Company NameSlater & Cook Bisney & Jones Limited
DirectorsElizabeth Rosetta Gershon and Jacques Van Vlyman
Company StatusDissolved
Company Number00206998
CategoryPrivate Limited Company
Incorporation Date1 July 1925(98 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameElizabeth Rosetta Gershon
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1991(66 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleDirector Housewife
Correspondence Address23 Raleigh Close
Hendon
London
NW4 2SX
Director NameJacques Van Vlyman
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1991(66 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleBusiness Consultant
Correspondence AddressThe Garden House
28a Thurlow Road Hampstead
London
NW3 5PP
Secretary NameAlan Nathan Gershon
NationalityBritish
StatusCurrent
Appointed25 November 1991(66 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address23 Raleigh Close
London
NW4 2SX

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£57,055
Current Liabilities£314,612

Accounts

Latest Accounts27 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 August 2002Dissolved (1 page)
10 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
3 September 2001Registered office changed on 03/09/01 from: 1 hyde park place london W2 2LH (1 page)
24 August 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 August 2001Appointment of a voluntary liquidator (1 page)
24 August 2001Declaration of solvency (3 pages)
12 April 2001Accounts for a small company made up to 27 June 2000 (5 pages)
20 February 2001Return made up to 25/11/00; full list of members (7 pages)
5 July 2000Accounts for a small company made up to 27 June 1999 (6 pages)
4 February 2000Return made up to 25/11/99; full list of members (6 pages)
3 February 1999Return made up to 25/11/98; no change of members (5 pages)
20 October 1998Accounts for a small company made up to 27 June 1998 (7 pages)
6 May 1998Accounts for a small company made up to 28 June 1997 (7 pages)
10 February 1998Return made up to 25/11/97; no change of members (5 pages)
29 April 1997Accounts for a small company made up to 29 June 1996 (8 pages)
26 February 1997Return made up to 25/11/96; full list of members (5 pages)
28 February 1996Accounts for a small company made up to 1 July 1995 (4 pages)
13 February 1996Return made up to 25/11/95; full list of members (10 pages)
26 April 1995Accounts for a small company made up to 2 July 1994 (4 pages)
13 March 1995Registered office changed on 13/03/95 from: 1 hyde park place marble arch london W2 2LH (1 page)
13 March 1995Return made up to 25/11/94; no change of members
  • 363(287) ‐ Registered office changed on 13/03/95
(4 pages)