Company NameHome Video Shopper Ltd.
Company StatusDissolved
Company Number02767453
CategoryPrivate Limited Company
Incorporation Date24 November 1992(31 years, 4 months ago)
Dissolution Date13 January 1998 (26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Albert Edward Seaton Clifford
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1993(2 months after company formation)
Appointment Duration4 years, 11 months (closed 13 January 1998)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Roan House
Buxton Road
Macclesfield
Cheshire
SK11 7BW
Director NameMr Anthony James Peck
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1993(2 months after company formation)
Appointment Duration4 years, 11 months (closed 13 January 1998)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address4 Hawthorn Grove
Wilmslow
Cheshire
SK9 5DE
Secretary NameMr Albert Edward Seaton Clifford
NationalityBritish
StatusClosed
Appointed29 January 1993(2 months after company formation)
Appointment Duration4 years, 11 months (closed 13 January 1998)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Roan House
Buxton Road
Macclesfield
Cheshire
SK11 7BW
Director NameMr David Spencer Langdown
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1995(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 13 January 1998)
RoleDirect Marketer
Country of ResidenceUnited Kingdom
Correspondence Address199 The Avenue
Sunbury On Thames
Middlesex
TW16 5EH
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 November 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address69 Windsor Road
Prestwich
Manchester
M25 8DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

13 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
13 August 1997Application for striking-off (1 page)
23 December 1996Return made up to 24/11/96; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
9 February 1996Return made up to 24/11/95; change of members (3 pages)
27 March 1995New director appointed (2 pages)
13 March 1995Return made up to 24/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)