Company NameSamuel Courtauld & Co.,Limited
DirectorsKaren Louise Briddock and Jacqueline Margaret Claire Clifford
Company StatusDissolved
Company Number00125695
CategoryPrivate Limited Company
Incorporation Date3 December 1912(111 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Karen Louise Briddock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(80 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleChartered Secretary
Correspondence Address28 Melbourne Road
Bushey
Watford
Herts
WD2 3LN
Director NameJacqueline Margaret Claire Clifford
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1995(82 years, 5 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address35 Kentsford Drive
Radcliffe
Manchester
M26 3XX
Secretary NameMiss Karen Louise Briddock
NationalityBritish
StatusCurrent
Appointed25 April 1995(82 years, 5 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address28 Melbourne Road
Bushey
Watford
Herts
WD2 3LN
Director NameMr Anthony Hartell
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(78 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 1995)
RoleSecretary
Correspondence Address4 Woodland Close
Chelford
Macclesfield
Cheshire
SK11 9BZ
Director NameGeoffrey William Lees
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(78 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 October 1991)
RoleCompany Director
Correspondence Address37 Westwood Park Avenue
Leek
Staffordshire
ST13 8LR
Secretary NameMr Anthony Hartell
NationalityBritish
StatusResigned
Appointed31 August 1991(78 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 1995)
RoleCompany Director
Correspondence Address4 Woodland Close
Chelford
Macclesfield
Cheshire
SK11 9BZ
Director NameRobert Kenneth Byran
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(78 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleChartered Secretary
Correspondence Address8 Bexton Road
Knutsford
Cheshire
WA16 0DQ

Location

Registered Address13-14 Margaret Street
London
W1A 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£27,345,000
Current Liabilities£47,315,000

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
24 February 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
18 November 2004Restoration by order of the court (6 pages)
17 September 1996Final Gazette dissolved via voluntary strike-off (1 page)
5 July 1996Secretary's particulars changed;director's particulars changed (1 page)
13 June 1996Registered office changed on 13/06/96 from: 260 manchester road walkden worsley manchester M28 3WR (1 page)
9 April 1996First Gazette notice for voluntary strike-off (1 page)
27 February 1996Application for striking-off (1 page)
5 September 1995Return made up to 31/08/95; full list of members (10 pages)
1 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
26 May 1995New secretary appointed (4 pages)
26 May 1995Secretary resigned;director resigned;new director appointed (4 pages)
10 October 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
29 July 1993Accounts for a dormant company made up to 31 December 1992 (3 pages)
4 September 1992Full accounts made up to 31 December 1991 (7 pages)
24 July 1991Full accounts made up to 31 December 1990 (6 pages)
9 November 1990Full accounts made up to 31 December 1989 (8 pages)
16 February 1990Full group accounts made up to 31 March 1989 (7 pages)
2 August 1989Full group accounts made up to 31 March 1988 (7 pages)
3 December 1988Declaration of satisfaction of mortgage/charge (1 page)
22 February 1988Full accounts made up to 31 March 1987 (7 pages)
30 July 1986Full accounts made up to 31 March 1986 (6 pages)
3 May 1986Group of companies' accounts made up to 31 March 1985 (6 pages)
3 December 1912Incorporation (48 pages)