Company NameS&S (No.2) Limited
Company StatusDissolved
Company Number00711980
CategoryPrivate Limited Company
Incorporation Date2 January 1962(62 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Christopher John Bunton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1992(30 years, 4 months after company formation)
Appointment Duration32 years
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Chowns
Harpenden
Hertfordshire
AL5 2BN
Secretary NameAnnamaria Jans
NationalityBritish
StatusCurrent
Appointed28 February 1993(31 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address41 Aspinall Road
London
SE4 2EH
Director NameDavid Ian Cameron Weatherseed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1994(32 years, 1 month after company formation)
Appointment Duration30 years, 3 months
RoleChartered Accountant
Correspondence AddressThe Larches
22 Claremont Road
Claygate
Surrey
KT10 0PL
Director NameAnnamaria Jans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(32 years, 1 month after company formation)
Appointment Duration30 years, 3 months
RoleSecretary
Correspondence Address41 Aspinall Road
London
SE4 2EH
Director NameRobert Anthony Swift
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(30 years, 4 months after company formation)
Appointment Duration10 months (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressHillcrest
68 St Marys Grove Nailsea
Bristol
BS19 2NJ
Director NameAnne Marie Simon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address10 Limerick Road
Redland
Bristol
Avon
BS6 7DZ
Director NameGeoffrey McFarlane Simms
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
RoleChief Executive Pr
Correspondence AddressThe Croft Birthwhistle Lane
Nunney Road
Frome
Somerset
BA11 4LA
Director NamePaul John Lane
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressCoombe Villa Coombe Lane
East Harptree
Bristol
Avon
BS18 6BG
Director NameValerie Kirwan Jasinski
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(30 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 1993)
RoleCompany Director
Correspondence AddressChatafield Sigingstone
Cowbridge
South Glamorgan
SE7 7LP
Director NameChristopher Kenber
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address11 Canynge Road
Bristol
Avon
BS8 3JZ
Director NameMichael John Jepson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(30 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressWhitfom Lodge 2 Marine Hill
Clevedon
Avon
BS21 7PW
Director NameJohn Anthony David Fowles
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressMulberry Court
Barnsley
Cirencester
Gloucestershire
GL7 5EJ
Wales
Director NameMr Malcolm John Davies
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDial House 11 South Dene
Stoke Bishop
Bristol
Avon
BS9 2BW
Director NameMr David Wyn Binding
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(30 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 1994)
RoleCompany Secretary/Barfitzer
Correspondence Address48 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NamePeter Terence Beaham-Powell
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
RoleAdvertising Executive
Correspondence AddressGlebe House
Compton Bishop
Axbridge
Somerset
Director NameJohn Christopher Bailey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(30 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address9 Marlborough Yard
Upper Holloway
London
N19 4ND
Secretary NameRobert Anthony Swift
NationalityBritish
StatusResigned
Appointed04 May 1992(30 years, 4 months after company formation)
Appointment Duration10 months (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressHillcrest
68 St Marys Grove Nailsea
Bristol
BS19 2NJ
Director NameDominic Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(31 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1994)
RoleChartered Accountant
Correspondence Address4 Gloucester Row
Bristol
BS8 4AW

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 March 2000Dissolved (1 page)
8 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
28 July 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Liquidators statement of receipts and payments (5 pages)
11 June 1998Liquidators statement of receipts and payments (5 pages)
25 March 1998Liquidators statement of receipts and payments (5 pages)
21 October 1997Registered office changed on 21/10/97 from: firbank house chorleywood road rickmansworth hertfordshire WD3 4ER (1 page)
11 June 1997Liquidators statement of receipts and payments (5 pages)
24 January 1997Registered office changed on 24/01/97 from: 7 kenrick place london W1H 3FF (1 page)
20 January 1997Liquidators statement of receipts and payments (5 pages)
28 June 1996Liquidators statement of receipts and payments (5 pages)
14 June 1995Appointment of a voluntary liquidator (2 pages)
14 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
16 May 1995Registered office changed on 16/05/95 from: 83/89 whitfield street london W1A 4XA (1 page)
19 April 1995Return made up to 27/03/95; full list of members (14 pages)
21 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)