Company NameThe Department Store Limited
Company StatusDissolved
Company Number03683566
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 5 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Fraser Gowanloch Westbrook
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2017(18 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 London Road
Alderley Edge
SK9 7JT
Director NameMrs Rachael Westbrook
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2017(18 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 London Road
Alderley Edge
SK9 7JT
Secretary NameMs Judith Jackson
StatusClosed
Appointed03 March 2017(18 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 13 July 2021)
RoleCompany Director
Correspondence Address17 London Road
Alderley Edge
SK9 7JT
Director NameMr Robert Michael John Keene
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2017(18 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 London Road
Alderley Edge
SK9 7JT
Director NameLiam Curtin
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellington Road
Manchester
M14 6FA
Director NameWendy Anne Jones
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address12 Church Fields
Dobcross
Oldham
OL3 5AB
Director NameJanine Keenan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Barway Road
Chorlton
Manchester
M21 9JZ
Director NameJonathan James Keenan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address1 Barway Road
Chorlton
Manchester
M21 9JZ
Director NameMr Michael John Trainor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 20 11-21 Turner Street
Manchester
M4 1DY
Secretary NameLiam Curtin
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellington Road
Manchester
M14 6FA
Director NameMs Mary Joan Keene
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(18 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 London Road
Alderley Edge
SK9 7JT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitenqhq.wordpress.com

Location

Registered Address17 London Road
Alderley Edge
SK9 7JT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£759,324
Cash£31,049
Current Liabilities£62,769

Accounts

Latest Accounts25 March 2020 (4 years, 1 month ago)
Accounts CategorySmall
Accounts Year End25 March

Charges

5 April 2012Delivered on: 12 April 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Outstanding
5 April 2012Delivered on: 12 April 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 and 61 thomas street 1-7 oak street (odd) and 48 and 50 edge street, manchester all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
1 April 1999Delivered on: 7 April 1999
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 59 and 61 thomas street and 1-7 oak st,manchester; t/no gm 128540 and also 48 and 50 edge st,manchester; t/no gm 175702; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
15 April 2021Application to strike the company off the register (3 pages)
16 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
26 August 2020Accounts for a small company made up to 25 March 2020 (9 pages)
12 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 25 March 2019 (7 pages)
11 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
23 October 2018Accounts for a small company made up to 25 March 2018 (9 pages)
4 January 2018Total exemption full accounts made up to 25 March 2017 (10 pages)
4 January 2018Total exemption full accounts made up to 25 March 2017 (10 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
20 July 2017Notification of Agecroft Investment Co Limited as a person with significant control on 3 March 2017 (1 page)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Notification of Agecroft Investment Co Limited as a person with significant control on 20 July 2017 (1 page)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Notification of Agecroft Investment Co Limited as a person with significant control on 3 March 2017 (1 page)
2 June 2017Appointment of Mr Robert Michael John Keene as a director on 19 May 2017 (2 pages)
2 June 2017Termination of appointment of Mary Joan Keene as a director on 19 May 2017 (1 page)
2 June 2017Appointment of Mr Robert Michael John Keene as a director on 19 May 2017 (2 pages)
2 June 2017Termination of appointment of Mary Joan Keene as a director on 19 May 2017 (1 page)
21 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
21 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
15 March 2017Termination of appointment of Wendy Anne Jones as a director on 3 March 2017 (1 page)
15 March 2017Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to 17 London Road Alderley Edge SK9 7JT on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Michael Trainor as a director on 3 March 2017 (1 page)
15 March 2017Termination of appointment of Michael Trainor as a director on 3 March 2017 (1 page)
15 March 2017Termination of appointment of Liam Curtin as a director on 3 March 2017 (1 page)
15 March 2017Termination of appointment of Jonathan James Keenan as a director on 3 March 2017 (1 page)
15 March 2017Satisfaction of charge 3 in full (1 page)
15 March 2017Termination of appointment of Liam Curtin as a secretary on 3 March 2017 (1 page)
15 March 2017Termination of appointment of Liam Curtin as a secretary on 3 March 2017 (1 page)
15 March 2017Termination of appointment of Janine Keenan as a director on 3 March 2017 (1 page)
15 March 2017Appointment of Mr Fraser Gowanloch Westbrook as a director on 3 March 2017 (2 pages)
15 March 2017Termination of appointment of Janine Keenan as a director on 3 March 2017 (1 page)
15 March 2017Appointment of Ms Mary Joan Keene as a director on 3 March 2017 (2 pages)
15 March 2017Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to 17 London Road Alderley Edge SK9 7JT on 15 March 2017 (1 page)
15 March 2017Appointment of Ms Mary Joan Keene as a director on 3 March 2017 (2 pages)
15 March 2017Termination of appointment of Jonathan James Keenan as a director on 3 March 2017 (1 page)
15 March 2017Appointment of Ms Judith Jackson as a secretary on 3 March 2017 (2 pages)
15 March 2017Termination of appointment of Wendy Anne Jones as a director on 3 March 2017 (1 page)
15 March 2017Satisfaction of charge 3 in full (1 page)
15 March 2017Appointment of Mr Fraser Gowanloch Westbrook as a director on 3 March 2017 (2 pages)
15 March 2017Appointment of Ms Judith Jackson as a secretary on 3 March 2017 (2 pages)
15 March 2017Termination of appointment of Liam Curtin as a director on 3 March 2017 (1 page)
14 March 2017Satisfaction of charge 2 in full (2 pages)
14 March 2017Current accounting period extended from 31 December 2016 to 25 March 2017 (1 page)
14 March 2017Appointment of Ms Rachael Westbrook as a director on 3 March 2017 (2 pages)
14 March 2017Appointment of Ms Rachael Westbrook as a director on 3 March 2017 (2 pages)
14 March 2017Current accounting period extended from 31 December 2016 to 25 March 2017 (1 page)
14 March 2017Satisfaction of charge 2 in full (2 pages)
13 February 2017Satisfaction of charge 1 in full (1 page)
13 February 2017Satisfaction of charge 1 in full (1 page)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(9 pages)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(9 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(9 pages)
9 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(9 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(9 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (9 pages)
31 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (9 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 January 2012Director's details changed for Liam Curtin on 1 September 2011 (2 pages)
11 January 2012Director's details changed for Liam Curtin on 1 September 2011 (2 pages)
11 January 2012Director's details changed for Liam Curtin on 1 September 2011 (2 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (9 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (9 pages)
11 January 2012Secretary's details changed for Liam Curtin on 1 September 2011 (2 pages)
11 January 2012Secretary's details changed for Liam Curtin on 1 September 2011 (2 pages)
11 January 2012Secretary's details changed for Liam Curtin on 1 September 2011 (2 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 January 2011Secretary's details changed for Liam Curtin on 1 December 2010 (2 pages)
20 January 2011Secretary's details changed for Liam Curtin on 1 December 2010 (2 pages)
20 January 2011Director's details changed for Liam Curtin on 1 December 2010 (2 pages)
20 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (9 pages)
20 January 2011Secretary's details changed for Liam Curtin on 1 December 2010 (2 pages)
20 January 2011Director's details changed for Liam Curtin on 1 December 2010 (2 pages)
20 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (9 pages)
20 January 2011Director's details changed for Liam Curtin on 1 December 2010 (2 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 January 2010Director's details changed for Michael Trainor on 15 December 1998 (1 page)
19 January 2010Director's details changed for Michael Trainor on 15 December 1998 (1 page)
18 January 2010Director's details changed for Janine Keenan on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Jonathan James Keenan on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Wendy Anne Jones on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Michael Trainor on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Michael Trainor on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Liam Curtin on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Janine Keenan on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Jonathan James Keenan on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Wendy Anne Jones on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Janine Keenan on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Michael Trainor on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Wendy Anne Jones on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Liam Curtin on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Jonathan James Keenan on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Liam Curtin on 1 October 2009 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 January 2009Return made up to 15/12/08; full list of members (7 pages)
6 January 2009Return made up to 15/12/08; full list of members (7 pages)
6 January 2009Director and secretary's change of particulars / liam curtin / 15/11/2008 (1 page)
6 January 2009Director and secretary's change of particulars / liam curtin / 15/11/2008 (1 page)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 January 2008Return made up to 15/12/07; full list of members (4 pages)
31 January 2008Return made up to 15/12/07; full list of members (4 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 February 2007Return made up to 15/12/06; full list of members (10 pages)
6 February 2007Return made up to 15/12/06; full list of members (10 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 December 2005Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 December 2005Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 December 2004Return made up to 15/12/04; full list of members (10 pages)
20 December 2004Return made up to 15/12/04; full list of members (10 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 December 2003Return made up to 15/12/03; full list of members (10 pages)
10 December 2003Return made up to 15/12/03; full list of members (10 pages)
13 February 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 February 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 February 2002Return made up to 15/12/01; full list of members (9 pages)
26 February 2002Return made up to 15/12/01; full list of members (9 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 January 2001Return made up to 15/12/00; full list of members (9 pages)
19 January 2001Return made up to 15/12/00; full list of members (9 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
4 February 2000Return made up to 15/12/99; full list of members (7 pages)
4 February 2000Return made up to 15/12/99; full list of members (7 pages)
25 January 2000Ad 27/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 2000Ad 27/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
30 December 1998Registered office changed on 30/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Registered office changed on 30/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New secretary appointed;new director appointed (2 pages)
30 December 1998New secretary appointed;new director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998New director appointed (2 pages)
15 December 1998Incorporation (13 pages)
15 December 1998Incorporation (13 pages)