Company NameS&S (No.6) Limited
Company StatusDissolved
Company Number01146122
CategoryPrivate Limited Company
Incorporation Date19 November 1973(50 years, 5 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
Appointed23 May 1992(18 years, 6 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
Appointed23 May 1992(18 years, 6 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(18 years, 11 months 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 NameDavid Ian Cameron Weatherseed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1994(20 years, 2 months after company formation)
Appointment Duration30 years, 2 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(20 years, 2 months after company formation)
Appointment Duration30 years, 2 months
RoleCS
Correspondence Address41 Aspinall Road
London
SE4 2EH
Director NameMr David Wyn Binding
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(18 years, 6 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 NameMs Roberta Jane Fuke
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(18 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 March 1993)
RolePublic Relations Executive
Country of ResidenceEngland
Correspondence AddressFlat 4
6 Downleaze
Stoke Bishop
Bristol
BS9 1NB
Director NameCharles George Keil
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RolePublic Relations Executive
Correspondence AddressIllyria
536 Streetbrook Road
Solihull
West Midlands
B91 1RD
Director NameAlison Jean Vickery
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 1992(18 years, 6 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
Appointed21 June 1993(19 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (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, 3 months ago)
Accounts CategoryDormant
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 (3 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)
10 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)
17 January 1997Liquidators statement of receipts and payments (5 pages)
28 June 1996Liquidators statement of receipts and payments (5 pages)
14 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 June 1995Appointment of a voluntary liquidator (2 pages)
24 May 1995Accounts for a dormant company made up to 31 December 1994 (4 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)
22 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)