Company NameS&S Provincial Group Plc
Company StatusDissolved
Company Number00963947
CategoryPublic Limited Company
Incorporation Date14 October 1969(54 years, 6 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
Appointed24 May 1992(22 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Chowns
Harpenden
Hertfordshire
AL5 2BN
Secretary NameAnnamaria Jans
NationalityBritish
StatusCurrent
Appointed24 May 1992(22 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address41 Aspinall Road
London
SE4 2EH
Director NameMr Paul Frederick Ranford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1992(23 years after company formation)
Appointment Duration31 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBacombe Beeches
89 Ellesborough Road Wendover
Aylesbury
Buckinghamshire
HP22 6ES
Director NameAnnamaria Jans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1994(24 years, 3 months after company formation)
Appointment Duration30 years, 2 months
RoleAssistant Company Secretary
Correspondence Address41 Aspinall Road
London
SE4 2EH
Director NameMr David Wyn Binding
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(22 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 1994)
RoleBarrister/Company Sec
Correspondence Address48 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Franklin Tai-Hung Chow
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed24 May 1992(22 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address15 Route De Founex
1298 Celigny
Switzerland
Foreign
Director NameAlan James Corbett
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(22 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 July 1992)
RoleAdvertising Executive
Correspondence AddressYew Tree Cottage
Crawley
Winchester
Hampshire
SO21 2PR
Director NameCharles George Keil
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(22 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RolePublic Relations Executivecutive
Correspondence AddressIllyria
536 Streetbrook Road
Solihull
West Midlands
B91 1RD
Director NameMr Raymond James Morgan
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(22 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 1994)
RoleChairman
Correspondence Address81 Defoe House
London
EC2Y 8DN
Director NameAlison Jean Vickery
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed24 May 1992(22 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 November 1992)
RoleAccountant
Correspondence Address42 Warwick Avenue
London
W9 2PT
Director NameDominic Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(23 years after company formation)
Appointment Duration1 year, 3 months (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 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 March 2000Dissolved (1 page)
8 December 1999Liquidators statement of receipts and payments (5 pages)
8 December 1999Return of final meeting in a creditors' voluntary winding up (4 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)
1 July 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)
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)
10 April 1995Director resigned (4 pages)