Company NameThe Business Superstore Limited
DirectorsBarbara Hoehn and Thomas Emil Kern
Company StatusDissolved
Company Number02640214
CategoryPrivate Limited Company
Incorporation Date22 August 1991(32 years, 8 months ago)

Business Activity

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

Directors

Director NameBarbara Hoehn
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySwiss
StatusCurrent
Appointed23 March 2001(9 years, 7 months after company formation)
Appointment Duration23 years, 1 month
RoleFinance Director
Correspondence AddressRueteli 1
Daettwil-Baden
Ch-5405
Switzerland
Director NameThomas Emil Kern
Date of BirthMay 1953 (Born 71 years ago)
NationalitySwiss
StatusCurrent
Appointed25 February 2002(10 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleCEO
Correspondence AddressChapfstrass 60
Zumikon
Ch-8126
Switzerland
Secretary NameDr Reto Waidacher
NationalityBritish
StatusCurrent
Appointed02 August 2004(12 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence AddressSonnhaldenstrasse 9
Zurich
8032
Foreign
Director NameMr Michael Waide
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 1992(11 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 03 April 1993)
RoleCompany Director
Correspondence AddressIamac Corp Corporate Office
2465 Augustine Drive
Santa Clara
California 95654
Foreign
Director NameMr Edmund Schooler
Date of BirthAugust 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 1992(11 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 03 April 1993)
RoleCompany Director
Correspondence Address2507 Sacramento Street
San Francisco
California 94115
United States
Director NameNiel Martin Nielson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(11 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 03 April 1993)
RoleChief Executive
Correspondence AddressWhite Lodge 2 Tudor Close
Cobham
Surrey
KT11 2PH
Director NameMr John Mumford
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 1992(11 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 03 April 1993)
RoleCompany Director
Correspondence Address130 Ramoso Road
Portola Valley
California
Ca 94028
Foreign
Director NameHans Krohn
Date of BirthOctober 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed25 July 1992(11 months, 1 week after company formation)
Appointment Duration-1 years, 6 months (resigned 01 February 1992)
RoleVp European Operations
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House Grange Farm
Long Lane, Shaw
Newbury
Berkshire
RG14 2TF
Director NameMr Kenneth Alan Eldred
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 1992(11 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 03 April 1993)
RolePresident And Chief Executive Officer
Correspondence Address1075 Westridge Drive
Portola Valley
California 94028
Foreign
Secretary NameIan Barry
NationalityBritish
StatusResigned
Appointed25 July 1992(11 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 03 April 1993)
RoleCompany Director
Correspondence AddressPiccards Cottage Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameSimon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1993(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 1998)
RoleManaging Director
Correspondence AddressChapel Cottage
Britwell Salome
Watlington
Oxfordshire
OX9 5LH
Director NameMr Hans Peter Mahler
Date of BirthApril 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed03 April 1993(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 January 1998)
RoleCompany Director
Correspondence AddressHombergweiden
8911 Rifferswil
Switzerland
Secretary NameMr David John Smellie
NationalityBritish
StatusResigned
Appointed03 April 1993(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable End 12 Jennings Road
St Albans
Hertfordshire
AL1 4NT
Secretary NameRichard Keith Pearlman
NationalityBritish
StatusResigned
Appointed15 October 1993(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address15 Shelley Grove
Loughton
Essex
IG10 1BY
Director NameJohn Gould
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(6 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 October 1998)
RoleCompany Director
Correspondence Address145 Headstone Lane
North Harrow
Middlesex
HA2 6LX
Secretary NameJohn Keith Davies
NationalityBritish
StatusResigned
Appointed27 March 1998(6 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 December 1998)
RoleAccountant
Correspondence Address4 New Building
Whitchurch Hill
Reading
Berkshire
RG8 7PW
Director NameEric Born
Date of BirthAugust 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed02 June 1998(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 2000)
RoleCompany Director
Correspondence AddressThe Annex
Meadow Cottage
Ferry Lane, Medmenham
Marlow Buckinghamshire
SL7 2EZ
Secretary NamePaul Douglas Critcher
NationalityBritish
StatusResigned
Appointed16 December 1998(7 years, 3 months after company formation)
Appointment Duration10 months (resigned 14 October 1999)
RoleAccountant
Correspondence Address3 Kipling Close
Woodley
Reading
Berkshire
RG5 3RL
Secretary NameMr Rene Blum
NationalitySwiss
StatusResigned
Appointed15 October 1999(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2001)
RoleFinance Director
Correspondence Address24 Gatcombe
Great Holm
Milton Keynes
Buckinghamshire
MK8 9ET
Director NameMr Rene Blum
Date of BirthMay 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed12 March 2000(8 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 2001)
RoleFinance Director
Correspondence Address24 Gatcombe
Great Holm
Milton Keynes
Buckinghamshire
MK8 9ET
Director NameMario Bonorand
Date of BirthAugust 1943 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed12 March 2000(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2002)
RoleChief Executive Officer
Correspondence AddressUsserdorfstr 13
8104 Weiningen
Switzerland
Director NameAnthony James Christopher Catterson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2000(8 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 March 2001)
RoleManaging Director
Correspondence AddressThe Chapel House, 49 Quainton Road
North Marston
Buckingham
Buckinghamshire
MK18 3PR
Secretary NameMalcolm Paul Northover
NationalityBritish
StatusResigned
Appointed01 January 2001(9 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 August 2004)
RoleCompany Director
Correspondence AddressHall Farm
Main Street, Gumley
Market Harborough
Leicestershire
LE16 7RU

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£205,000
Current Liabilities£205,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 August 2006Dissolved (1 page)
12 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
8 December 2005Appointment of a voluntary liquidator (1 page)
8 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 December 2005Declaration of solvency (3 pages)
8 December 2005Ex.res. ;-" in specie" (1 page)
29 March 2005Return made up to 22/08/04; full list of members (7 pages)
25 August 2004Registered office changed on 25/08/04 from: harding road brinklow milton keynes MK10 0DF (1 page)
25 August 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned (1 page)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
23 September 2003Return made up to 22/08/03; full list of members (7 pages)
5 March 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
13 September 2002Return made up to 22/08/02; full list of members (7 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
4 September 2001Return made up to 22/08/01; full list of members (6 pages)
26 July 2001Auditor's resignation (1 page)
23 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2001Auditor's resignation (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
1 March 2001Full accounts made up to 31 December 2000 (9 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned;director resigned (1 page)
20 December 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 September 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2000Secretary's particulars changed;director's particulars changed (1 page)
27 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (1 page)
4 October 1999Return made up to 22/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Full accounts made up to 26 December 1998 (10 pages)
22 February 1999Director resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999Registered office changed on 22/02/99 from: 65 caversham road reading berkshire RG1 8AD (1 page)
22 February 1999Director's particulars changed (1 page)
22 February 1999Secretary resigned (1 page)
2 February 1999Full accounts made up to 27 December 1997 (11 pages)
4 November 1998Delivery ext'd 3 mth 31/12/98 (1 page)
13 October 1998Return made up to 22/08/98; full list of members (6 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
3 November 1997Full accounts made up to 28 December 1996 (14 pages)
29 August 1997Return made up to 22/08/97; full list of members (6 pages)
22 August 1996Return made up to 22/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 July 1996Full accounts made up to 30 December 1995 (14 pages)
7 September 1995Return made up to 22/08/95; no change of members (4 pages)
23 August 1994Return made up to 22/08/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1993Return made up to 22/08/93; change of members (8 pages)
20 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(47 pages)
30 April 1993£ nc 1100000/5500000 02/04/93 (1 page)
14 December 1992Nc inc already adjusted 11/02/92 (1 page)
20 September 1991Memorandum and Articles of Association (5 pages)
22 August 1991Incorporation (13 pages)