Company NameDebenhams Management Services Limited
Company StatusDissolved
Company Number04231846
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 10 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)
Previous NameSlipperdrive Limited

Business Activity

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

Directors

Director NameMr John David Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Robert William Templeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Christopher Kevin Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameGuy Antony Johnson
NationalityBritish
StatusClosed
Appointed09 February 2004(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameDavid Peter Coates
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 2004)
RoleTreasurer
Correspondence AddressStamford Lodge
37 Priestlands Park Road
Sidcup
Kent
DA15 7HJ
Director NameJohn Hodges
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2003)
RoleDeputy Company Secretary
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameMs Patricia Valda Skinner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Drive
London
NW7 3ND
Director NameMrs Gail Timmins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Oldean Close
Tilehurst
Reading
Berkshire
RG31 5QA
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed26 July 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 2004)
RoleDeputy Company Secretary
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address1 Welbeck Street
London
W1G 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts28 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
19 December 2005Resolutions
  • RES13 ‐ Re strike off 25/11/05
(1 page)
15 December 2005Application for striking-off (1 page)
11 July 2005Return made up to 11/06/05; full list of members (2 pages)
20 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
12 January 2005Accounts for a dormant company made up to 28 August 2004 (1 page)
24 June 2004Return made up to 11/06/04; full list of members (6 pages)
9 June 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (4 pages)
30 December 2003New director appointed (6 pages)
30 December 2003New director appointed (4 pages)
30 December 2003Director resigned (1 page)
6 December 2003Accounts for a dormant company made up to 30 August 2003 (1 page)
17 June 2003Return made up to 11/06/03; full list of members (6 pages)
19 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
25 June 2002Return made up to 11/06/02; full list of members (6 pages)
14 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2001New director appointed (4 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New secretary appointed;new director appointed (3 pages)
20 August 2001New director appointed (3 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Registered office changed on 14/08/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
14 August 2001Accounting reference date shortened from 30/06/02 to 31/08/01 (1 page)
14 August 2001Secretary resigned (1 page)
11 June 2001Incorporation (24 pages)