Company NameJ.Sheekey Limited
DirectorsHeinz Dieter Beran and Kenneth Allan Beeson
Company StatusDissolved
Company Number00490245
CategoryPrivate Limited Company
Incorporation Date5 January 1951(73 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameHeinz Dieter Beran
Date of BirthMay 1941 (Born 83 years ago)
NationalityAustrian
StatusCurrent
Appointed17 January 1994(43 years after company formation)
Appointment Duration30 years, 3 months
RoleRestauranteur-Hotelier
Correspondence Address19 Wilbury Avenue
Hove
East Sussex
BN3 6HS
Director NameKenneth Allan Beeson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1994(43 years, 2 months after company formation)
Appointment Duration30 years, 1 month
RoleLicensing & Security Advisor
Correspondence Address38 Allingham Close
Hanwell
London
W7 1NB
Secretary NameHeinz Dieter Beran
NationalityAustrian
StatusCurrent
Appointed29 September 1994(43 years, 9 months after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Correspondence Address19 Wilbury Avenue
Hove
East Sussex
BN3 6HS
Director NameBrian Ronald Fokes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(40 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 1993)
RoleChartered Accountant
Correspondence Address34 Rowan Way
Rottingdean
Brighton
East Sussex
BN2 7FP
Director NameAnthony David Kerman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(40 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Saint Jamess Square
London
SW1Y 4JU
Director NameMr Isidore Kerman
Date of BirthMarch 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(40 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 1994)
RoleSolicitor
Correspondence Address11 Mansfield Street
London
W1M 0AH
Director NameMr Nicholas Kerman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(40 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Eaton Mews South
London
SW1W 9HR
Director NameClarke Anthony Osborne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(40 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 1994)
RoleManaging Director
Correspondence Address1 Malthouse Barn
Barn Lane Chelwood
Bristol
BS18 4NN
Secretary NameBrian Ronald Fokes
NationalityBritish
StatusResigned
Appointed12 July 1991(40 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 1993)
RoleCompany Director
Correspondence Address34 Rowan Way
Rottingdean
Brighton
East Sussex
BN2 7FP
Secretary NameGeoffrey Charles Bland
NationalityBritish
StatusResigned
Appointed21 May 1993(42 years, 4 months after company formation)
Appointment Duration8 months (resigned 17 January 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Hollowmead
Claverham
Bristol
BS49 4LF
Director NameTimothy Michael Keenes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(43 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 April 1994)
RoleDir Caterer
Correspondence Address19 Wolsey Drive
Walton On Thames
Surrey
KT12 3AZ

Location

Registered AddressConduit House
24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 June 2000Dissolved (1 page)
17 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2000Liquidators statement of receipts and payments (5 pages)
29 December 1999Liquidators statement of receipts and payments (5 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
24 December 1998Liquidators statement of receipts and payments (5 pages)
23 June 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
24 June 1997Liquidators statement of receipts and payments (5 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
26 June 1996Liquidators statement of receipts and payments (5 pages)
11 January 1996Liquidators statement of receipts and payments (5 pages)
4 January 1995Statement of affairs (9 pages)
13 October 1993Return made up to 12/07/93; full list of members (6 pages)