Company NameSymbol Biscuits Limited
DirectorsAnthony Herbert Mervyn Marcus and Philip Brian Sidders
Company StatusDissolved
Company Number00182642
CategoryPrivate Limited Company
Incorporation Date23 June 1922(101 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusCurrent
Appointed01 May 1992(69 years, 11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameAnthony Herbert Mervyn Marcus
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1995(72 years, 7 months after company formation)
Appointment Duration29 years, 3 months
RoleComopany Sec
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameMr Philip Brian Sidders
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(73 years, 7 months after company formation)
Appointment Duration28 years, 4 months
RoleAccountant
Correspondence Address97 Inglethorpe Street
Fulham
London
SW6 6NU
Director NameMr John Arthur Ashworth
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(69 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 April 1993)
RoleSales Director
Correspondence AddressThe Hayloft The Greenside
Wrea Green
Preston
Lancashire
PR4 2NN
Director NameDavid Gordon Jenkins
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(69 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 1995)
RoleCompany Director
Correspondence Address10 Monks Horton Way
St Albans
Hertfordshire
AL1 4HA
Director NameMr Barrie Reed
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(69 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 1995)
RoleCommercial Director
Correspondence Address8 The Dell
Off Manor Way Wrea Green
Preston
Lancashire
PR4 2PN
Director NameGrenville Reid
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(72 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 1996)
RoleChartered Secretary
Correspondence Address20 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameAlan Charles Wallwork
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(72 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 1996)
RoleChartered Secretary
Correspondence Address8 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts19 August 1995 (28 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End25 August

Filing History

25 September 1997Dissolved (1 page)
25 June 1997Return of final meeting in a members' voluntary winding up (3 pages)
29 August 1996Registered office changed on 29/08/96 from: 325 oldfield street greenford middlesex UB6 0AZ (1 page)
28 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 August 1996Appointment of a voluntary liquidator (1 page)
28 August 1996Declaration of solvency (3 pages)
24 January 1996Director resigned;new director appointed (3 pages)
23 January 1996Director resigned (2 pages)
22 December 1995Accounts for a dormant company made up to 19 August 1995 (1 page)
17 May 1995Return made up to 01/05/95; full list of members (14 pages)
27 March 1995Accounting reference date extended from 01/03 to 25/08 (1 page)