Company NameSouth East Convenience Stores Limited
DirectorsStephen Humes and Philip Guy McCracken
Company StatusConverted / Closed
Company Number03417099
CategoryConverted/Closed
Incorporation Date8 August 1997(26 years, 8 months ago)
Previous NameEchomode Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(6 years, 3 months after company formation)
Appointment Duration20 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2005(8 years after company formation)
Appointment Duration18 years, 8 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusCurrent
Appointed14 August 2007(10 years after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameJohn Leslie White
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 02 October 1999)
RoleCompany Director
Correspondence Address10 St Marys Drive
Etchinghill
Folkestone
Kent
CT18 8NQ
Director NameIan Charles Tinkler
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 02 October 1999)
RoleCompany Director
Correspondence AddressTamarind
Sheepstreet Lane
Etchingham
East Sussex
TN19 7AZ
Director NameMr Nicholas Anthony Philip Rolph
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 02 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Evergreen Close
Leybourne
West Malling
Kent
ME19 5PY
Secretary NameMr Nicholas Anthony Philip Rolph
NationalityBritish
StatusResigned
Appointed30 September 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 02 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Evergreen Close
Leybourne
West Malling
Kent
ME19 5PY
Director NameAlasdair Peacock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1999(2 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 March 2000)
RoleSecretary
Correspondence Address44 Lumsden Crescent
St Andrews
Fife
KY16 9NQ
Scotland
Secretary NameAlan Gordon Arthur Cousins
NationalityBritish
StatusResigned
Appointed02 October 1999(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Bridge Road
Sarisbury Green
Hampshire
SO31 7EP
Director NameMr David George Thomson Cheyne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2002)
RoleCommercial Dir
Country of ResidenceBritain
Correspondence AddressThe Covert 98 Woodlands Road
Ashurst
Southampton
Hampshire
SO40 7AH
Director NameStuart Lawson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2003)
RoleChief Executive
Correspondence AddressTreetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Director NameStephen Anthony Henshaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressAylesbury House
Horsebridge Road Broughton
Stockbridge
Hampshire
SO20 8BD
Director NameWilliam Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2003)
RoleFinancial Director
Correspondence Address90 Springfield Road
Windsor
Berkshire
SL4 3PH
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Joseph Holland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Chapleton Road
Bromley Cross
Bolton
Lancashire
BL7 9LZ
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed31 August 2003(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 2006)
RoleCompany Director
Correspondence Address22 Westfield Drive
Woodley
Stockport
Cheshire
SK6 1LD
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed20 May 2006(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 2007)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed15 August 1997(1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 September 1997)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed15 August 1997(1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 September 1997)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£215,000
Current Liabilities£215,000

Accounts

Latest Accounts13 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

10 December 2007Resolutions
  • RES13 ‐ Convert to i&ps 15/08/07
(2 pages)
10 December 2007Certificate of registration of a Friendly Society (2 pages)
26 November 2007Ad 14/08/07--------- £ si 1@1=1 £ ic 2380000/2380001 (2 pages)
22 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2007Nc inc already adjusted 14/08/07 (2 pages)
11 September 2007New secretary appointed (1 page)
11 September 2007Secretary resigned (1 page)
9 May 2007Return made up to 27/04/07; full list of members (3 pages)
12 March 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
10 November 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
6 November 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
3 May 2006Return made up to 27/04/06; full list of members (3 pages)
11 November 2005Full accounts made up to 8 January 2005 (11 pages)
11 November 2005Full accounts made up to 8 January 2005 (11 pages)
2 September 2005New director appointed (1 page)
2 September 2005Director resigned (1 page)
18 May 2005Return made up to 27/04/05; full list of members (3 pages)
17 November 2004Full accounts made up to 10 January 2004 (11 pages)
11 November 2004Director's particulars changed (1 page)
19 August 2004Director resigned (1 page)
8 May 2004Return made up to 27/04/04; full list of members (8 pages)
23 April 2004Secretary's particulars changed (1 page)
1 February 2004Auditor's resignation (2 pages)
16 January 2004Location of register of members (1 page)
15 December 2003Registered office changed on 15/12/03 from: alldays house chestnut avenue, chandlers ford, eastleigh hampshire SO53 3HJ (1 page)
4 December 2003New director appointed (2 pages)
20 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2003Resolutions
  • RES13 ‐ Remuneration of auditor 10/07/03
(1 page)
3 October 2003Director's particulars changed (1 page)
1 October 2003Full accounts made up to 11 January 2003 (12 pages)
30 September 2003New secretary appointed (3 pages)
18 September 2003Secretary resigned (1 page)
30 August 2003Nc inc already adjusted 22/05/03 (1 page)
30 August 2003Ad 22/05/03--------- £ si 2230000@1=2230000 £ ic 150000/2380000 (2 pages)
30 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (3 pages)
22 May 2003Return made up to 27/04/03; full list of members (8 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
18 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
7 January 2003Accounting reference date extended from 31/10/02 to 11/01/03 (1 page)
30 August 2002Full accounts made up to 28 October 2001 (12 pages)
27 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2001New director appointed (4 pages)
31 July 2001New director appointed (4 pages)
14 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001Ad 02/10/99--------- £ si 99999@1 (2 pages)
14 April 2001Ad 02/10/99--------- £ si 99999@1 (2 pages)
10 April 2001Full accounts made up to 29 October 2000 (17 pages)
14 September 2000Return made up to 08/08/00; full list of members (13 pages)
7 September 2000Location of debenture register (1 page)
7 September 2000Location of register of members (1 page)
30 August 2000Full accounts made up to 31 October 1999 (17 pages)
17 May 2000Director resigned (1 page)
7 December 1999Particulars of mortgage/charge (12 pages)
3 December 1999New secretary appointed (2 pages)
3 December 1999New director appointed (3 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (4 pages)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999Secretary resigned (1 page)
12 November 1999Director resigned (1 page)
4 November 1999New director appointed (3 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999New director appointed (3 pages)
25 October 1999Registered office changed on 25/10/99 from: unit 2 west point new hythe lane larkfield aylesford kent ME20 6XJ (1 page)
20 October 1999Full accounts made up to 1 November 1998 (19 pages)
20 October 1999Full accounts made up to 1 November 1998 (19 pages)
4 August 1999Return made up to 08/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1999Particulars of mortgage/charge (7 pages)
3 March 1999Particulars of mortgage/charge (7 pages)
3 December 1998Particulars of mortgage/charge (7 pages)
5 October 1998Particulars of mortgage/charge (7 pages)
18 August 1998Return made up to 08/08/98; full list of members (6 pages)
6 August 1998Particulars of mortgage/charge (7 pages)
16 July 1998Particulars of mortgage/charge (7 pages)
13 July 1998Particulars of mortgage/charge (7 pages)
21 April 1998Particulars of mortgage/charge (7 pages)
15 April 1998Particulars of mortgage/charge (7 pages)
3 April 1998Particulars of mortgage/charge (7 pages)
3 April 1998Particulars of mortgage/charge (7 pages)
13 February 1998Particulars of mortgage/charge (7 pages)
9 January 1998Location of debenture register (1 page)
9 January 1998Location of register of members (1 page)
22 October 1997Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
10 October 1997Particulars of mortgage/charge (5 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997Secretary resigned (1 page)
9 October 1997Nc inc already adjusted 30/09/97 (1 page)
9 October 1997New secretary appointed (2 pages)
9 October 1997Registered office changed on 09/10/97 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
9 October 1997Ad 30/09/97--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 October 1997Particulars of mortgage/charge (15 pages)
2 October 1997Particulars of mortgage/charge (15 pages)
24 September 1997Company name changed echomode LIMITED\certificate issued on 25/09/97 (2 pages)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
19 August 1997Registered office changed on 19/08/97 from: 120 east road london N1 6AA (1 page)
8 August 1997Incorporation (15 pages)