London
SW1A 1ES
Secretary Name | Sears Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 1999(97 years, 10 months after company formation) |
Appointment Duration | 24 years |
Correspondence Address | Third Floor 20 Saint James Street London SW1A 1ES |
Director Name | Gavin Neame Gerre |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1992) |
Role | Chartered Accountant |
Correspondence Address | Oaklawn 2 Elms Drive Quorn Loughborough Leics LE12 8AF |
Director Name | Thomas Lawson Kerr |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 July 1990) |
Role | Engineer |
Correspondence Address | 2 Sycamore Drive Hamilton Lanarkshire ML3 7HF Scotland |
Director Name | Howard Stephen Perlin |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hawtrey Road London NW3 3SS |
Secretary Name | Gavin Neame Gerre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Oaklawn 2 Elms Drive Quorn Loughborough Leics LE12 8AF |
Director Name | John David Francis Drum |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 February 1999) |
Role | Secretary |
Correspondence Address | 1 Garrick Road Hendon London NW9 6AU |
Secretary Name | Mark Peter Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 9 Burton Street London WC1H 9AQ |
Secretary Name | John David Francis Drum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 40 Duke Street London W1A 2HP |
Director Name | Jonathan Katz |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 January 1997) |
Role | Dir Of Grp Finance&Development |
Correspondence Address | 139 Clapham Road London SW99 0HR |
Secretary Name | Diane Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 40 Duke Street London W1A 2HP |
Director Name | Barry Scott Knight |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(95 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 February 1999) |
Role | Accountant |
Correspondence Address | 40 Duke Street London W1A 2HP |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(96 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 1999) |
Role | Company Director |
Correspondence Address | 1 Garrick Road Hendon London NW9 6AU |
Registered Address | 6 Alva Street Edinburgh EH2 4QQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 1998 (25 years, 8 months ago) |
---|---|
Next Accounts Due | 30 November 1999 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Next Return Due | 13 July 2017 (overdue) |
---|
2 August 2022 | Order of court - dissolution void (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2014 | Order of court - dissolution void (1 page) |
26 February 2014 | Order of court - dissolution void (1 page) |
10 April 2000 | Dissolved (1 page) |
10 April 2000 | Dissolved (1 page) |
10 January 2000 | Return of final meeting of voluntary winding up (4 pages) |
10 January 2000 | Return of final meeting of voluntary winding up (4 pages) |
13 October 1999 | New secretary appointed (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New secretary appointed (1 page) |
6 August 1999 | Resolutions
|
6 August 1999 | Resolutions
|
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (1 page) |
23 February 1999 | Director resigned (1 page) |
26 November 1998 | Full accounts made up to 31 January 1998 (10 pages) |
26 November 1998 | Full accounts made up to 31 January 1998 (10 pages) |
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
25 June 1998 | Return made up to 29/06/98; full list of members (6 pages) |
25 June 1998 | Return made up to 29/06/98; full list of members (6 pages) |
27 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
27 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
11 August 1997 | Return made up to 29/06/97; full list of members (7 pages) |
11 August 1997 | Return made up to 29/06/97; full list of members (7 pages) |
7 April 1997 | Director's particulars changed (1 page) |
7 April 1997 | Director's particulars changed (1 page) |
29 November 1996 | Full accounts made up to 31 January 1996 (10 pages) |
29 November 1996 | Full accounts made up to 31 January 1996 (10 pages) |
15 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
15 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
6 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |
6 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (189 pages) |