BORDERS SUPERSTORES (UK)

BORDERS SUPERSTORES (UK)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBORDERS SUPERSTORES (UK)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03898929
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BORDERS SUPERSTORES (UK)?

    • Retail sale of newspapers and stationery in specialised stores (47620) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BORDERS SUPERSTORES (UK) located?

    Registered Office Address
    100 New Bridge Street
    London
    EC4V 6JA
    Undeliverable Registered Office AddressNo

    What were the previous names of BORDERS SUPERSTORES (UK)?

    Previous Company Names
    Company NameFromUntil
    GLOBALALERT LIMITEDDec 23, 1999Dec 23, 1999

    What are the latest accounts for BORDERS SUPERSTORES (UK)?

    Last Accounts
    Last Accounts Made Up ToJan 30, 2010

    What is the status of the latest annual return for BORDERS SUPERSTORES (UK)?

    Annual Return
    Last Annual Return

    What are the latest filings for BORDERS SUPERSTORES (UK)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 23, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2013

    Statement of capital on Mar 27, 2013

    • Capital: GBP 1
    SH01

    Annual return made up to Dec 23, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Edward James Jackson on Dec 23, 2011

    2 pagesCH01

    Secretary's details changed for James Toner on Dec 23, 2011

    2 pagesCH03

    Appointment of James Toner as a secretary

    3 pagesAP03

    Termination of appointment of Glen Tomaszewski as a director

    2 pagesTM01

    Termination of appointment of Thomas Carney as a secretary

    2 pagesTM02

    Annual return made up to Dec 23, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Glen Tomaszewski on Sep 01, 2010

    2 pagesCH01

    Full accounts made up to Jan 30, 2010

    14 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account/ dividend declared 12/10/2010
    RES13

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Re-registration assent

    1 pagesFOA-RR

    Re-registration of Memorandum and Articles

    33 pagesMAR

    Appointment of Glen Tomaszewski as a director

    3 pagesAP01

    Termination of appointment of Mark Bierley as a director

    2 pagesTM01

    Termination of appointment of Ron Marshall as a director

    2 pagesTM01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Dec 23, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mark Russell Bierley on Dec 23, 2009

    2 pagesCH01

    Director's details changed for Edward James Jackson on Dec 23, 2009

    2 pagesCH01

    Director's details changed for Ron Marshall on Dec 23, 2009

    2 pagesCH01

    Who are the officers of BORDERS SUPERSTORES (UK)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TONER, James
    State Street
    Suite 150
    Ann Arbor
    2723
    Michigan 48104
    Usa
    Secretary
    State Street
    Suite 150
    Ann Arbor
    2723
    Michigan 48104
    Usa
    British165398490001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Nominee Secretary
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1688036
    900021150001
    JACKSON, Edward James
    State Street
    Suite 150
    Ann Arbor
    2723
    Michigan 48104
    Usa
    Director
    State Street
    Suite 150
    Ann Arbor
    2723
    Michigan 48104
    Usa
    UsaAmericanVice President118293030001
    CARNEY, Thomas Daly
    Phoenix Drive
    Ann Arbor
    100
    Michigan 48108
    Usa
    Secretary
    Phoenix Drive
    Ann Arbor
    100
    Michigan 48108
    Usa
    British61431500001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BIERLEY, Mark Russell
    Phoenix Drive
    Ann Arbor
    100
    Michigan 48108
    Usa
    Director
    Phoenix Drive
    Ann Arbor
    100
    Michigan 48108
    Usa
    UsaAmericanExecutive Vp & Cfo136385830001
    DIROMUALDO, Robert Francis
    8477 Bay Colony Drive
    Windsor 502
    Naples
    Florida 34108
    Usa
    Director
    8477 Bay Colony Drive
    Windsor 502
    Naples
    Florida 34108
    Usa
    AmericanBusiness Executive55665060001
    JONES, George Lewis
    100 Underdown Road
    Ann Arbor
    Michigan 48105
    Usa
    Director
    100 Underdown Road
    Ann Arbor
    Michigan 48105
    Usa
    AmericanC E O118292920001
    JOSEFOWICZ, Gregory P
    101 N Main Street Apartment 908
    Ann Arbor
    Michigan 48104
    U S A
    Director
    101 N Main Street Apartment 908
    Ann Arbor
    Michigan 48104
    U S A
    AmericanPresident & Ceo Of Borders Gro74457980001
    MARSHALL, Ron
    Phoenix Drive
    Ann Arbor
    100
    Michigan 48108
    Usa
    Director
    Phoenix Drive
    Ann Arbor
    100
    Michigan 48108
    Usa
    UsaAmericanPresident & Ceo136385900001
    MRKONIC,JR, George Ralph
    2558 Kent Ridge Court
    Bloomfield Hills
    Michigan 48301
    Usa
    Director
    2558 Kent Ridge Court
    Bloomfield Hills
    Michigan 48301
    Usa
    United StatesAmericanBusiness Executive103202120001
    TOMASZEWSKI, Glen
    Phoenix Drive
    Ann Arbor
    100
    Michigan 48108
    Usa
    Director
    Phoenix Drive
    Ann Arbor
    100
    Michigan 48108
    Usa
    UsaUnited StatesCfo154393680001
    WILHELM, Edward
    46608 Southview Lane
    Plymouth
    Michigan 48170
    U S A
    Director
    46608 Southview Lane
    Plymouth
    Michigan 48170
    U S A
    AmericanChief Financial Officer74457940001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0