Company NameShop Investments Limited
Company StatusDissolved
Company Number02314221
CategoryPrivate Limited Company
Incorporation Date8 November 1988(35 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Timothy James Proctor
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address6 Porter Street
Baker Street
London
W1M 1HZ
Director NameDavid Heimann
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(4 years, 10 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressHertfordshire House
Coleshill
Amersham
Buckinghamshire
HP7 0PD
Director NameMr Brian Frank Trent
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(4 years, 10 months after company formation)
Appointment Duration30 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Hill
Gorse Bank Lane
Bakewell
Derbyshire
DE45 1SG
Secretary NameMr Brian Frank Trent
NationalityBritish
StatusCurrent
Appointed01 October 1993(4 years, 10 months after company formation)
Appointment Duration30 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Hill
Gorse Bank Lane
Bakewell
Derbyshire
DE45 1SG
Director NameChristoper Richard Freemantle
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1996(7 years, 9 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House High Street
Waddesdon
Aylesbury
Buckinghamshire
HP18 0JF
Director NameMr Michael Gerald Spencer
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1996(7 years, 9 months after company formation)
Appointment Duration27 years, 8 months
RoleQueen's Councel
Country of ResidenceEngland
Correspondence Address5 Chase Close
Coleshill
Amersham
Buckinghamshire
HP7 0LX
Director NamePeter James Grant
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(8 years, 5 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressMountgerald
Dingwall
Ross-Shire
IV15 9TT
Scotland
Director NameNicholas Newton Tucker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1997(8 years, 5 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
8 Melbury Road
London
W14 8LR
Director NameDenis Maurice Patrick Murnaghan
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed08 November 1991(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 08 May 1996)
RoleSolicitor
Correspondence Address21 Upper Mount Street
Dublin 2
Irish
Director NameMrs Ann Christine Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 07 August 1996)
RoleAccountant
Correspondence AddressYew Tree House
Routs Green
Bledlow Ridge
Buckinghamshire
HP14 4BB
Secretary NameAries Management Services Limited (Corporation)
StatusResigned
Appointed08 November 1991(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1993)
Correspondence Address52 Great Eastern Street
London
EC2A 3EP

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

5 September 2000Dissolved (1 page)
5 June 2000Liquidators statement of receipts and payments (5 pages)
5 June 2000Return of final meeting in a members' voluntary winding up (4 pages)
24 February 2000Liquidators statement of receipts and payments (10 pages)
8 February 2000Cert of rel of liq (1 page)
4 March 1999Registered office changed on 04/03/99 from: 52 great eastern street london EC2A 3EP (1 page)
3 March 1999Appointment of a voluntary liquidator (2 pages)
3 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 1999Declaration of solvency (10 pages)
7 January 1999Re-registration of Memorandum and Articles (50 pages)
7 January 1999Certificate of re-registration from Public Limited Company to Private (1 page)
7 January 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
7 January 1999Application for reregistration from PLC to private (1 page)
9 December 1998Return made up to 08/11/98; bulk list available separately (16 pages)
31 October 1998Full group accounts made up to 31 March 1998 (25 pages)
11 May 1998Registered office changed on 11/05/98 from: 6 porter street baker street london W1M 1HZ (1 page)
8 December 1997Return made up to 08/11/97; change of members (28 pages)
29 October 1997Ad 11/08/97-24/10/97 £ si [email protected]=9575 £ ic 1005198/1014773 (2 pages)
12 August 1997Full group accounts made up to 31 March 1997 (30 pages)
3 August 1997Ad 04/07/97-17/07/97 £ si [email protected]=93650 £ ic 911548/1005198 (3 pages)
3 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 June 1997Ad 20/05/97-17/06/97 £ si [email protected]=6833 £ ic 904715/911548 (3 pages)
22 May 1997New director appointed (2 pages)
21 May 1997Ad 17/04/97--------- £ si [email protected]=11666 £ ic 893049/904715 (2 pages)
6 May 1997New director appointed (4 pages)
27 February 1997Ad 06/02/97--------- £ si [email protected]=47083 £ ic 845966/893049 (4 pages)
28 January 1997Ad 06/01/97--------- £ si [email protected]=61966 £ ic 784000/845966 (5 pages)
26 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 December 1996Return made up to 08/11/96; change of members (17 pages)
6 December 1996Prospectus (44 pages)
20 November 1996Ad 05/11/96--------- £ si [email protected]=368750 £ ic 415250/784000 (5 pages)
27 October 1996Ad 07/10/96--------- £ si [email protected]=187250 £ ic 228000/415250 (5 pages)
8 September 1996Ad 28/08/96--------- £ si [email protected]=28000 £ ic 200000/228000 (2 pages)
14 August 1996New director appointed (1 page)
14 August 1996Ad 07/08/96--------- £ si [email protected]=150000 £ ic 50000/200000 (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996Director resigned (2 pages)
30 May 1996Memorandum and Articles of Association (8 pages)
26 May 1996Full accounts made up to 31 March 1996 (11 pages)
26 May 1996Director resigned (1 page)
24 April 1996£ nc 2500000/12500000 18/04/96 (1 page)
24 April 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
30 November 1995Return made up to 08/11/95; full list of members (18 pages)
25 October 1995Full accounts made up to 31 March 1995 (11 pages)