Company NameJohn Sills Limited
Company StatusDissolved
Company Number00470532
CategoryPrivate Limited Company
Incorporation Date6 July 1949(74 years, 10 months ago)
Dissolution Date3 May 2011 (13 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Derek Maynard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(42 years, 5 months after company formation)
Appointment Duration19 years, 5 months (closed 03 May 2011)
RoleWorks Manager
Correspondence Address5 Little Thistle
Welwyn Garden City
Hertfordshire
AL7 4AE
Secretary NameMr Derek Maynard
NationalityBritish
StatusClosed
Appointed22 January 1996(46 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 03 May 2011)
RoleCompany Director
Correspondence Address5 Little Thistle
Welwyn Garden City
Hertfordshire
AL7 4AE
Secretary NameGwendolynne Evans
NationalityBritish
StatusClosed
Appointed17 December 2003(54 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 03 May 2011)
RoleCompany Director
Correspondence Address259 Handside Lane
Welwyn Garden City
Hertfordshire
AL8 6TF
Director NameMr George Edward Marchment
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(42 years, 5 months after company formation)
Appointment Duration6 years (resigned 24 December 1997)
RoleCompany Director
Correspondence Address16 College Place
St Albans
Hertfordshire
AL3 4PU
Director NameMrs Linda Marchment
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(42 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 1993)
RoleCompany Director
Correspondence Address16 College Place
St Albans
Hertfordshire
AL3 4PU
Director NameMr Francis George Maynard
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(42 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 November 2000)
RoleEngineer
Correspondence Address36a Cecil Crescent
Hatfield
Hertfordshire
AL10 0HF
Director NameMrs Lilian Margaret Maynard
Date of BirthJune 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(42 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 1993)
RoleCompany Director
Correspondence Address37 Talbot Road
Hatfield
Hertfordshire
AL10 0RA
Secretary NameMr George Edward Marchment
NationalityBritish
StatusResigned
Appointed01 December 1991(42 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 January 1996)
RoleCompany Director
Correspondence Address16 College Place
St Albans
Hertfordshire
AL3 4PU
Director NameRobert Hutchison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(51 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 2004)
RoleCompany Director
Correspondence Address21 Walnut Grove
Welwyn Garden City
Hertfordshire
AL7 4EY

Location

Registered AddressC/O Smith & Williamson Limited
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£88
Cash£1,453
Current Liabilities£197,725

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved following liquidation (1 page)
3 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
3 February 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
3 February 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
3 February 2011Liquidators statement of receipts and payments to 28 January 2011 (5 pages)
18 November 2010Liquidators statement of receipts and payments to 31 October 2010 (9 pages)
18 November 2010Liquidators' statement of receipts and payments to 31 October 2010 (9 pages)
1 June 2010Liquidators' statement of receipts and payments to 30 April 2010 (5 pages)
1 June 2010Liquidators statement of receipts and payments to 30 April 2010 (5 pages)
5 December 2009Liquidators' statement of receipts and payments to 31 October 2009 (5 pages)
5 December 2009Liquidators statement of receipts and payments to 31 October 2009 (5 pages)
3 June 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
3 June 2009Liquidators' statement of receipts and payments to 30 April 2009 (5 pages)
12 November 2008Liquidators' statement of receipts and payments to 30 April 2008 (5 pages)
12 November 2008Liquidators statement of receipts and payments to 30 April 2008 (5 pages)
12 November 2008Liquidators' statement of receipts and payments to 31 October 2008 (5 pages)
12 November 2008Liquidators statement of receipts and payments to 31 October 2008 (5 pages)
22 May 2008Liquidators' statement of receipts and payments to 30 April 2008 (5 pages)
22 May 2008Liquidators statement of receipts and payments to 30 April 2008 (5 pages)
20 November 2007Liquidators' statement of receipts and payments (5 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
30 May 2007Liquidators' statement of receipts and payments (5 pages)
30 May 2007Liquidators statement of receipts and payments (5 pages)
22 November 2006Liquidators' statement of receipts and payments (5 pages)
22 November 2006Liquidators statement of receipts and payments (5 pages)
12 May 2006Liquidators statement of receipts and payments (5 pages)
12 May 2006Liquidators' statement of receipts and payments (5 pages)
16 November 2005Liquidators statement of receipts and payments (6 pages)
16 November 2005Liquidators' statement of receipts and payments (6 pages)
8 November 2004Appointment of a voluntary liquidator (1 page)
8 November 2004Statement of affairs (7 pages)
8 November 2004Appointment of a voluntary liquidator (1 page)
8 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2004Statement of affairs (7 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
22 October 2004Registered office changed on 22/10/04 from: 65 east barnet road new barnet herts EN4 8RN (1 page)
22 October 2004Registered office changed on 22/10/04 from: 65 east barnet road new barnet herts EN4 8RN (1 page)
9 March 2004New secretary appointed (1 page)
9 March 2004New secretary appointed (1 page)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2004Return made up to 21/11/03; full list of members (7 pages)
14 January 2004Return made up to 21/11/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 January 2003Return made up to 21/11/02; full list of members (7 pages)
13 January 2003Return made up to 21/11/02; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
10 January 2002Return made up to 21/11/01; full list of members (6 pages)
10 January 2002Return made up to 21/11/01; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 January 2001Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 January 2001Return made up to 21/11/00; full list of members (6 pages)
18 December 2000Ad 14/11/00--------- £ si 735@1=735 £ ic 5265/6000 (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 December 2000Ad 14/11/00--------- £ si 735@1=735 £ ic 5265/6000 (2 pages)
18 December 2000Director resigned (1 page)
13 December 2000Declaration of assistance for shares acquisition (6 pages)
13 December 2000Declaration of assistance for shares acquisition (6 pages)
6 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
6 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
1 December 1999Return made up to 21/11/99; full list of members (6 pages)
1 December 1999Return made up to 21/11/99; full list of members (6 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 January 1999£ ic 6000/5265 04/12/98 £ sr 735@1=735 (1 page)
11 January 1999£ ic 6000/5265 04/12/98 £ sr 735@1=735 (1 page)
11 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
22 December 1998Return made up to 20/11/98; full list of members (6 pages)
22 December 1998Return made up to 20/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
19 December 1997Return made up to 21/11/97; no change of members (4 pages)
19 December 1997Return made up to 21/11/97; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
4 December 1996Return made up to 21/11/96; no change of members (4 pages)
4 December 1996Return made up to 21/11/96; no change of members (4 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
20 March 1996Secretary resigned;new secretary appointed (2 pages)
20 March 1996Secretary resigned;new secretary appointed (2 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
22 December 1995Return made up to 01/12/95; full list of members (6 pages)
22 December 1995Return made up to 01/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)