (6 pages)
17 April 1996Return made up to 28/03/96; full list of members (8 pages)
13 April 1996Full accounts made up to 31 December 1995 (7 pages)
9 May 1995Full accounts made up to 31 December 1994 (6 pages)
21 April 1995Return made up to 28/03/95; full list of members (10 pages)