10 Grosvenor Street
London
W1K 4QY
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 04 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Bernard John Michael Mansfield |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 April 2011(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 February 2014) |
Role | Sales Director |
Country of Residence | Northern Ireland |
Correspondence Address | Ash Lodge 173 Clare Road Waringstown Co Armagh BT66 7SE Northern Ireland |
Director Name | Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 20 Gardiner Road Blackhall Edinburgh Midlothian EH4 3RR Scotland |
Director Name | Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Whitehouse Road Edinburgh Lothian EH4 6PB Scotland |
Secretary Name | Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillside House Ecclesmachan Broxburn West Lothian EH52 6NG Scotland |
Director Name | John Christopher Owen Miles |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2001) |
Role | Solicitor |
Correspondence Address | 4 Sterling Street London SW7 1HN |
Director Name | Mr Patrick Brendan Prior |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 April 2011) |
Role | Financial Director |
Country of Residence | Ireland |
Correspondence Address | Coolmaine Grove Road Malahide Co Dublin Ireland |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(2 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Honey Cottage Hatton Fields, Sutton Lane Hilton Derby DE65 5GQ |
Secretary Name | Simon Joseph Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 34 Winkworth Road Banstead Surrey SM7 2QL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500k at £1 | Primark Stores LTD 100.00% Ordinary |
---|
Latest Accounts | 15 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 15 September |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2013 | Application to strike the company off the register (4 pages) |
7 October 2013 | Application to strike the company off the register (4 pages) |
14 May 2013 | Full accounts made up to 15 September 2012 (11 pages) |
14 May 2013 | Full accounts made up to 15 September 2012 (11 pages) |
30 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-01-30
|
30 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-01-30
|
20 June 2012 | Full accounts made up to 17 September 2011 (12 pages) |
20 June 2012 | Full accounts made up to 17 September 2011 (12 pages) |
24 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Full accounts made up to 18 September 2010 (12 pages) |
16 June 2011 | Full accounts made up to 18 September 2010 (12 pages) |
27 April 2011 | Termination of appointment of Patrick Prior as a director (1 page) |
27 April 2011 | Appointment of Mr Bernard John Michael Mansfield as a director (2 pages) |
27 April 2011 | Appointment of Mr Bernard John Michael Mansfield as a director (2 pages) |
27 April 2011 | Termination of appointment of Patrick Prior as a director (1 page) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Full accounts made up to 12 September 2009 (12 pages) |
14 June 2010 | Full accounts made up to 12 September 2009 (12 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Statement of company's objects (2 pages) |
1 April 2010 | Statement of company's objects (2 pages) |
1 April 2010 | Resolutions
|
5 February 2010 | Director's details changed for John George Bason on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for John George Bason on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for John George Bason on 4 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's Change of Particulars / rosalyn mendelsohn / 01/09/2009 / Title was: , now: mrs; Surname was: mendelsohn, now: schofield; HouseName/Number was: , now: 45; Street was: 45 oakleigh park south, now: oakleigh park south (1 page) |
25 June 2009 | Full accounts made up to 13 September 2008 (12 pages) |
25 June 2009 | Full accounts made up to 13 September 2008 (12 pages) |
27 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
9 May 2008 | Full accounts made up to 15 September 2007 (11 pages) |
9 May 2008 | Full accounts made up to 15 September 2007 (11 pages) |
22 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
16 May 2007 | Full accounts made up to 16 September 2006 (12 pages) |
16 May 2007 | Full accounts made up to 16 September 2006 (12 pages) |
22 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
7 July 2006 | Full accounts made up to 17 September 2005 (12 pages) |
7 July 2006 | Full accounts made up to 17 September 2005 (12 pages) |
8 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
7 June 2005 | Full accounts made up to 18 September 2004 (13 pages) |
7 June 2005 | Full accounts made up to 18 September 2004 (13 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
27 January 2005 | Return made up to 19/01/05; full list of members (2 pages) |
27 January 2005 | Return made up to 19/01/05; full list of members (2 pages) |
13 April 2004 | Full accounts made up to 13 September 2003 (13 pages) |
13 April 2004 | Full accounts made up to 13 September 2003 (13 pages) |
15 March 2004 | Return made up to 19/01/04; full list of members
|
15 March 2004 | Return made up to 19/01/04; full list of members (7 pages) |
26 June 2003 | Director's particulars changed (1 page) |
26 June 2003 | Director's particulars changed (1 page) |
3 February 2003 | Full accounts made up to 14 September 2002 (13 pages) |
3 February 2003 | Full accounts made up to 14 September 2002 (13 pages) |
21 January 2003 | Return made up to 19/01/03; full list of members (2 pages) |
21 January 2003 | Return made up to 19/01/03; full list of members (2 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
6 March 2002 | Full accounts made up to 15 September 2001 (13 pages) |
6 March 2002 | Full accounts made up to 15 September 2001 (13 pages) |
1 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Memorandum and Articles of Association (12 pages) |
7 August 2001 | Memorandum and Articles of Association (12 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
31 July 2001 | Nc inc already adjusted 03/02/99 (2 pages) |
31 July 2001 | Return made up to 19/01/01; full list of members; amend (6 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Nc inc already adjusted 03/02/99 (2 pages) |
31 July 2001 | Ad 03/02/99--------- £ si 499999@1 (2 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Ad 03/02/99--------- £ si 499999@1 (2 pages) |
31 July 2001 | Return made up to 19/01/01; full list of members; amend (6 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
23 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
7 December 2000 | Full accounts made up to 16 September 2000 (13 pages) |
7 December 2000 | Full accounts made up to 16 September 2000 (13 pages) |
7 August 2000 | Location of register of members (1 page) |
7 August 2000 | Location of register of members (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
17 March 2000 | Full accounts made up to 18 September 1999 (13 pages) |
17 March 2000 | Full accounts made up to 18 September 1999 (13 pages) |
11 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
11 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
5 November 1999 | Resolutions
|
5 November 1999 | Resolutions
|
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 22 tudor street london EC4Y 0JJ (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 22 tudor street london EC4Y 0JJ (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Accounting reference date shortened from 31/01/00 to 15/09/99 (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Accounting reference date shortened from 31/01/00 to 15/09/99 (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | New director appointed (3 pages) |
1 February 1999 | New director appointed (3 pages) |
1 February 1999 | New director appointed (3 pages) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | New director appointed (3 pages) |
19 January 1999 | Incorporation (15 pages) |
19 January 1999 | Incorporation (15 pages) |