Company NameB.A.T Stores Limited
Company StatusDissolved
Company Number01860966
CategoryPrivate Limited Company
Incorporation Date5 November 1984(39 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Cameron Potter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1992(7 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleAccountant Financial Controlle
Country of ResidenceEngland
Correspondence AddressCampions
Tanyard Hill
Shorne
Kent
DA12 3EN
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1998(13 years, 5 months after company formation)
Appointment Duration26 years
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address27 Stoke Park Road
Stoke Bishop
Bristol
BS9 1JF
Secretary NameGeoffrey Charles William Cunnington
NationalityBritish
StatusCurrent
Appointed16 December 2000(16 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address19 Connaught Road
Harpenden
Hertfordshire
AL5 4TW
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(16 years, 2 months after company formation)
Appointment Duration23 years, 4 months
RoleSolicitor
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameDavid Philip Allvey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 September 1998)
RoleChartered Accountant
Correspondence Address23 Hambleden Place
Dulwich Common
London
SE21 7EY
Director NameMr Francis Anthony Burke
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 1992)
RoleSecretary
Correspondence AddressDormer Cottage 30 Oxshott Way
Cobham
Surrey
KT11 2RT
Director NameMr Kenneth Etherington
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(6 years, 5 months after company formation)
Appointment Duration7 years (resigned 24 April 1998)
RoleGroup Taxation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard Charingworth
Broadway Road
Winchcombe
Glos
GL54 5JH
Wales
Director NameAnne Johnson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 1992)
RoleSolicitor
Correspondence Address1 Mill Cottages Dockenfield Road
Buckinghamshire Horn Oak
Farnham
Surrey
GU10 4LP
Secretary NameAnthony Robert Holliman
NationalityBritish
StatusResigned
Appointed08 April 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address32 The Avenue
Billericay
Essex
CM12 9HG
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(7 years, 8 months after company formation)
Appointment Duration12 months (resigned 26 July 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameNeil Robert Withington
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 1996)
RoleBarrister
Correspondence AddressPark House
71 Cottenham Park Road
Wimbledon
London
SW20 0DR
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 December 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameMr Peter Lampard Clarke
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(13 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Secretary NameBenedict John Spurway Mathews
NationalityBritish
StatusResigned
Appointed23 December 1998(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address26 Bushy Park Road
Teddington
London
TW11 9DG
Director NamePhilip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2000)
RoleSolicitor
Correspondence Address25 Townsend Road
Harpenden
Hertfordshire
AL5 4BG

Location

Registered AddressC/O Pricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£138,744,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End29 December

Filing History

20 March 2003Dissolved (1 page)
20 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
11 June 2002Secretary's particulars changed (1 page)
11 January 2002Registered office changed on 11/01/02 from: globe house 4 temple place london WC2R 2PG (1 page)
8 January 2002Appointment of a voluntary liquidator (1 page)
8 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 January 2002Declaration of solvency (3 pages)
8 January 2002Appointment of a voluntary liquidator (1 page)
25 October 2001Full accounts made up to 31 December 2000 (10 pages)
17 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001New director appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
5 December 2000Director resigned (1 page)
18 August 2000Full accounts made up to 31 December 1999 (11 pages)
27 April 2000Return made up to 08/04/00; no change of members (5 pages)
8 September 1999Director's particulars changed (1 page)
13 August 1999Full accounts made up to 31 December 1998 (12 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
19 April 1999Return made up to 08/04/99; no change of members (5 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998New secretary appointed (2 pages)
2 December 1998Registered office changed on 02/12/98 from: windsor house 50 victoria street london SW1H 0NW (1 page)
16 September 1998Director's particulars changed (1 page)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
4 September 1998Auditor's resignation (1 page)
25 July 1998Full accounts made up to 31 December 1997 (8 pages)
20 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
29 April 1998Return made up to 08/04/98; full list of members (7 pages)
13 June 1997Full accounts made up to 31 December 1996 (7 pages)
7 April 1997Director's particulars changed (1 page)
14 January 1997Director's particulars changed (1 page)
3 July 1996Full accounts made up to 31 December 1995 (7 pages)
12 May 1996Return made up to 08/04/96; no change of members (5 pages)
4 March 1996Director resigned;new director appointed (2 pages)
24 May 1995Full accounts made up to 31 December 1994 (7 pages)
5 May 1995Return made up to 08/04/95; full list of members (16 pages)