Company NameMarks And Spencer Finance P.L.C.
Company StatusDissolved
Company Number01899685
CategoryPublic Limited Company
Incorporation Date26 March 1985(39 years, 1 month ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)
Previous NameJordans 266 Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Robert John Ivens
NationalityBritish
StatusClosed
Appointed10 March 1998(12 years, 11 months after company formation)
Appointment Duration15 years, 2 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameAmanda Mellor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(24 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 04 June 2013)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address35 North Wharf Road
London
W2 1NW
Director NameMr Alan James Harris Stewart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(25 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameMr Robert William Chaigneau Colvill
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(7 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZoffany House
65 Strand On The Green
London
W4 3PF
Director NameChristopher Littmoden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address47/67 Baker Street
London
W1A 1DN
Director NameJohn Keith Oates
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(7 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressMichael House
47-67 Baker House
London
W1A 1DN
Secretary NameGraham John Oakley
NationalityBritish
StatusResigned
Appointed15 August 1992(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 March 1998)
RoleCompany Director
Correspondence Address27 Fairfax Road
Chiswick
London
W4 1EN
Director NameMr Jeffrey Irvine Denton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(8 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 February 2003)
RoleGroup Treasurer
Correspondence Address138 Uxbridge Road
Harrow Weald
Middlesex
HA3 6TY
Director NameAlison Clare Reed
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(13 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
West Drayton
UB7 0GB
Director NameLaurel Claire Powers-Freeling
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 November 2004)
RoleChief Executive
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameMrs Paula Maria Hay-Plumb
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentana
Drews Park
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameGraham John Oakley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(19 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(20 years, 3 months after company formation)
Appointment Duration5 years (resigned 14 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Andrew Robert Findlay
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(23 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMarc Bolland
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed14 July 2010(25 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW

Location

Registered AddressWaterside House
35 North Wharf Road
London
W2 1NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50k at £1Marks & Spencer PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
11 February 2013Application to strike the company off the register (3 pages)
11 February 2013Application to strike the company off the register (3 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 50,000
(4 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 50,000
(4 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 50,000
(4 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
21 June 2011Accounts for a dormant company made up to 2 April 2011 (7 pages)
21 June 2011Accounts for a dormant company made up to 2 April 2011 (7 pages)
21 June 2011Accounts for a dormant company made up to 2 April 2011 (7 pages)
8 February 2011Termination of appointment of Marc Bolland as a director (1 page)
8 February 2011Termination of appointment of Marc Bolland as a director (1 page)
1 February 2011Termination of appointment of Andrew Findlay as a director (1 page)
1 February 2011Termination of appointment of Andrew Findlay as a director (1 page)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
22 November 2010Appointment of Alan Stewart as a director (3 pages)
22 November 2010Appointment of Alan Stewart as a director (3 pages)
17 September 2010Accounts for a dormant company made up to 3 April 2010 (8 pages)
17 September 2010Accounts for a dormant company made up to 3 April 2010 (8 pages)
17 September 2010Accounts for a dormant company made up to 3 April 2010 (8 pages)
16 August 2010Appointment of Marc Bolland as a director (3 pages)
16 August 2010Appointment of Marc Bolland as a director (3 pages)
12 August 2010Termination of appointment of Ian Dyson as a director (2 pages)
12 August 2010Termination of appointment of Ian Dyson as a director (2 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
4 January 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
4 January 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Andrew Robert Findley on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Andrew Robert Findley on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Andrew Robert Findley on 1 October 2009 (2 pages)
11 September 2009Full accounts made up to 28 March 2009 (8 pages)
11 September 2009Full accounts made up to 28 March 2009 (8 pages)
12 August 2009Director appointed amanda mellor (4 pages)
12 August 2009Director appointed amanda mellor (4 pages)
11 August 2009Appointment Terminated Director graham oakley (1 page)
11 August 2009Appointment terminated director graham oakley (1 page)
13 March 2009Director appointed andrew robert findlay (3 pages)
13 March 2009Director appointed andrew robert findlay (3 pages)
7 January 2009Return made up to 03/01/09; full list of members (3 pages)
7 January 2009Return made up to 03/01/09; full list of members (3 pages)
29 September 2008Full accounts made up to 29 March 2008 (9 pages)
29 September 2008Full accounts made up to 29 March 2008 (9 pages)
4 January 2008Return made up to 03/01/08; full list of members (2 pages)
4 January 2008Return made up to 03/01/08; full list of members (2 pages)
31 July 2007Full accounts made up to 31 March 2007 (9 pages)
31 July 2007Full accounts made up to 31 March 2007 (9 pages)
4 January 2007Return made up to 03/01/07; full list of members (2 pages)
4 January 2007Return made up to 03/01/07; full list of members (2 pages)
5 November 2006Full accounts made up to 1 April 2006 (10 pages)
5 November 2006Full accounts made up to 1 April 2006 (10 pages)
5 November 2006Full accounts made up to 1 April 2006 (10 pages)
10 January 2006Return made up to 03/01/06; full list of members (2 pages)
10 January 2006Return made up to 03/01/06; full list of members (2 pages)
12 August 2005Full accounts made up to 2 April 2005 (10 pages)
12 August 2005Full accounts made up to 2 April 2005 (10 pages)
12 August 2005Full accounts made up to 2 April 2005 (10 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
26 January 2005Return made up to 03/01/05; full list of members (7 pages)
26 January 2005Return made up to 03/01/05; full list of members (7 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
11 January 2005Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page)
11 January 2005Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
13 October 2004Full accounts made up to 3 April 2004 (13 pages)
13 October 2004Full accounts made up to 3 April 2004 (13 pages)
13 October 2004Full accounts made up to 3 April 2004 (13 pages)
28 April 2004Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page)
28 April 2004Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page)
22 January 2004Return made up to 03/01/04; full list of members (7 pages)
22 January 2004Return made up to 03/01/04; full list of members (7 pages)
30 September 2003Listing of particulars (60 pages)
30 September 2003Listing of particulars (60 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
15 June 2003Full accounts made up to 29 March 2003 (12 pages)
15 June 2003Full accounts made up to 29 March 2003 (12 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
12 February 2003Auditor's resignation (1 page)
12 February 2003Auditor's resignation (1 page)
15 January 2003Return made up to 03/01/03; full list of members (7 pages)
15 January 2003Return made up to 03/01/03; full list of members (7 pages)
9 October 2002Listing of particulars (76 pages)
9 October 2002Listing of particulars (76 pages)
14 August 2002Full accounts made up to 30 March 2002 (12 pages)
14 August 2002Full accounts made up to 30 March 2002 (12 pages)
29 April 2002Listing of particulars (2 pages)
29 April 2002Listing of particulars (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
9 January 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(7 pages)
9 January 2002Return made up to 03/01/02; full list of members (7 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 October 2001Listing of particulars (56 pages)
8 October 2001Listing of particulars (56 pages)
24 July 2001Listing of particulars (55 pages)
24 July 2001Listing of particulars (55 pages)
20 July 2001Full accounts made up to 31 March 2001 (11 pages)
20 July 2001Full accounts made up to 31 March 2001 (11 pages)
30 January 2001Listing of particulars (3 pages)
30 January 2001Listing of particulars (3 pages)
28 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
(7 pages)
28 January 2001Return made up to 03/01/01; full list of members (7 pages)
7 August 2000Registered office changed on 07/08/00 from: michael house baker street london W1A 1DN (1 page)
7 August 2000Registered office changed on 07/08/00 from: michael house baker street london W1A 1DN (1 page)
31 July 2000Listing of particulars (60 pages)
31 July 2000Listing of particulars (60 pages)
1 June 2000Full accounts made up to 31 March 2000 (11 pages)
1 June 2000Full accounts made up to 31 March 2000 (11 pages)
8 March 2000Director's particulars changed (1 page)
8 March 2000Director's particulars changed (1 page)
18 January 2000Return made up to 03/01/00; full list of members (7 pages)
18 January 2000Return made up to 03/01/00; full list of members (7 pages)
1 September 1999Listing of particulars (55 pages)
1 September 1999Listing of particulars (55 pages)
18 August 1999Full accounts made up to 31 March 1999 (11 pages)
18 August 1999Full accounts made up to 31 March 1999 (11 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
2 February 1999Return made up to 03/01/99; no change of members (7 pages)
2 February 1999Return made up to 03/01/99; no change of members (7 pages)
7 October 1998Auditor's resignation (1 page)
7 October 1998Auditor's resignation (1 page)
30 July 1998Full accounts made up to 31 March 1998 (10 pages)
30 July 1998Full accounts made up to 31 March 1998 (10 pages)
20 July 1998Listing of particulars (17 pages)
20 July 1998Listing of particulars (17 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
21 January 1998Return made up to 03/01/98; full list of members (8 pages)
21 January 1998Return made up to 03/01/98; full list of members (8 pages)
2 September 1997Full accounts made up to 31 March 1997 (10 pages)
2 September 1997Full accounts made up to 31 March 1997 (10 pages)
4 July 1997Listing of particulars (16 pages)
4 July 1997Listing of particulars (16 pages)
3 February 1997Return made up to 03/01/97; no change of members (9 pages)
3 February 1997Return made up to 03/01/97; no change of members (9 pages)
9 July 1996Full accounts made up to 31 March 1996 (10 pages)
9 July 1996Full accounts made up to 31 March 1996 (10 pages)
8 July 1996Listing of particulars (54 pages)
8 July 1996Listing of particulars (54 pages)
24 January 1996Return made up to 03/01/96; no change of members (6 pages)
24 January 1996Return made up to 03/01/96; no change of members (6 pages)
27 June 1995Full accounts made up to 31 March 1995 (10 pages)
27 June 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
16 August 1994Full accounts made up to 31 March 1994 (13 pages)
16 August 1994Full accounts made up to 31 March 1994 (13 pages)
28 June 1993Full accounts made up to 31 March 1993 (10 pages)
28 June 1993Full accounts made up to 31 March 1993 (10 pages)
16 October 1992Full accounts made up to 31 March 1992 (8 pages)
16 October 1992Full accounts made up to 31 March 1992 (8 pages)
28 August 1991Full accounts made up to 31 March 1991 (9 pages)
28 August 1991Full accounts made up to 31 March 1991 (9 pages)
5 November 1990Full accounts made up to 31 March 1990 (9 pages)
5 November 1990Full accounts made up to 31 March 1990 (9 pages)
23 October 1989Full accounts made up to 31 March 1989 (9 pages)
23 October 1989Full accounts made up to 31 March 1989 (9 pages)
19 February 1988Full accounts made up to 31 March 1987 (5 pages)
19 February 1988Full accounts made up to 31 March 1987 (5 pages)
11 February 1987Full accounts made up to 31 March 1986 (5 pages)
11 February 1987Full accounts made up to 31 March 1986 (5 pages)
29 May 1985Memorandum and Articles of Association (18 pages)
29 May 1985Memorandum and Articles of Association (18 pages)