SEGRO RETAIL MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 02536553 |
Category | Private Limited Company |
Incorporated | 04 Sep 1990 |
Age | 33 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 25 Jan 2013 |
Years | 11 years, 4 months |
SUMMARY
SEGRO RETAIL MANAGEMENT LIMITED is an dissolved private limited company with number 02536553. It was incorporated 33 years, 8 months, 21 days ago, on 04 September 1990 and it was dissolved 11 years, 4 months ago, on 25 January 2013. The company address is 55 Baker Street, London, W1U 7EU.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Oct 2012
Action Date: 17 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-10-17
Documents
Liquidation voluntary members return of final meeting
Date: 25 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Oct 2012
Action Date: 27 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-09-27
Documents
Termination director company with name termination date
Date: 23 Mar 2012
Action Date: 23 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Crawford Bridges
Termination date: 2012-03-23
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 13 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change registered office address company with date old address
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Address
Type: AD01
Old address: Cunard House, 15 Regent Street London SW1Y 4LR England
Change date: 2011-10-12
Documents
Change person director company with change date
Date: 09 Sep 2011
Action Date: 08 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-08
Officer name: Mr Gareth John Osborn
Documents
Change person director company with change date
Date: 09 Sep 2011
Action Date: 08 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-08
Officer name: Mr David Crawford Bridges
Documents
Change person director company with change date
Date: 05 Aug 2011
Action Date: 05 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-05
Officer name: Philip Anthony Redding
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Change person director company with change date
Date: 06 Nov 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vanessa Kate Simms
Change date: 2010-08-31
Documents
Termination director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vanessa Kate Simms
Documents
Appoint person director company with name
Date: 03 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Anthony Redding
Documents
Change person secretary company with change date
Date: 29 Jul 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elizabeth Ann Blease
Change date: 2010-07-23
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change registered office address company with date old address
Date: 02 Jul 2010
Action Date: 02 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-02
Old address: 234 Bath Road Slough Berks SL1 4EE
Documents
Accounts with accounts type full
Date: 01 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-26
Officer name: Vanessa Kate Simms
Documents
Change person secretary company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elizabeth Ann Blease
Change date: 2009-11-18
Documents
Termination director company with name
Date: 22 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin O'connor
Documents
Termination director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin O'connor
Documents
Termination director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin O'connor
Documents
Accounts with accounts type full
Date: 18 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / vanessa critchley / 10/04/2009 / Surname was: critchley, now: simms
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director elizabeth horler
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / kevin o'connor / 11/12/2008 / HouseName/Number was: 6B, now: 5; Street was: wellesley road, now: salisbury place; Post Town was: twickenham, now: west byfleet; Region was: middlesex, now: surrey; Post Code was: TW2 5RS, now: KT14 6SW
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed elizabeth ann blease
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary valerie lynch
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed david crawford bridges
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed vanessa kate critchley
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director siva shankar
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed kevin john o'connor
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director john heawood
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary john probert
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed elizabeth anne horler
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed valerie ann lynch
Documents
Accounts with accounts type full
Date: 14 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Accounts with accounts type full
Date: 07 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Certificate change of name company
Date: 26 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed slough retail management LIMITED\certificate issued on 26/06/07
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Legacy
Date: 03 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Accounts with accounts type full
Date: 20 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/05; full list of members
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/04; full list of members
Documents
Accounts with accounts type full
Date: 25 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Accounts with accounts type full
Date: 19 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; full list of members
Documents
Accounts with accounts type full
Date: 01 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/01; full list of members
Documents
Accounts with accounts type full
Date: 22 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/00; full list of members
Documents
Accounts with accounts type full
Date: 19 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/99; full list of members
Documents
Accounts with accounts type full
Date: 21 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/98; full list of members
Documents
Legacy
Date: 24 Jun 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 10 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 25 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/97; full list of members
Documents
Accounts with accounts type full
Date: 31 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Resolution
Date: 23 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 11 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 21 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/96; full list of members
Documents
Legacy
Date: 07 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 01/06/95; no change of members
Documents
Accounts with accounts type full
Date: 18 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 04 Apr 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 29 Jun 1994
Category: Annual-return
Type: 363x
Description: Return made up to 01/06/94; no change of members
Documents
Accounts with accounts type full
Date: 15 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 12 Sep 1993
Category: Annual-return
Type: 363x
Description: Return made up to 04/09/93; full list of members
Documents
Accounts with accounts type full
Date: 07 Jun 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 10 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/92; full list of members
Documents
Legacy
Date: 24 Sep 1992
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Sep 1992
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 30/06 to 31/12
Documents
Legacy
Date: 17 Aug 1992
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 15 Apr 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Some Companies
5TH FLOOR,LONDON,EC3V 0XL
Number: | 03848241 |
Status: | ACTIVE |
Category: | Private Limited Company |
123A NORWOOD ROAD,LONDON,SE24 9AF
Number: | 05774720 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATHVAICH ESTATE,,
Number: | SL002674 |
Status: | ACTIVE |
Category: | Limited Partnership |
TRUMP HOUSE EDISON STREET,GLASGOW,G52 4JW
Number: | SC220021 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BOND COURT,LEEDS,LS1 2JZ
Number: | OC344361 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CYPRESS HOUSE,WILMSLOW,SK9 5EG
Number: | 11159092 |
Status: | ACTIVE |
Category: | Private Limited Company |